General information

Penmar Investments Limited

Type: NZ Limited Company (Ltd)
9429040780313
New Zealand Business Number
37759
Company Number
Registered
Company Status

Penmar Investments Limited (issued a business number of 9429040780313) was launched on 19 May 1981. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, up until 14 Jan 2015. 65000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 64998 shares (100% of shares), namely:
Keenan, Jayantha Kalahe (an individual) located at Richmond Hill, Christchurch postcode 8081,
Keenan, Maurice Raymond (an individual) located at Richmond Hill, Christchurch postcode 8081,
Ainger, Adele Maree (an individual) located at Bryndwr, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Keenan, Jayantha Kalahe (an individual) - located at Richmond Hill, Christchurch. Next there is the next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Keenan, Maurice Raymond, located at Richmond Hill, Christchurch (an individual). Our information was updated on 12 Apr 2024.

Current address Type Used since
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Physical & registered & service 14 Jan 2015
Directors
Name and Address Role Period
Maurice Raymond Keenan
Richmond Hill, Christchurch, 8081
Address used since 03 Apr 2023
Avonhead, Christchurch, 8042
Address used since 08 Sep 2015
Director 01 Oct 1990 - current
Jayantha Kalahe Keenan
Richmond Hill, Christchurch, 8081
Address used since 03 Apr 2023
Avonhead, Christchurch, 8042
Address used since 30 Oct 2001
Director 30 Oct 2001 - current
Mary Clare Dobbs
Ashburton,
Address used since 04 Jul 1991
Director 04 Jul 1991 - 09 Sep 2002
Laurence Killoh Cooney
Ashburton,
Address used since 01 Dec 1993
Director 01 Dec 1993 - 30 Oct 2001
Michael Anthony Keenan
Johnsonville, Wellington,
Address used since 01 Oct 1990
Director 01 Oct 1990 - 25 Jun 1993
Kevin Timothy Keenan
St Martins, Christchurch,
Address used since 01 Oct 1990
Director 01 Oct 1990 - 25 Jun 1993
Mary Clare Dobbs
Mt Sommers, Canterbury,
Address used since 01 Oct 1990
Director 01 Oct 1990 - 25 Jun 1993
Patricia Mary Keenan
Johsonville, Wellington,
Address used since 01 Oct 1990
Director 01 Oct 1990 - 25 Jun 1993
Neil Anthony Keenan
Rabaul, Papua New Guinea,
Address used since 01 Oct 1990
Director 01 Oct 1990 - 25 Jun 1993
Addresses
Previous address Type Period
12 Sayers Crescent, Ilam, Christchurch, 8041 Physical & registered 07 May 2012 - 14 Jan 2015
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 15 Aug 2007 - 07 May 2012
Ainger Tomlin, Level 1, 116 Riccarton Road, Riccarton, Christchurch Registered 15 Sep 2002 - 15 Aug 2007
Ainger Tomlin, Level 1, 116 Riccarton Road, Christchurch Physical 15 Sep 2002 - 15 Aug 2007
Ainger Tomlin, 116 Riccarton Road, Christchurch Physical 15 Nov 1995 - 15 Sep 2002
Bdo House, 99-105 Customhouse Quay, Wellington Registered 20 Oct 1992 - 15 Sep 2002
Financial Data
Financial info
65000
Total number of Shares
September
Annual return filing month
13 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 64998
Shareholder Name Address Period
Keenan, Jayantha Kalahe
Individual
Richmond Hill
Christchurch
8081
19 Jul 2007 - current
Keenan, Maurice Raymond
Individual
Richmond Hill
Christchurch
8081
19 Jul 2007 - current
Ainger, Adele Maree
Individual
Bryndwr
Christchurch
8053
25 Nov 2015 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Keenan, Jayantha Kalahe
Individual
Richmond Hill
Christchurch
8081
19 Jul 2007 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Keenan, Maurice Raymond
Individual
Richmond Hill
Christchurch
8081
19 Jul 2007 - current

Historic shareholders

Shareholder Name Address Period
Ainger, Adele Matron
Individual
Bryndwr
Christchurch
8053
22 May 2015 - 25 Nov 2015
Keenan, Maurice R
Individual
Christchurch
19 May 1981 - 10 Sep 2020
Keenan, Jayantha K A
Individual
Christchurch
19 May 1981 - 10 Sep 2020
Keenan, Jayantha Kalahe
Individual
Christchurch
19 May 1981 - 03 Aug 2005
Ainger, Warwick J
Individual
Ilam
Christchurch
8440
19 May 1981 - 22 May 2015
Location
Companies nearby
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House