General information

Pentagon Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038212413
New Zealand Business Number
831989
Company Number
Registered
Company Status

Pentagon Enterprises Limited (issued an NZBN of 9429038212413) was launched on 06 Dec 1996. 4 addresses are in use by the company: 25 Munroe Street, Napier South, Napier, 4110 (type: postal, invoice). 36 Munroe Street, Napier South, Napier had been their registered address, until 20 Apr 2018. Pentagon Enterprises Limited used other aliases, namely: Tamatea Foods (1996) Limited from 06 Dec 1996 to 04 Jun 2004. 3413118 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 3412712 shares (99.99% of shares), namely:
Robson Trust Holding Company Limited (an entity) located at 6 Albion Street, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Hasselman, Sonya (an individual) - located at Hospital Hill, Napier. The 3rd group of shareholders, share allotment (184 shares, 0.01%) belongs to 1 entity, namely:
Watson, Robin Todd, located at Hospital Hill, Napier (an individual). The Businesscheck information was last updated on 16 Mar 2024.

Current address Type Used since
Level 3, 6 Albion Street, Napier, 4110 Physical & registered & service 20 Apr 2018
25 Munroe Street, Napier South, Napier, 4110 Postal & invoice 30 Sep 2021
Directors
Name and Address Role Period
Robin Todd Watson
Hospital Hill, Napier, 4110
Address used since 18 Sep 2018
Hospital Hill, Napier, 4110
Address used since 01 Mar 2014
Director 01 Mar 2014 - current
Sonya Hasselman
Hospital Hill, Napier, 4110
Address used since 01 Mar 2014
Hospital Hill, Napier, 4110
Address used since 18 Sep 2018
Director 01 Mar 2014 - current
Henri Johannes Hasselman
Ahuriri, Napier, 4110
Address used since 09 Sep 2009
Director 06 Dec 1996 - 01 Aug 2016
Richard Edward Reilly
Whitby,
Address used since 06 Dec 1996
Director 06 Dec 1996 - 30 Oct 2000
Roderick Neill Gillespie
Lower Hutt,
Address used since 06 Dec 1996
Director 06 Dec 1996 - 30 Oct 2000
Addresses
Previous address Type Period
36 Munroe Street, Napier South, Napier, 4110 Registered & physical 16 Sep 2009 - 20 Apr 2018
Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier Physical & registered 10 May 2007 - 16 Sep 2009
C/- Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier Physical 09 Oct 2000 - 10 May 2007
Kiln Street, Silverstream Registered 09 Oct 2000 - 10 May 2007
Kiln Street, Silverstream Physical 09 Oct 2000 - 09 Oct 2000
Kiln Street, Silverstream Registered 11 Apr 2000 - 09 Oct 2000
Financial Data
Financial info
3413118
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3412712
Shareholder Name Address Period
Robson Trust Holding Company Limited
Shareholder NZBN: 9429030937420
Entity (NZ Limited Company)
6 Albion Street
Napier
4110
05 Oct 2012 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Hasselman, Sonya
Individual
Hospital Hill
Napier
4110
01 Oct 2004 - current
Shares Allocation #3 Number of Shares: 184
Shareholder Name Address Period
Watson, Robin Todd
Individual
Hospital Hill
Napier
4110
26 Sep 2005 - current
Shares Allocation #4 Number of Shares: 221
Shareholder Name Address Period
Hasselman, Sonya
Individual
Hospital Hill
Napier
4110
01 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
Robinson, Blair
Individual
Napier
26 Sep 2005 - 26 Sep 2005
Twist, Timothy George
Individual
Napier
06 Dec 1996 - 14 Sep 2016
Robinson, Blair
Individual
Napier 4110
25 Feb 2010 - 14 Sep 2016
Robinson, Blair
Individual
Napier
25 Feb 2010 - 14 Sep 2016
Hasselman, Henri Johannes
Individual
14 West Quay
Ahuriri, Napier 4110
06 Dec 1996 - 14 Sep 2016
Willis, Laurence William
Individual
Napier
06 Dec 1996 - 09 Sep 2009
Corbishley, Janice
Individual
Napier
26 Sep 2005 - 01 May 2009
Twist, Timothy George
Individual
Napier
26 Sep 2005 - 26 Sep 2005
Hasselman, Lans
Individual
116 Vautier Street
Napier
26 Sep 2005 - 01 May 2009
Timothy George Twist, Blair Robinson
Individual
116 Vautier Street
Napier
01 Oct 2004 - 01 May 2009
Hasselman, Henri Johannes
Individual
14 West Quay
Ahuriri, Napier 4110
06 Dec 1996 - 14 Sep 2016
Hasselman, Sonya
Individual
Napier 4110
06 Dec 1996 - 05 Oct 2012
Hasselman, Lans Johannes
Individual
Napier
06 Dec 1996 - 01 May 2009
Burn, Alison Elizabeth Kirk
Individual
Cnr Tennyson Street & Cathedral Lane
Napier
26 Nov 2008 - 26 Nov 2008
Corbishley, Janice
Individual
Napier
26 Sep 2005 - 01 May 2009
Location