General information

Maria Penny Property Investments Limited

Type: NZ Limited Company (Ltd)
9429034868881
New Zealand Business Number
1614463
Company Number
Registered
Company Status

Maria Penny Property Investments Limited (issued an NZ business number of 9429034868881) was incorporated on 21 Mar 2005. 4 addresses are currently in use by the company: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 16, 10 Brandon Street, Te Aro, Wellington had been their physical address, up until 08 Apr 2019. 300 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 100 shares (33.33% of shares), namely:
Coles, Lisa Marie (an individual) located at Johnsonville, Wellington postcode 6037. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 100 shares); it includes
Penny, Maria Danielle (an individual) - located at Albany Creek, Queensland. Next there is the 3rd group of shareholders, share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Owens, Carolyn Lee, located at Miramar, Wellington (an individual). Our database was updated on 29 May 2025.

Current address Type Used since
Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 Other (Address for Records) & records (Address for Records) 03 Mar 2015
Level 12, 20 Customhouse Quay, Wellington, 6011 Registered & physical & service 08 Apr 2019
Directors
Name and Address Role Period
Carolyn Lee Owens
Miramar, Wellington, 6022
Address used since 25 Mar 2020
Director 25 Mar 2020 - current
Maria Danielle Penny
Albany Creek, Queensland, 4035
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Lisa Marie Coles
Johnsonville, Wellington, 6037
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Jamie Nicholas Callinicos Nunns
Hataitai, Wellington, 6021
Address used since 25 Mar 2020
Director 25 Mar 2020 - 01 Apr 2021
Maria Penny
Miramar, Wellington, 6022
Address used since 07 Mar 2018
74 Oriental Parade, Oriental Bay, Wellington, 6011
Address used since 18 Feb 2010
Director 21 Mar 2005 - 25 Mar 2020
Addresses
Previous address Type Period
Level 16, 10 Brandon Street, Te Aro, Wellington, 6011 Physical & registered 15 Mar 2018 - 08 Apr 2019
Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 Registered & physical 11 Mar 2015 - 15 Mar 2018
5 Bengal Street, Khandallah, Wellington, 6035 Registered & physical 06 May 2009 - 11 Mar 2015
Insurance House, 51 Dudley Street, Lower Hutt Physical & registered 21 Mar 2005 - 06 May 2009
Financial Data
Financial info
300
Total number of Shares
March
Annual return filing month
16 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Coles, Lisa Marie
Individual
Johnsonville
Wellington
6037
14 Jul 2021 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Penny, Maria Danielle
Individual
Albany Creek
Queensland
4035
14 Jul 2021 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Owens, Carolyn Lee
Individual
Miramar
Wellington
6022
14 Jul 2021 - current

Historic shareholders

Shareholder Name Address Period
Nunns, Jamie Nicholas Callinicos
Individual
Hataitai
Wellington
6021
14 Jul 2021 - 14 Jul 2021
Penny, Maria
Individual
Miramar
Wellington
6022
21 Mar 2005 - 14 Jul 2021
Location
Companies nearby
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity NZ Limited
Level 1, 79 Taranaki Street
Mcindoe Urban Limited
Level 1, 79 Taranaki Street