Pevans Limited (issued a New Zealand Business Number of 9429031158220) was incorporated on 30 Mar 2011. 2 addresses are currently in use by the company: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (type: registered, physical). 70 Albert Park Drive, Te Awamutu, Te Awamutu had been their registered address, up until 22 Oct 2019. Pevans Limited used other names, namely: Q C 6 Limited from 30 Mar 2011 to 21 Jul 2011. 1000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 500 shares (50 per cent of shares), namely:
Pennell, Murray David (a director) located at Rd 4, Paeroa postcode 3674,
Pennell, Fiona Glennis (a director) located at Rd 4, Paeroa postcode 3674,
Murray & Fiona Pennell Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Pennell, Yvonne Dale (a director) - located at Glenview, Hamilton. The third group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Pennell, Keith William, located at Glenview, Hamilton (a director). "Investment company operation" (business classification K624050) is the category the ABS issued Pevans Limited. The Businesscheck data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 | Registered & physical & service | 22 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Keith William Pennell
Glenview, Hamilton, 3206
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - current |
Fiona Glennis Pennell
Rd 4, Paeroa, 3674
Address used since 20 Oct 2014 |
Director | 21 Jul 2011 - current |
Murray David Pennell
Rd 4, Paeroa, 3674
Address used since 20 Oct 2014 |
Director | 21 Jul 2011 - current |
Yvonne Dale Pennell
Glenview, Hamilton, 3206
Address used since 05 Jun 2020 |
Director | 05 Jun 2020 - current |
Mark David Evans
Pirongia, Pirongia, 3802
Address used since 20 Oct 2014 |
Director | 21 Jul 2011 - 05 Jun 2020 |
Previous address | Type | Period |
---|---|---|
70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 | Registered & physical | 30 Mar 2011 - 22 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
Pennell, Murray David Director |
Rd 4 Paeroa 3674 |
19 Sep 2011 - current |
Pennell, Fiona Glennis Director |
Rd 4 Paeroa 3674 |
19 Sep 2011 - current |
Murray & Fiona Pennell Trustees Limited Shareholder NZBN: 9429047882140 Entity (NZ Limited Company) |
Te Awamutu Te Awamutu 3800 |
11 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Pennell, Yvonne Dale Director |
Glenview Hamilton 3206 |
08 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Pennell, Keith William Director |
Glenview Hamilton 3206 |
19 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Mark Maxton Individual |
Huntington Hamilton 3210 |
19 Sep 2011 - 11 Feb 2020 |
Evans, Mark David Individual |
Pirongia Pirongia 3802 |
30 Mar 2011 - 08 Jun 2020 |
Mclaughlin Helicopter Contracting Limited 70 Albert Park Drive |
|
Cameron Transport Cambridge Limited 70 Albert Park Drive |
|
Woodford Gray Limited 70 Albert Park Drive |
|
Land And Home NZ Limited 70 Albert Park Drive |
|
Plowright Builders Limited 70 Albert Park Drive |
|
Rlmm Developments Limited 70 Albert Park Drive |
Mbw Properties Limited 70 Albert Park Drive |
Bridgeport Trucking Limited 70 Albert Park Drive |
Mellin 003 Limited 70 Albert Park Drive |
Cote Charme De La Mer Limited 53 Ingram Road |
Mumba Limited 48 Duncan Road |
Tigerwise Limited 31 Byron Street |