Pevans Motels Limited (issued an NZBN of 9429031158909) was started on 30 Mar 2011. 2 addresses are currently in use by the company: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (type: physical, registered). 70 Albert Park Drive, Te Awamutu, Te Awamutu had been their physical address, up until 22 Oct 2019. Pevans Motels Limited used more aliases, namely: Q C 4 Limited from 29 Mar 2011 to 01 May 2014. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 125 shares (12.5% of shares), namely:
Pennell, Yvonne Dale (an individual) located at Glenview, Hamilton postcode 3206. As far as the second group is concerned, a total of 1 shareholder holds 12.5% of all shares (exactly 125 shares); it includes
Pennell, Keith William (an individual) - located at Glenview, Hamilton. Next there is the third group of shareholders, share allotment (500 shares, 50%) belongs to 3 entities, namely:
Murray & Fiona Pennell Trustees Limited, located at Te Awamutu, Te Awamutu (an entity),
Pennell, Murray David, located at Rd 4, Paeroa (a director),
Pennell, Fiona Glennis, located at Rd 4, Paeroa (a director). "Investment company operation" (ANZSIC K624050) is the category the Australian Bureau of Statistics issued to Pevans Motels Limited. The Businesscheck information was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 | Physical & registered & service | 22 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Mark David Evans
Pirongia, Pirongia, 3802
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - current |
Keith William Pennell
Glenview, Hamilton, 3206
Address used since 01 May 2014 |
Director | 01 May 2014 - current |
Fiona Glennis Pennell
Rd 4, Paeroa, 3674
Address used since 01 May 2014 |
Director | 01 May 2014 - current |
Murray David Pennell
Rd 4, Paeroa, 3674
Address used since 01 May 2014 |
Director | 01 May 2014 - current |
Previous address | Type | Period |
---|---|---|
70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 | Physical & registered | 30 Mar 2011 - 22 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
Pennell, Yvonne Dale Individual |
Glenview Hamilton 3206 |
28 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Pennell, Keith William Individual |
Glenview Hamilton 3206 |
30 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray & Fiona Pennell Trustees Limited Shareholder NZBN: 9429047882140 Entity (NZ Limited Company) |
Te Awamutu Te Awamutu 3800 |
11 Feb 2020 - current |
Pennell, Murray David Director |
Rd 4 Paeroa 3674 |
19 May 2014 - current |
Pennell, Fiona Glennis Director |
Rd 4 Paeroa 3674 |
19 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, Mark David Director |
Pirongia Pirongia 3802 |
19 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Mark Maxton Individual |
Huntington Hamilton 3210 |
19 May 2014 - 11 Feb 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 |