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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Keenan, Jayantha Kalahe Individual |
Richmond Hill Christchurch 8081 |
19 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Keenan, Maurice Raymond Individual |
Richmond Hill Christchurch 8081 |
19 Jul 2007 - current |
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 |
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 |