General information

Penrith Projects Limited

Type: NZ Limited Company (Ltd)
9429037349486
New Zealand Business Number
1018215
Company Number
Registered
Company Status

Penrith Projects Limited (issued a business number of 9429037349486) was registered on 29 Feb 2000. 2 addresses are in use by the company: 43 Penrith Park Drive, Wanaka, Wanaka, 9305 (type: registered, physical). Level 13, Otago House, 481 Moray Place, Dunedin had been their physical address, up until 13 May 2021. Penrith Projects Limited used more aliases, namely: Westminster Resources Limited from 04 Sep 2002 to 23 Aug 2018, Victoria Park Estates Limited (29 Feb 2000 to 04 Sep 2002). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Frost, Marica Nicole (a director) located at Sandringham, Auckland postcode 1025. Businesscheck's information was last updated on 28 Mar 2024.

Current address Type Used since
43 Penrith Park Drive, Wanaka, Wanaka, 9305 Registered & physical & service 13 May 2021
Directors
Name and Address Role Period
Murray Neil Frost
Wanaka, 9305
Address used since 12 Mar 2014
Director 29 Feb 2000 - current
Marica Nicole Frost
Sandringham, Auckland, 1025
Address used since 05 May 2021
Wanaka, Wanaka, 9305
Address used since 23 Aug 2018
Director 23 Aug 2018 - current
Stephen Richard Thompson
Maori Hill, Dunedin, 9010
Address used since 28 Apr 2011
Director 03 Sep 2002 - 28 Sep 2018
Addresses
Previous address Type Period
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 Physical & registered 11 Jun 2018 - 13 May 2021
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 Physical & registered 26 Aug 2010 - 11 Jun 2018
C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin Registered & physical 17 May 2005 - 26 Aug 2010
Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin Registered 12 Apr 2000 - 17 May 2005
Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin Physical 29 Feb 2000 - 17 May 2005
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Frost, Marica Nicole
Director
Sandringham
Auckland
1025
20 Oct 2018 - current

Historic shareholders

Shareholder Name Address Period
Frost, Murray Neil
Individual
Wanaka
9305
29 Feb 2000 - 20 Oct 2018
Location
Companies nearby
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House