Penrose Retirement Nominees Limited (New Zealand Business Number 9429032998184) was registered on 19 Dec 2007. 2 addresses are in use by the company: 810 Great South Road, Penrose, Auckland, 1061 (type: physical, service). 810 Great South Road, Penrose, Auckland had been their registered address, up until 14 Dec 2010. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Fletcher Building Nominees Limited (an entity) located at Penrose, Auckland postcode 1061. "Pension fund separately constituted - operation" (ANZSIC K633010) is the classification the Australian Bureau of Statistics issued Penrose Retirement Nominees Limited. The Businesscheck database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 810 Great South Road, Penrose, Auckland, 1061 | Physical & service & registered | 14 Dec 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant David Niccol
St Heliers, Auckland, 1071
Address used since 11 May 2015 |
Director | 19 Dec 2007 - current |
|
Carl Cedric Munkowits
Glendowie, Auckland, 1071
Address used since 05 Oct 2015 |
Director | 06 Apr 2010 - current |
|
Jillian Ann Chapman
Epsom, Auckland, 1023
Address used since 01 Oct 2020
Epsom, Auckland, 1023
Address used since 29 Aug 2014 |
Director | 29 Aug 2014 - current |
|
Helen Margaret Mckenzie
Remuera, Auckland, 1050
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
|
Thornton Mason Williams
Mount Eden, Auckland, 1024
Address used since 16 Sep 2020 |
Director | 16 Sep 2020 - current |
|
Mark James Binns
Parnell, Auckland, 1052
Address used since 01 Oct 2020 |
Director | 30 Sep 2020 - current |
|
Gaine Frederick Roy Clarke
Mission Bay, Auckland, 1071
Address used since 16 Sep 2020 |
Director | 16 Sep 2020 - 01 Dec 2023 |
|
Martin Clive Farrell
Remuera, Auckland, 1050
Address used since 19 Dec 2007 |
Director | 19 Dec 2007 - 23 Mar 2023 |
|
John Mcdonald
Ohope, Bay Of Plenty, 3121
Address used since 05 Oct 2015 |
Director | 19 Dec 2007 - 16 Sep 2020 |
|
Paula Ines Demarie-crook
Kohimarama, Auckland, 1071
Address used since 29 Aug 2014 |
Director | 29 Aug 2014 - 15 Jan 2018 |
|
Katherine Fiona Daly
St Heliers, Auckland, 1071
Address used since 15 Aug 2011 |
Director | 15 Aug 2011 - 29 Aug 2014 |
|
Nicholas John Olson
Auckland Central, Auckland, 1010
Address used since 20 Jan 2014 |
Director | 20 Jan 2014 - 29 Aug 2014 |
|
Nicholas John Olson
Auckland, 1010
Address used since 20 May 2013 |
Director | 20 May 2013 - 12 Dec 2013 |
|
Willem Jan Roest
Saint Heliers, Auckland, 1071
Address used since 28 Sep 2009 |
Director | 19 Dec 2007 - 08 Apr 2013 |
|
Peter John Fewson Merry
Remuera, Auckland, 1050
Address used since 19 Dec 2007 |
Director | 19 Dec 2007 - 30 Jun 2011 |
|
Gary Clifton Key
Remuera, Auckland, 1050
Address used since 19 Dec 2007 |
Director | 19 Dec 2007 - 31 Mar 2010 |
| Previous address | Type | Period |
|---|---|---|
| 810 Great South Road, Penrose, Auckland | Registered & physical | 19 Dec 2007 - 14 Dec 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fletcher Building Nominees Limited Shareholder NZBN: 9429040777436 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
19 Dec 2007 - current |
| Effective Date | 21 Jul 1991 |
| Name | Fletcher Building Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1104175 |
| Country of origin | NZ |
| Address |
810 Great South Road Penrose Auckland 1061 |
![]() |
Building Prefabrication Solutions Limited 810 Great South Road |
![]() |
Pavement Technology Limited 810 Great South Road |
![]() |
The Fletcher Construction Company (fanshawe Street) Limited 810 Great South Road |
![]() |
Paul Robinson Building Supplies Limited 810 Great South Road |
![]() |
Selwyn Quarries Limited 810 Great South Road |
![]() |
Macready Building Supplies Limited 810 Great South Road |
|
General Motors New Zealand Pensions Limited Floor 1 Karangahape Plaza, 501 Karangahape Road |
|
Mac's Expectations Limited Flat 8, 8 Hamilton Road |
|
Markettowns Limited 40 Motukaha Road |
|
Mountainwear Limited 38 Birmingham Drive |
|
Peters Trustee Company Limited Apartment 503, 1 Turakina Street |
|
Gallina Nominees Limited 57 Fort Street |