Registered Office :

170-09-01, Livingston Tower,
Jalan Argyll, 10050 George Town,
Pulau Pinang, Malaysia

Tel : +604 229 4390
Fax : +604 226 5860
Email : boardroom-kl@boardroomlimited.com

Website Address :

www.pensonic.com

Share Registrar :

Plantation Agencies Sdn Berhad
3rd Floor, 2 Lebuh Pantai,
10300 George Town, Pulau Pinang, Malaysia.
Tel : 604-2625 333
Fax : 604-2622 018
Email : sharereg@plantationagencies.com.my

Company Secretary :

Ong Tze-En
MAICSA 7026537
SSM PC No. 202008003397

Stock Exchange Securities :

Main Market of Bursa Malaysia Securities Berhad
(Listed since 13 September 1995)
Stock Name : PENSONI
Stock Code : 9997

Auditors :

KPMG PLT
(LLP0010081-LCA & AF 0758)
Chartered Accountants
Level 18, Hunza Tower
163E, Jalan Kelawai
10250 Penang, Malaysia.

Tel: +604 238 2288
Fax: +604 238 2222

Principal Bankers:

Malayan Banking Berhad
HSBC Bank Malaysia Berhad
CIMB Bank Berhad
RHB Bank Berhad
Hong Leong Bank Berhad
AmBank (M) Berhad

PHB Quarterly Report YE2023 Q4  PHB Quarterly Report YE2023 Q4 new.pdf
PHB Quarterly Report YE2023 Q3  PHB Quarterly Report YE2023 Q3.pdf
PHB Quarterly Report YE2023 Q2  PHB Quarterly Report YE2023 Q2.pdf
PHB Quarterly Report YE2023 Q1  PHB Quarterly Report YE2023 Q1.pdf

PHB Quarterly Report YE2022 Q4  PHB Quarterly Report YE2022 Q4.pdf
PHB Quarterly Report YE2022 Q3  PHB Quarterly Report YE2022 Q3.pdf
PHB Quarterly Report YE2022 Q2  PHB Quarterly Report YE2022 Q2.pdf
PHB Quarterly Report YE2022 Q1  PHB Quarterly Report YE2022 Q1.pdf

PHB Quarterly Report YE2021 Q4  PHB Quarterly Report YE2021 Q4.pdf
PHB Quarterly Report YE2021 Q3  PHB Quarterly Report YE2021 Q3.pdf
PHB Quarterly Report YE2021 Q2  PHB Quarterly Report YE2021 Q2.pdf
PHB Quarterly Report YE2021 Q1  PHB Quarterly Report YE2021 Q1.pdf

PHB Quarterly Report YE2020 Q4  PHB Quarterly Report YE2020 Q4.pdf
PHB Quarterly Report YE2020 Q3  PHB Quarterly Report YE2020 Q3.pdf
PHB Quarterly Report YE2020 Q2  PHB Quarterly Report YE2020 Q2.pdf
PHB Quarterly Report YE2020 Q1  PHB Quarterly Report YE2020 Q1.pdf

PHB Quarterly Report YE2019 Q4  PHB Quarterly Report YE2019 Q4.pdf
PHB Quarterly Report YE2019 Q3  PHB Quarterly Report YE2019 Q3.pdf
PHB Quarterly Report YE2019 Q2  PHB Quarterly Report YE2019 Q2.pdf
PHB Quarterly Report YE2019 Q1  PHB Quarterly Report YE2019 Q1.pdf

PHB Quarterly Report YE2018 Q4  PHB Quarterly Report YE2018 Q4.pdf
PHB Quarterly Report YE2018 Q3  PHB Quarterly Report YE2018 Q3.pdf
PHB Quarterly Report YE2018 Q2  PHB Quarterly Report YE2018 Q2.pdf
PHB Quarterly Report YE2018 Q1  PHB Quarterly Report YE2018 Q1.pdf

PHB Quarterly Report YE2017 Q4  PHB Quarterly Report YE2017 Q4.pdf
PHB Quarterly Report YE2017 Q3  PHB Quarterly Report YE2017 Q3.pdf
PHB Quarterly Report YE2017 Q2  PHB Quarterly Report YE2017 Q2.pdf
PHB Quarterly Report YE2017 Q1  PHB Quarterly Report YE2017 Q1.pdf

PHB Quarterly Report YE2016 Q4  PHB Quarterly Report YE2016 Q4.pdf
PHB Quarterly Report YE2016 Q3  PHB Quarterly Report YE2016 Q3.pdf
PHB Quarterly Report YE2016 Q2  PHB Quarterly Report YE2016 Q2.pdf
PHB Quarterly Report YE2016 Q1  PHB Quarterly Report YE2016 Q1.pdf

PHB Quarterly Report YE2015 Q4  PHB Quarterly Report YE2015 Q4.pdf
PHB Quarterly Report YE2015 Q3  PHB Quarterly Report YE2015 Q3.pdf
PHB Quarterly Report YE2015 Q2  PHB Quarterly Report YE2015 Q2.pdf
PHB Quarterly Report YE2015 Q1  PHB Quarterly Report YE2015 Q1.pdf

PHB Quarterly Report YE2014 Q4  PHB Quarterly Report YE2014 Q4.pdf
PHB Quarterly Report YE2014 Q3  PHB Quarterly Report YE2014 Q3.pdf
PHB Quarterly Report YE2014 Q2  PHB Quarterly Report YE2014 Q2.pdf
PHB Quarterly Report YE2014 Q1  PHB Quarterly Report YE2014 Q1.pdf

PHB Quarterly Report YE2013 Q4  PHB Quarterly Report YE2013 Q4.pdf
PHB Quarterly Report YE2013 Q3  PHB Quarterly Report YE2013 Q3.pdf
PHB Quarterly Report YE2013 Q2  PHB Quarterly Report YE2013 Q2.pdf
PHB Quarterly Report YE2013 Q1  PHB Quarterly Report YE2013 Q1.pdf

PHB Quarterly Report YE2012 Q4  PHB Quarterly Report YE2012 Q4.pdf
PHB Quarterly Report YE2012 Q3  PHB Quarterly Report YE2012 Q3.pdf
PHB Quarterly Report YE2012 Q2  PHB Quarterly Report YE2012 Q2.pdf
PHB Quarterly Report YE2012 Q1  PHB Quarterly Report YE2012 Q1.pdf

PHB Quarterly Report YE2011 Q4  PHB Quarterly Report YE2011 Q4.pdf
PHB Quarterly Report YE2011 Q3  PHB Quarterly Report YE2011 Q3.pdf
PHB Quarterly Report YE2011 Q2  PHB Quarterly Report YE2011 Q2.pdf
PHB Quarterly Report YE2011 Q1  PHB Quarterly Report YE2011 Q1.pdf

PHB Quarterly Report YE2010 Q4  PHB Quarterly Report YE2010 Q4.pdf
PHB Quarterly Report YE2010 Q3  PHB Quarterly Report YE2010 Q3.pdf
PHB Quarterly Report YE2010 Q2  PHB Quarterly Report YE2010 Q2.pdf
PHB Quarterly Report YE2010 Q1  PHB Quarterly Report YE2010 Q1.pdf

PHB Quarterly Report YE2009 Q4  PHB Quarterly Report YE2009 Q4.pdf
PHB Quarterly Report YE2009 Q3  PHB Quarterly Report YE2009 Q3.pdf
PHB Quarterly Report YE2009 Q2  PHB Quarterly Report YE2009 Q2.pdf
PHB Quarterly Report YE2009 Q1  PHB Quarterly Report YE2009 Q1.pdf

PHB Quarterly Report YE2008 Q4  PHB Quarterly Report YE2008 Q4.pdf
PHB Quarterly Report YE2008 Q3  PHB Quarterly Report YE2008 Q3.pdf
PHB Quarterly Report YE2008 Q2  PHB Quarterly Report YE2008 Q2.pdf
PHB Quarterly Report YE2008 Q1  PHB Quarterly Report YE2008 Q1.pdf

PHB Quarterly Report YE2007 Q4  PHB Quarterly Report YE2007 Q4.pdf
PHB Quarterly Report YE2007 Q3  PHB Quarterly Report YE2007 Q3.pdf
PHB Quarterly Report YE2007 Q2  PHB Quarterly Report YE2007 Q2.pdf
PHB Quarterly Report YE2007 Q1  PHB Quarterly Report YE2007 Q1.pdf

PHB Quarterly Report YE2006 Q4  PHB Quarterly Report YE2006 Q4.pdf
PHB Quarterly Report YE2006 Q3 (Amended Announcements)  PHB Quarterly Report YE2006 Q3.pdf
PHB Quarterly Report YE2006 Q2 (Amended Announcements)  PHB Quarterly Report YE2006 Q2.pdf
PHB Quarterly Report YE2006 Q1  PHB Quarterly Report YE2006 Q1.pdf

PHB Quarterly Report YE2005 Q4  PHB Quarterly Report YE2005 Q4.pdf
PHB Quarterly Report YE2005 Q3  PHB Quarterly Report YE2005 Q3.pdf
PHB Quarterly Report YE2005 Q2  PHB Quarterly Report YE2005 Q2.pdf
PHB Quarterly Report YE2005 Q1  PHB Quarterly Report YE2005 Q1.pdf

PHB Quarterly Report YE2004 Q4  PHB Quarterly Report YE2004 Q4.pdf
PHB Quarterly Report YE2004 Q3  PHB Quarterly Report YE2004 Q3.pdf
PHB Quarterly Report YE2004 Q2  PHB Quarterly Report YE2004 Q2.pdf
PHB Quarterly Report YE2004 Q1  PHB Quarterly Report YE2004 Q1.pdf

PHB Quarterly Report YE2003 Q4  PHB Quarterly Report YE2003 Q4.pdf
PHB Quarterly Report YE2003 Q3  PHB Quarterly Report YE2003 Q3.pdf
PHB Quarterly Report YE2003 Q2  PHB Quarterly Report YE2003 Q2.pdf
PHB Quarterly Report YE2003 Q1  PHB Quarterly Report YE2003 Q1.pdf

PHB Quarterly Report YE2002 Q4  PHB Quarterly Report YE2002 Q4.pdf
PHB Quarterly Report YE2002 Q3  PHB Quarterly Report YE2002 Q3.pdf
PHB Quarterly Report YE2002 Q2 (Amended Announcement)  PHB Quarterly Report YE2002 Q2.pdf
PHB Quarterly Report YE2002 Q1  PHB Quarterly Report YE2002 Q1.pdf

PHB Quarterly Report YE2001 Q4 (Amended Announcement)  PHB Quarterly Report YE2001 Q4.pdf
PHB Quarterly Report YE2001 Q3  PHB Quarterly Report YE2001 Q3.pdf
PHB Quarterly Report YE2001 Q2  PHB Quarterly Report YE2001 Q2.pdf
PHB Quarterly Report YE2001 Q1  PHB Quarterly Report YE2001 Q1.pdf

PHB Quarterly Report YE2000 Q4  PHB Quarterly Report YE2000 Q4.pdf
PHB Quarterly Report YE2000 Q3  PHB Quarterly Report YE2000 Q3.pdf
PHB Quarterly Report YE2000 Q2  PHB Quarterly Report YE2000 Q2.pdf

Annual Report 2023
PENSONIC AR2023 web 29.09.23.pdf
29 September 2023
Download
Circular to Shareholders in relation to Proposed Renewal of Shareholders' Mandate for Existing Recurrent Related Party Transactions and New Shareholders' Mandate for Additional Recurrent Related Party Transactions of a Revenue or Trading Nature
 PENSONIC AR23 Circular.pdf
29 September 2023
Download
Notice of 29th AGM
 PENSONIC AR23 NOTICE ADS.pdf
29 September 2023
Download
Proxy From
 PENSONIC - Proxy Form.pdf
29 September 2023
Download
Annual Report Request Form
PENSONIC - Request Form.pdf
29 September 2023
Download

Annual Report for YE 31 May 2022
PHB-Annual Report 2022 Bursa.pdf
28 September 2022
Download

 

Annual Report for YE 31 May 2021
PENSONIC AR2021 Bursa.pdf
29 September 2021
Download

 

Annual Report for YE 31 May 2020
Pensonic Annual Report for YE 31 May 2020.pdf
29 September 2020
Download

 

Annual Report for YE 31 May 2019
Annual Report for YE 31 May 2019.pdf
30 September 2019
Download

 

Annual Report for YE 31 May 2018 - Part 1
Pensonic Annual Report2018 Part 1.pdf
25 September 2018
Download
Annual Report for YE 31 May 2018 - Part 2
Pensonic Annual Report2018 Part 2.pdf
25 September 2018
Download

 

Annual Report for YE 31 May 2017 - Part 1
Download
Annual Report for YE 31 May 2017 - Part 2
PENSONIC Annual Report 2017-Part 2.pdf
29 September 2017
Download
Annual Report for YE 31 May 2017 - Part 3
PENSONIC Annual Report 2017-Part 3.pdf
29 September 2017
Download

 

Annual Report for YE 31 May 2016 - Part 1
PENSONIC Annual Report 2016-Part 1.pdf
27 September 2016
Download
Annual Report for YE 31 May 2016 - Part 2
PENSONIC Annual Report 2016-Part 2.pdf
27 September 2016
Download

 

Annual Report for YE 31 May 2015 – Part 1
PENSONIC Annual Report 2015-Part 1.pdf
27 October 2015
Download
Annual Report for YE 31 May 2015 - Part 2
PENSONIC Annual Report 2015-Part 2.pdf
27 October 2015
Download

 

Annual Report for YE 31 May 2014 - Part 1
PENSONIC Annual Report 2014-Part 1.pdf
05 November 2014
Download
Annual Report for YE 31 May 2014 - Part 2
PENSONIC Annual Report 2014-Part 2.pdf
05 November 2014
Download

 

Annual Report for YE 31 May 2013
PENSONIC Annual Report 2013.pdf
04 November 2013
Download

 

Annual Report for YE 31 May 2012
PENSONIC Annual Report 2012.pdf
05 November 2012
Download

 

Annual Report for YE 31 May 2011
PENSONIC Annual Report 2011.pdf
03 November 2011
Download

 

Annual Report for YE 31 May 2010
PENSONIC Annual Report 2010.pdf
03 November 2010
Download

 

Annual Report for YE 31 May 2009 - Part 1
PENSONIC Annual Report 2009-Part 1.pdf
04 November 2009
Download
Annual Report for YE 31 May 2009 - Part 2
PENSONIC Annual Report 2009-Part 2.pdf
04 November 2009
Download

 

Annual Report for YE 31 May 2008
PENSONIC Annual Report 2008.pdf
04 November 2008
Download

 

Annual Report for YE 31 May 2007
PENSONIC Annual Report 2007.pdf
05 November 2007
Download

 

Annual Report for YE 31 May 2006
PENSONIC Annual Report 2006.pdf
01 November 2006
Download

 

Annual Report for YE 31 May 2005 - Part 1
PENSONIC Annual Report 2005-Part 1.pdf
28 October 2005
Download
Annual Report for YE 31 May 2005 - Part 2
PENSONIC Annual Report 2005-Part 2.pdf
28 October 2005
Download

 

Annual Report for YE 31 May 2004
PENSONIC Annual Report 2004.pdf
01 November 2004
Download

 

Annual Report for YE 31 May 2003
PENSONIC Annual Report 2003.pdf
15 October 2003
Download

 

Annual Report for YE 31 May 2002
PENSONIC Annual Report 2002.pdf
18 October 2002
Download

 

Annual Report for YE 31 May 2001
PENSONIC Annual Report 2001.pdf
19 October 2001
Download

 

Annual Report for YE 31 May 2000 - Part 1
PENSONIC Annual Report 2000-Part 1.pdf
11 October 2000
Download
Annual Report for YE 31 May 2000 - Part 2
PENSONIC Annual Report 2000-Part 2.pdf
11 October 2000
Download

 

Annual Report for YE 31 May 1999
PENSONIC Annual Report 1999.pdf
14 October 1999
Download

 

Annual Audited Accounts for YE 31 May 2020
Pensonic Holdings Berhad 300426-P 31st May 2020.pdf
30 September 2020
Download
Annual Audited Accounts for YE 31 May 2019
 Pensonic Holdings Berhad 300426-P 31st May 2019.pdf
30 September 2019
Download
Annual Audited Accounts for YE 31 May 2018
 Pensonic Holdings Berhad 300426-P 31st May 2018.pdf
25 September 2018
Download
Annual Audited Accounts for YE 31 May 2017
 Pensonic Holdings Berhad 300426-P 31st May 2017.pdf
29 September 2017
Download
Annual Audited Accounts for YE 31 May 2016
 Pensonic Holdings Berhad 300426-P 31st May 2016.pdf
27 September 2016
Download
Annual Audited Accounts for YE 31 May 2015
 Pensonic Holdings Berhad 300426-P 31st May 2015.pdf
22 December 2016
Download
Annual Audited Accounts for YE 31 May 2014
 Pensonic Holdings Berhad 300426-P 31st May 2014.pdf
29 September 2014
Download
Annual Audited Accounts for YE 31 May 2013
 Pensonic Holdings Berhad 300426-P 31st May 2013.pdf
27 September 2013
Download
Annual Audited Accounts for YE 31 May 2012
 Pensonic Holdings Berhad 300426-P 31st May 2012.pdf
01 June 2012
Download
Annual Audited Accounts for YE 31 May 2011
 Pensonic Holdings Berhad 300426-P 31st May 2011.pdf
29 September 2011
Download
Annual Audited Accounts for YE 31 May 2010
 Pensonic Holdings Berhad 300426-P 31st May 2010-R.pdf
01 June 2010
Download
Annual Audited Accounts for YE 31 May 2009
 Pensonic Holdings Berhad 300426-P 31st May 2009.pdf
29 September 2009
Download
Annual Audited Accounts for YE 31 May 2008
 Pensonic Holdings Berhad 300426-P 31st May 2008.pdf
25 September 2008
Download
Annual Audited Accounts for YE 31 May 2007
 Pensonic Holdings Berhad 300426-P 31st May 2007.pdf
26 September 2007
Download
Annual Audited Accounts for YE 31 May 2006
 Pensonic Holdings Berhad 300426-P 31st May 2006.pdf
27 September 2006
Download
Annual Audited Accounts for YE 31 May 2005
 Pensonic Holdings Berhad 300426-P 31st May 2005.pdf
29 September 2005
Download
Annual Audited Accounts for YE 31 May 2004
 Pensonic Holdings Berhad 300426-P 31st May 2004.pdf
30 September 2004
Download
Annual Audited Accounts for YE 31 May 2003
 Pensonic Holdings Berhad 300426-P 31st May 2003.pdf
30 September 2003
Download
Annual Audited Accounts for YE 31 May 2002
 Pensonic Holdings Berhad 300426-P 31st May 2002.pdf
28 September 2002
Download
Annual Audited Accounts for YE 31 May 2001
 Pensonic Holdings Berhad 300426-P 31st May 2001.pdf
28 September 2001
Download
Annual Audited Accounts for YE 31 May 2000
 Pensonic Holdings Berhad 300426-P 31st May 2000.pdf
03 October 2000
Download

Notice of Interest Sub. S-hldr (Section 137 of CA 2016) - DATO' DR LAI KIM TENG
Announcement - Notice of Interest Sub. S-hldr Section 137 of CA 2016 - DATO DR LAI KIM TENG 290923.pdf
29 September 2023

Download

Notice of Interest Sub. S-hldr (Section 137 of CA 2016) - MR NEO CHING YUEN
Announcement - Notice of Interest Sub. S-hldr Section 137 of CA 2016 - MR NEO CHING YUEN 270923.pdf
27 September 2023

Download

Notice of Person Ceasing (Section 139 of CA 2016) - MR CHEW CHUON GHEE
Announcement - Notice of Person Ceasing Section 139 of CA 2016 - MR CHEW CHUON GHEE 270923.pdf
27 September 2023

Download

DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) Dealings Outside Closed Period
Announcement - DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) Dealings Outside Closed Period.pdf
27 September 2023

Download

General Meetings (Notice of Meeting) 270923
Announcement - General Meetings (Notice of Meeting) 270923.pdf
27 September 2023

Download

Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK.pdf
25 September 2023

Download

Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK.pdf
25 September 2023

Download

Changes in Director's Interest (Section 219 of CA 2016) - MR CHEW CHUON JIN
Announcement - Changes in Director's Interest (Section 219 of CA 2016) - MR CHEW CHUON JIN.pdf
25 September 2023

Download

Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR CHEW CHUON JIN
Announcement - Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR CHEW CHUON JIN.pdf
25 September 2023

Download

DEALINGS IN LISTED SECURITIES(CHAPTER 14 OF LISTING REQUIREMENTS)Dealings Outside Closed Period
Announcement - DEALINGS IN LISTED SECURITIES(CHAPTER 14 OF LISTING REQUIREMENTS)Dealings Outside Closed Period.pdf
25 September 2023

Download

Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO’ SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO’ SERI CHEW WENG KHAK @ CHEW WENG KIAK 180923.pdf
18 September 2023

Download

Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK 180923.pdf
18 September 2023

Download

Notice of Interest Sub. S-hldr (Section 137 of CA 2016) - SPHERE CORPORATION SDN BHD
Announcement - Notice of Interest Sub. S-hldr (Section 137 of CA 2016) - SPHERE CORPORATION SDN BHD.pdf
18 September 2023

Download

DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) Dealings Outside Closed Period
Announcement - DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) Dealings Outside Closed Period.pdf
18 September 2023

Download

Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD 180923
Announcement - Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD 180923.pdf
18 September 2023

Download

PENSONIC HOLDINGS BERHAD (PHB OR THE COMPANY)
Announcement - PENSONIC HOLDINGS BERHAD (PHB OR THE COMPANY).pdf
8 September 2023

Download

TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS Purchase and Sale of Raw Materials from High Ace Marketing Sdn. Bhd. and High Ace Industries Sdn. Bhd.
Announcement -TRANSACTIONS CHAPTER 10 OF LISTING REQUIREMENTS.pdf
27 June 2023
 Download

Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 060323.pdf
06 March 2023
 Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 020323.pdf
02 March 2023
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 010323.pdf
01 March 2023
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 220223.pdf
22 February 2023
 Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 210223.pdf
21 February 2023
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 080223.pdf
08 February 2023
Download
Changes in Director's Interest (Section 219 of CA 2016) - MR CHEW CHUON GHEE
Announcement - Changes in Directors Interest Section 219 of CA 2016 - MR CHEW CHUON GHEE 070223.pdf
07 February 2023
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 270123.pdf
27 January 2023
 Download

Changes in Director's Interest (Section 219 of CA 2016) - MR CHEW CHUON GHEE
Announcement - Changes in Directors Interest Section 219 of CA 2016 - MR CHEW CHUON GHEE 291122.pdf
29 November 2022
 Download

General Meetings: Notice of Meeting
General Meetings - Outcome of Meeting 271022.pdf
27 October 2022
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 121022.pdf
12 October 2022
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 300922.pdf
30 September 2022
Download
PENSONI - Notice of Book Closure
Announcement - PENSONI - Notice of Book Closure 280922.pdf
28 September 2022
Download
Proposed Renewal of Existing Shareholders' Mandate for Recurrent Related Party Transactions of a Revenue or Trading Nature and Proposed Renewal of Authority for the Company to Purchase Its Own Ordinary Shares
PHB-RRPT Circular Bursa.pdf
28 September 2022
Download
Final Dividend
Announcement - Final Dividend 270922.pdf
27 September 2022
Download
General Meetings: Notice of Meeting
Announcement - General Meetings - Notice of Meeting 270922.pdf
27 September 2022
Download
Proposed Renewal of Existing Shareholders' Mandate for Recurrent Related Party Transactions of a  Revenue or Trading Nature and Proposed Renewal of Authority for the Company to Purchase Its Own Ordinary Shares
A0L3MUB.PDF
22 September 2022
Download

Notice of Shares Buy Back by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of Shares Buy Back by a Company Pursuant to Section 020822.pdf
02 August 2022
Download

Proposed Final Single Tier Dividend
Proposed Final Single Tier Dividend 280722.pdf
28 July 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 200722.pdf
20 July 2022
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 140722.pdf
14 July 2022
Download
Immediate Announcement on Shares Buy Back (Amended Announcement)
Announcement - Immediate Announcement on Shares Buy Back 130722 Amended Announcement .pdf
13 July 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 060722.pdf
06 July 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 010722.pdf
01 July 2022
Download

TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : NON RELATED PARTY TRANSACTIONS
PHB-A2202-Disp Property PE-HZ Property-AddInfo-F.pdf
12 May 2022
Download
TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : NON RELATED PARTY TRANSACTIONS
PHB-A2201-Disp Property PE-HZ Property.vF.pdf
09 May 2022
Download

Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 160322.pdf
16 March 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 090322.pdf
09 March 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 070322.pdf
07 March 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 030322.pdf
03 March 2022
Download
Notice of Shares Buy Back by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of Shares Buy Back by a Company Pursuant to Section 127 16 of CA 2016 020322.pdf
02 March 2022
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 250222.pdf
25 February 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 210222.pdf
21 February 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 170222.pdf
17 February 2022
Download
Notice of Shares Buy Back by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of Shares Buy Back by a Company Pursuant to Section 127 16 of CA 2016 170222.pdf
17 February 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 080222.pdf
08 February 2022
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 080222.pdf
08 February 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 070222.pdf
07 February 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 040222.pdf
04 February 2022
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 270122.pdf
27 January 2022
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 250122.pdf
25 January 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 200122.pdf
20 January 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 190122.pdf
19 January 2022
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 130122.pdf
13 January 2022
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 060122.pdf
06 January 2022
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 301221.pdf
30 December 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 271221.pdf
27 December 2021
Download
Notice of Shares Buy Back by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of Shares Buy Back by a Company Pursuant to Section 127 16 of CA 2016 091221.pdf
09 December 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 061221.pdf
06 December 2021
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 291121.pdf
29 November 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 261121.pdf
26 November 2021
Download

General Meetings: Notice of Meeting
Announcement - General Meetings - Outcome of Meeting 281021.pdf
28 October 2021
Download

Proposed Renewal Of Existing Shareholders Mandate For Recurrent Related Party Transactions Of A Revenue Or Trading Nature
PENSONIC AR2021 RRPT Circular Bursa.pdf
29 September 2021
Download
PENSONI - Notice of Book Closure
Announcement - PENSONI - Notice of Book Closure 290921.pdf
29 September 2021
Download
Final Dividend
Announcement - Final Dividend 280921.pdf
28 September 2021
Download
General Meetings: Notice of Meeting
Announcement - General Meetings - Notice of Meeting 280921.pdf
28 September 2021
Download

Proposed Final Single Tier Dividend
Announcement - Proposed Final Single Tier Dividend 270821.pdf
27 August 2021
Download

Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 160721.pdf
16 July 2021
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 020621.pdf
02 June 2021
Download

Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 190521.pdf
19 May 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 170521.pdf
17 May 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 110521.pdf
11 May 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 10.05.21.pdf
10 May 2021
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 060521.pdf
06 May 2021
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 280421.pdf
28 April 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 270421.pdf
27 April 2021
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 270421.pdf
27 April 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 260421.pdf
26 April 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 230421.pdf
23 April 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 160421.pdf
16 April 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 150421.pdf
15 April 2021
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 050421.pdf
05 April 2021
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 310321.pdf
31 March 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 300321.pdf
30 March 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 240321.pdf
24 March 2021
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 230321.pdf
23 March 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 100321.pdf
10 March 2021
Download

PENSONI - Notice of Book Closure
Announcement - PENSONI - Notice of Book Closure 270121.pdf
27 January 2021
Download
Interim Dividend
 Announcement - Interim Dividend 260121.pdf
26 January 2021
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 260121.pdf
26 January 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 220121.pdf
22 January 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 210121.pdf
21 January 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 200121.pdf
20 January 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 120121.pdf
12 January 2021
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 120121.pdf
12 January 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 110121.pdf
11 January 2021
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 080121.pdf
08 January 2021
Download
Notice of Shares Buy Back by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of Shares Buy Back by a Company Pursuant to Section 127 16 of CA 2016 080121.pdf
08 January 2021
Download

Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 291220.pdf
29 December 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 281220.pdf
28 December 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 161220.pdf
16 December 2020
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 011220.pdf
01 December 2020
Download

Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 241120.pdf
24 November 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 191120.pdf
19 November 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 181120.pdf
18 November 2020
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016 121120.pdf
12 November 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 041120.pdf
04 November 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 021120.pdf
02 November 2020
Download

General Meetings Outcome of Meeting
Announcement - General Meetings Outcome of Meeting 281020.pdf
28 October 2020
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016.pdf
27 October 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 211020.pdf
21 October 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO’ SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 211020.pdf
21 October 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 161020.pdf
16 October 2020
Download
Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
Announcement - Notice of SBB by a Company Pursuant to Section 127 16 of CA 2016.pdf
16 October 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 151020.pdf
15 October 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 141020.PDF
14 October 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 121020.PDF
12 October 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 081020.PDF
08 October 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back 071020.PDF
07 October 2020
Download
Immediate Announcement on Shares Buy Back
Announcement - Immediate Announcement on Shares Buy Back.PDF
06 October 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 011020.PDF
01 October 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO’ SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 011020.PDF
01 October 2020
Download

Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 300920 .pdf
30 September 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO’ SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 300920 .pdf
30 September 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 300920 .pdf
30 September 2020
Download
Proposed Renewal Of Existing Shareholders Mandate For Recurrent Related Party Transactions Of A Revenue Or Trading Nature
PENSONIC AR2020 RRPT circular Bursa .pdf
29 September 2020
Download
Dealings In Listed Securities (Chapter 14 Of Listing Requirements) : Intention To Deal During Closed Period
PHB A2102 Int Deal Close Period .pdf
28 September 2020
Download
General Meetings: Notice of Meeting
PHB 26th AGM Notice .pdf
28 September 2020
Download
Proposed Renewal Of Existing Shareholders Mandate For Recurrent Related Party Transactions Of A Revenue Or Trading Nature And Proposed Authority For The Company To Buy-Back Its Own Shares ("Collectively Referred To As Proposals")
PROPOSED RENEWAL OF EXISTING SHAREHOLDERS MANDATE FOR RECURRENT RELATED PARTY TRANSACTIONS OF A REVENUE OR TRADING NATURE AND PROPOSED AUTHORITY FOR THE COMPANY TO BUY-BACK ITS OWN SHARES COLLECTIVELY REFERRED TO AS PROP .pdf
18 September 2020
Download
General Meetings Outcome of Meeting
Announcement - General Meetings Outcome of Meeting .pdf
18 September 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO’ SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 110920 .pdf
11 September 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 110920 .pdf
11 September 2020
Download
Statement To Shareholders In Relation To Proposed Authority For The Company To Buy-Back Its Own Shares And Notice Of Extraordinary General Meeting
Announcement - STATEMENT TO SHAREHOLDERS IN RELATION TO PROPOSED AUTHORITY FOR THE COMPANY TO BUY - BACK ITS OWN SHARES AND NOTICE OF EXTRAORDINARY GENERAL MEETING .pdf
03 September 2020
Download
General Meetings: Notice of Meeting
Announcement - General Meetings - Notice of Meeting .pdf
02 September 2020
Download

Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 280820.pdf
28 August 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO’ SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 280820.pdf
28 August 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 190820.pdf
19 August 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO’ SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 190820.pdf
19 August 2020
Download
Pensonic Holdings Berhad - Fire Incident
Announcement - Pensonic Holdings Berhad - Fire Incident.pdf
06 August 2020
Download

Proposed Purchase By The Company Of Up To 10% Of Its Own Total Number Of Issued Shares
Announcement - Proposed Purchase By The Company Of Up To 10 Of Its Own Total Number Of Issued Shares.pdf
30 July 2020
Download

Dealings In Listed Securities (Chapter 14 Of Listing Requirements) - Intention To Deal During Closed Period
Announcement - Dealings In Listed Securities Chapter 14 Of Listing Requirements - Intention To Deal During Closed Period.pdf
29 June 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO’ SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 150620.pdf
15 June 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 150620.pdf
15 June 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 150620.pdf
15 June 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 040620.pdf
04 June 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 040620.pdf
04 June 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 040620.pdf
04 June 2020
Download

Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 220520.pdf
22 May 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 220520.pdf
22 May 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 220520.pdf
22 May 2020
Download

Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 130420.pdf
13 April 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 130420.pdf
13 April 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 060420.pdf
06 April 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 060420.pdf
06 April 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 020420.pdf
02 April 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 020420.pdf
02 April 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 020420.pdf
02 April 2020
Download

Dealings In Listed Securities (Chapter 14 Of Lisitng Requirements) : Intention To Deal During Closed Period
Announcement - Dealings In Listed Securities Chapter 14 Of Lisitng Requirements - Intention To Deal During Closed Period 310320.pdf
31 March 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 310320.pdf
31 March 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 310320.pdf
31 March 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 310320.pdf
31 March 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 170320.pdf
17 March 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 170320.pdf
17 March 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 160320.pdf
16 March 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 160320.pdf
16 March 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 130320.pdf
13 March 2020
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 130320.pdf
13 March 2020
Download

Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 230120.pdf
23 January 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 230120.pdf
23 January 2020
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 230120.pdf
23 January 2020
Download

Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 231219.pdf
23 December 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 231219.pdf
23 December 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 231219.pdf
23 December 2019
Download

TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RELATED PARTY TRANSACTIONS
TRANSACTIONS CHAPTER 10 OF LISTING REQUIREMENTS RELATED PARTY TRANSACTIONS 281119.pdf
28 November 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 281119.pdf
28 November 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 281119.pdf
28 November 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 281119.pdf
28 November 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 221119.pdf
22 November 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 221119.pdf
22 November 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 221119.pdf
22 November 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 201119.pdf
20 November 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 201119.pdf
20 November 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 201119.pdf
20 November 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 151119.pdf
15 November 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 151119.pdf
15 November 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 151119.pdf
15 November 2019
Download

General Meetings: Outcome of Meeting
General Meetings Outcome of Meeting AGM YE2019.pdf
30 October 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK (Amended Announcement)
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK Amended Announcement 021019.pdf
02 October 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK (Amended Announcement)
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK Amended Announcement 021019.pdf
02 October 2019
Download

 

PROPOSED RENEWAL OF SHAREHOLDERS MANDATE FOR RECURRENT RELATED PARTY TRANSACTIONS OF A REVENUE OR TRADING NATURE AND PROPOSED ADOPTION OF NEW CONSTITUTION
PENSONIC-AR2019 circular.pdf
30 September 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 270919.pdf
27 September 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 270919.pdf
27 September 2019
Download
GENERAL MEETINGS: Notice of Meeting
PHB 25th AGM notice.pdf
27 September 2019
Download
Changes in Director's Interest (Section 138 of CA 2016)
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK - 230919a.pdf
23 September 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK - 230919a.pdf
23 September 2019
Download
PROPOSED RENEWAL OF SHAREHOLDERS' MANDATE FOR RECURRENT RELATED PARTY TRANSACTIONS OF A REVENUE OR TRADING NATURE; PROPOSED ADOPTION OF NEW CONSTITUTION
PROPOSED RENEWAL OF SHAREHOLDERS MANDATE - 180919 FOR RECURRENT RELATED PARTY TRANSACTIONS OF A REVENUE OR TRADING NATURE PROPOSED ADOPTION OF NEW CONSTITUTION.pdf
18 September 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK - 130919a.pdf
13 September 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK - 130919a.pdf
13 September 2019
Download
WINDING UP / RECEIVER & MANAGER / RESTRAINING ORDER / SPECIAL ADMINISTRATOR
WINDING UP RECEIVER MANAGER RESTRAINING ORDER SPECIAL ADMINISTRATOR - 030919.pdf
03 September 2019
Download

 

TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : NON RELATED PARTY TRANSACTIONS
TRANSACTIONS CHAPTER 10 OF LISTING REQUIREMENTS NON RELATED PARTY TRANSACTIONS - 090719.pdf.pdf
09 July 2019
Download

 

Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 270619.pdf
27 June 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 270619.pdf
27 June 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 270619.pdf
27 June 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 190619.pdf
19 June 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 190619.pdf
19 June 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 190619.pdf
19 June 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 140619.pdf
14 June 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 140619.pdf
14 June 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 140619.pdf
14 June 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 100619.pdf
10 June 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 100619.pdf
10 June 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 100619.pdf
10 June 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 040619.pdf
04 June 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 040619.pdf
04 June 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 040619.pdf
04 June 2019
Download

 

Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 100519 .pdf
10 May 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 100519.pdf
10 May 2019
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 100519.pdf
10 May 2019
Download
OTHERS - Incorporation Of A Subsidiary In Indonesia - PT Pensonic Industry Indonesia
Announcement - Incorporation Of A Subsidiary In Indonesia - PT Pensonic Industry Indonesia.pdf
08 May 2019
Download

 

Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 300419.pdf
30 April 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 300419.pdf
30 April 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 300419.pdf
30 April 2019
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : INTENTION TO DEAL DURING CLOSED PERIOD
DEALINGS IN LISTED SECURITIES CHAPTER 14 OF LISTING REQUIREMENTS INTENTION TO DEAL DURING CLOSED PERIOD 170419.pdf
17 April 2019
Download
Acquisition of 100% stake in Angkasa Pensonic Trading Sdn. Bhd.
Acquisition of 100 stake in Angkasa Pensonic Trading Sdn. Bhd 150419.pdf
15 April 2019
Download

 

Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 010219.pdf
01 February 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - CHEW WENG KHAK REALTY SDN BHD
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - CHEW WENG KHAK REALTY SDN BHD 010219.pdf
01 February 2019
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO’ SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 010219.pdf
01 February 2019
Download

 

Change of Address
Change of Address - 07 Jan 2019.pdf
07 January 2019
Download

 

General Meetings Outcome of Meeting (AGM YE2018)
General Meetings Outcome of Meeting AGM YE2018.pdf
25 October 2018
Download

Proposed Renewal Of Shareholders Mandate For Recurrent Related Party Transactions Of A Revenue Or Trading Nature
PHB RRPT Circular 250918.pdf
25 September 2018
Download
General Meetings: Notice of Meeting YE 2018
PHB 24th AGM notice.pdf
24 September 2018
Download
Proposed Renewal Of Shareholders Mandate For Recurrent Related Party Transactions (Rrpt) Of A Revenue Or Trading Nature ("Proposed Mandate")
PHB-A1802-RRPT Mandate.pdf
14 September 2018
Download
Changes in Director's Interest (Section 219 of CA 2016) - MR CHEW CHUON JIN
Changes in Directors Interest Section 219 of CA 2016 070918.pdf
07 September 2018
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - MR CHEW CHUON JIN
Changes in Sub. S-hldrs Int Section 138 of CA 2016 070918.pdf
07 September 2018
Download
Notice of Interest Sub. S-hldr (Section 137 of CA 2016) - MR CHEW CHUON JIN
Notice of Interest Sub. S-hldr Section 137 of CA 2016 070918.pdf
07 September 2018
Download
Changes in Director's Interest (Section 219 of CA 2016) - MR CHEW CHUON JIN
Changes in Directors Interest Section 219 of CA 2016 040918.pdf
04 September 2018
Download

Changes in Director's Interest (Section 219 of CA 2016) - MR CHEW CHUON JIN
Changes in Directors Interest Section 219 of CA 2016 300818.pdf
30 August 2018
Download

WINDING UP / RECEIVER & MANAGER / RESTRAINING ORDER / SPECIAL ADMINISTRATOR
PHB-A1801-KHA Winding up-F.pdf
06 April 2018
Download

Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK (Amended Announcement)
Announcement - Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 070318.pdf
07 March 2018
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK (Amended Announcement)
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW 1803 A.pdf
07 March 2018
Download

Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW 1802.pdf
23 February 2018
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW 1803.pdf
23 February 2018
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK.pdf
08 February 2018
Download
Changes in Sub. S-hldr's Int (Section 138 of CA 2016) - DATO' SERI CHEW WENG KHAK @CHEW WENG KIAK
Changes in Sub. S-hldrs Int Section 138 of CA 2016 - DATO SERI CHEW.pdf
08 February 2018
Download
Changes in Director's Interest (Section 219 of CA 2016) - MR CHEW CHUON FANG
Changes in Directors Interest Section 219 of CA 2016 - CHEW CHUON FANG.pdf
08 February 2018
Download

Change in Nomination Committee - MADAM ONG HUEY MIN
Change in Nomination Committee - 25 Jan 18.pdf
25 January 2018
Download

OTHERS Acquisition of two(2) pieces of contiguous freehold lands by PSS
PHB-A1717-AcqLands.v6.pdf
26 December 2017
Download

TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
PHB-A1718-RRPT-PW.pdf
24 November 2017
Download
Change of Address
Change of Address - 09 Nov 2017.pdf
09 November 2017
Download

PENSONI - Notice of Book Closure YE2017
PENSONI - Notice of Book Closure 171026 .pdf
26 October 2017
Download
PENSONI-Final Dividend YE2017
PENSONIC - Final Dividend 171025 .pdf
25 October 2017
Download
General Meetings: Outcome of Meeting (AGM YE2017)
PHB-A1716-23rd AGM Outcome-251017 .pdf
25 October 2017
Download
TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
PHB-A1715-RRPT-PW .pdf
25 October 2017
Download

TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
PHB-A1714-RRPT-PW.pdf
29 September 2017
Download
GENERAL MEETINGS: Notice of Meeting YE2017
PHB-23rd AGM notice.pdf
28 September 2017
Download
Change in Boardroom - TAN SRI DATO' SERI TAN KING TAI @ TAN KHOON HAI
Announcement - Change in Boardroom - TAN SRI DATO SERI TAN KING TAI TAN KHOON HAI 250917.pdf
25 September 2017
Download
Changes in Director's Interest (Section 219 of CA 2016) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
Announcement - Changes in Directors Interest Section 219 of CA 2016 - DATO SERI CHEW WENG KHAK CHEW WENG KIAK 250917.pdf
25 September 2017
Download

TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
PHB-A1710-RRPT-PW.pdf
25 August 2017
Download
OTHERS Incorporation of a subsidiary in Indonesia - PT Pensonic Appliances Indonesia
PHB-A1709-Incorp PTPAI F.pdf
25 August 2017
Download

Changes in Director's Interest (Section 219 of CA 2016) - MR CHEW CHUON JIN
PHB- A170702 Changes in Directors Interest Section 219 of CA 2016.pdf
27 July 2017
Download
Notice of Person Ceasing (Section 139 of CA 2016) - MR CHEW CHUON JIN
PHB-A170701 Notice of Person Ceasing Section 139 of CA 2016.pdf
27 July 2017
Download
TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
PHB-A1708-RRPT-PW.pdf
25 July 2017
Download

TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
PHB-A1707-RRPT-PW.pdf
22 June 2017
Download
OTHERS INCORPORATION OF A WHOLLY OWNED SUBSIDIARY IN CAMBODIA - PENSONIC (CAMBODIA) CO., LTD.
PHB-A1705-IncorpPCC.pdf
08 June 2017
Download

TRANSACTIONS (CHAPTER 10 OF LISTING REQUIREMENTS) : RECURRENT RELATED PARTY TRANSACTIONS
PHB-A1706-RRPT-PW-v1.pdf
30 May 2017
Download

Transactions (Chapter 10 of Listing Requirements) : Recurrent Related Party Transactions
PHB-A1704-RRPT-PW.pdf
25 April 2017
Download

Transactions (Chapter 10 of Listing Requirements) : Recurrent Related Party Transactions
PHB-A1703-RRPT-PW.pdf
30 March 2017
Download
Transactions (Chapter 10 of Listing Requirements) : Recurrent Related Party Transactions
PHB-A1702-RRPT-PW.pdf
16 March 2017
Download

Changes in Sub. S-hldr's Int. (29B) - MR CHEW CHUON GHEE
PHB A170204-Changes in Sub SH Int29B-Vincent.pdf
15 February 2017
Download
Changes in Director's Interest (S135) - CHEW CHUON GHEE
PHB A170203-Changes in DirectorS135-Vincent.pdf
15 February 2017
Download
Changes in Sub. S-hldr's Int. (29B) - MR CHEW CHUON JIN
PHB A170202-Changes in Sub SH Int29B-Dixon.pdf
15 February 2017
Download
Changes in Director's Interest (S135) - CHEW CHUON JIN
PHB A170201-Changes in DirectorS135-Dixon.pdf
15 February 2017
Download

Change in Nomination Committee - DATO' LELA PAHLAWAN DATO' WIRA KU NAHAR BIN KU IBRAHIM
PHB A170107 - Change in NC-Dato Lela .pdf
25 January 2017
Download
Change in Nomination Committee - ENCIK TAHIR JALALUDDIN BIN HUSSAIN
PHB A170106 - Change in NC-Encik Tahir .pdf
25 January 2017
Download
Changes in Director's Interest (S135) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
PHB A170105 - Changes in DirectorS135-Dato .pdf
04 January 2017
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) DEALINGS DURING CLOSED PERIOD
PHB A1701 Int Deal Close Period .pdf
04 January 2017
Download
Changes in Sub. S-hldr's Int. (29B) - DATO' SERI CHEW WENG KHAK @ CHEW WENG KIAK
PHB A170103 - Changes in Sub SH Int29B - Dato .pdf
04 January 2017
Download
Change in Audit Committee - MADAM ONG HUEY MIN
PHB A170102 - Change in AC - Madam Ong Huey Min .pdf
03 January 2017
Download
Change in Boardroom - MADAM ONG HUEY MIN
PHB A170101 - Change in Boardroom - Madam Ong Huey Min .pdf
03 January 2017
Download

Changes in Director's Interest (S135) - TAN SRI DATO' SERI TAN KING TAI @ TAN KHOON HAI
Announcement - Changes in Directors Interest S135 - TAN SRI DATO SERI TAN KING TAI TAN KHOON HAI 271216.pdf
27 December 2016
Download
Changes in Sub. S-hldr's Int. (29B) - TAN SRI DATO’ SERI TAN KING TAI @ TAN KHOON HAI
Announcement - Changes in Sub. S-hldrs Int. 29B - TAN SRI DATO SERI TAN KING TAI TAN KHOON HAI 271216.pdf
27 December 2016
Download

OTHERS Distributor Agreement Between Pensonic Sales & Service Sdn Bhd And Mytv Broadcasting Sdn Bhd 281116
Announcement - Distributor Agreement Between Pensonic Sales Service Sdn Bhd And Mytv Broadcasting Sdn Bhd 281116.pdf
28 November 2016
Download
Change of Company Secretary - ONG TZE-EN
Announcement - Change of Company Secretary - ONG TZE-EN 181116.pdf
18 November 2016
Download
Change of Address
Announcement - Change of Address 181116.pdf
18 November 2016
Download
Change in Boardroom - ENCIK KHAIRILANUAR BIN TUN ABDUL RAHMAN
Announcement - Change in Boardroom - ENCIK KHAIRILANUAR BIN TUN ABDUL RAHMAN 171116.pdf
17 November 2016
Download
Change in Nomination Committee - ENCIK KHAIRILANUAR BIN TUN ABDUL RAHMAN
Announcement - Change in Nomination Committee - ENCIK KHAIRILANUAR BIN TUN ABDUL RAHMAN 171116.pdf
17 November 2016
Download
Change in Audit Committee - ENCIK KHAIRILANUAR BIN TUN ABDUL RAHMAN
Announcement - Change in Audit Committee - ENCIK KHAIRILANUAR BIN TUN ABDUL RAHMAN 171116.pdf
17 November 2016
Download
OTHERS Pensonic Holdings Berhad ("PHB" OR "THE COMPANY") - Change of Composition of Remuneration Committee
Announcement - PENSONIC HOLDINGS BERHAD PHB OR THE COMPANY - Change of Composition of Remuneration Committee 171116.pdf
17 November 2016
Download
Change in Boardroom - MR LEE HONG LIM
Announcement - Change in Boardroom - MR LEE HONG LIM 171116.pdf
17 November 2016
Download
Change in Audit Committee - MR LEE HONG LIM
Announcement - Change in Audit Committee - MR LEE HONG LIM 171116.pdf
17 November 2016
Download
Change in Nomination Committee - MR LEE HONG LIM
Announcement - Change in Nomination Committee - MR LEE HONG LIM 171116.pdf
17 November 2016
Download
OTHERS PENSONIC HOLDINGS BERHAD ("PHB" OR "THE COMPANY") - Change of Composition of Remuneration Committee
Announcement - PENSONIC HOLDINGS BERHAD PHB OR THE COMPANY - Change of Composition of Remuneration Committee 171116a.pdf
17 November 2016
Download
Change of Company Secretary - YEONG AH LEK
Announcement - Change of Company Secretary - YEONG AH LEK 171116.pdf
17 November 2016
Download

General Meetings: Outcome of Meeting
Announcement - General Meetings - Outcome of Meeting 181016.pdf
18 October 2016
Download

PENSONI - Notice of Book Closure
Announcement - PENSONI - Notice of Book Closure 270916.pdf
27 September 2016
Download
Qualification in External Auditors Report on the Audited Financial Statements for the financial year ended 31 May 2016
PHB Audit Opinion YE2016.pdf
27 September 2016
Download
Final Dividend
Announcement - Final Dividend 260916.pdf
26 September 2016
Download
General Meetings: Notice of Meeting
Announcement - PHB notice of 22nd AGM.pdf
23 September 2016
Download
DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : DEALINGS OUTSIDE CLOSED PERIOD
Announcement - DEALINGS IN LISTED SECURITIES CHAPTER 14 OF LISTING REQUIREMENTS - DEALINGS OUTSIDE CLOSED PERIOD 190916.pdf
19 September 2016
Download
Changes in Director's Interest (S135) - TAN SRI DATO’ SERI TAN KING TAI @ TAN KHOON HAI
Announcement - Changes in Directors Interest S135 - TAN SRI DATO SERI TAN KING TAI TAN KHOON HAI 190916.pdf
19 September 2016
Download
Changes in Sub. S-hldr's Int. (29B) - TAN SRI DATO' SERI TAN KING TAI @ TAN KHOON HAI
Announcement - Changes in Sub. S-hldrs Int. 29B - TAN SRI DATO SERI TAN KING TAI TAN KHOON HAI 190916.pdf
19 September 2016
Download

21th AGM minutes
PHB 21st AGM Minutes 17Nov20151
17 November 2015
Download

Purchase Of One (1) Piece Of Leasehold Vacant Land Situated At Central Province Wellesley (Daerah Seberang Perai Tengah)
purchase of leasehold land.pdf
03 October 2011
Download

Proposed Renewal Of Shareholders' Mandate For Recurrent Related Party Transactions Of A Revenue Or Trading Nature ("The Proposal")
proposal renewal of shareholders mandate for rrpt.pdf
30 September 2011
Download
Change in Boardroom
appointment of independent non executive director.pdf
15 September 2011
Download
Change in Audit Committee
appointment of member of audit committee.pdf
15 September 2011
Download

Dealings In Listed Securities (Chapter 14 of Listing Requirements) Intention to Deal During Closed Period
financial annoucement 20042011.pdf
20 April 2011
Download
Pensonic Holdings Berhad ('PHB') to Establish Manufacturing Hub and International Distribution Network of Electrical Home Appliances ('EHA'), An Entry Point Project ('EPP') Under The Economic Transformation Programme ('ETP')
financial etp announcement 19042011.pdf
19 April 2011
Download

Notification pursuant to Paragraph 14.09 (a) under Chapter 14 of the Bursa Securities Listing Requirements
financial notification
28 January 2011
Download
Notification pursuant to Paragraph 14.09 (a) under Chapter 14 of the Bursa Securities Listing Requirements
financial notification 01
28 January 2011
Download
Subscription by PHB For and Additional One Hundred Thousand New Ordinary Shares of RM1.00 each in KRC
subscription of 100000shares of rm1 each in KRC.pdf
19 January 2011
Download

Pensonic Holdings Berhad ('PHB') - Notice of Annual General Meeting
financial-notice-of-annual-general-meeting
02 November 2010
Download
Pensonic Holdings Berhad ('PHB' or 'The Company') - Notice of Extraordinary General Meeting
financial-notice-of-annual-general-meeting
02 November 2010
Download
Final Dividend
Entitlement (Notice of Book Closure)
02 November 2010
Download
Pensonic Holdings Berhad ('PHB') - Notice to Warrant Holders in relation to the Expiry and Final Exercise of Warrants 2001/2011
financial-notice-to-warrant-holders
02 November 2010
Download

Subscription by Pensonic Holdings Berhad ('PHB') for and Additional One Million (1,000,000) New Ordinary Shares of RM1.00 Each In Cornell Sales & Service Sdn. Bhd
financial-announcement-cornell
22 October 2010
Download
Sale of Properties by Wholly Owned Subsidiary, Keat Radio Co Sdn Bhd to a Shareholder of Pensonic Holdings Bhd
financial-announcement-krc
22 October 2010
Download

Announcement for change in Company Secretary
financial-change-of-company-secreatary.pdf
02 March 2010
Download

PHB-Minutes 29th AGM-301023
PHB_AGM2023M-231030 v1F.pdf
30 October 2023
Download
Directors' Fit and Proper Policy
PHB-Directors Fit and Proper Policy.pdf
25 April 2023
Download
Anti-Bribery and Corruption Policy
PHB-Anti Bribery and Corruption Policy v3.pdf
25 April 2023
Download

PHB-Minutes 28th AGM-271022
PHB AGM2022M 221027.v3F.pdf
27 October 2022
Download
Corporate Governance Report 2022
PHB CG Report 2022 Bursa.pdf
28 September 2022
Download

Board Charter
PHB-BOD-Charter-280918.pdf
28 September 2018
Download
PHB - App. N - External Auditors Assessment Policy
PHB-AppN-External Auditors Assessment Policy.vF.pdf
28 September 2018
Download
PHB - App. M - Investment Policy
PHB-AppM-Investment Policy.vF.pdf
28 September 2018
Download
PHB - App. L - Sustainability Policy
PHB-AppL-Sustainability Policy.vF.pdf
28 September 2018
Download
PHB - App. K - Directors' Assessment Policy
PHB-AppK-Director Assessment Policy.vF.pdf
28 September 2018
Download
PHB - App. J - Succession Planning Policy
PHB-AppJ-Succession Planning Policy.vF.pdf
28 September 2018
Download
PHB - App. I - Code Of Ethics
PHB-AppI-Code of Ethics.vF.pdf
28 September 2018
Download
PHB - App. H - Code Of Conduct
PHB-AppH-Code of Conduct.vF.pdf
28 September 2018
Download
PHB - App. G - Director Remuneration Policy
PHB-AppG-Director Remuneration Policy.vF.pdf
28 September 2018
Download
PHB - App. F - Corporate Disclosure Policies And Procedures
PHB-AppF-Corporate Disclosure.vF.pdf
28 September 2018
Download
PHB - App. E - Terms Of Reference : Remuneration Committee
PHB-AppE-TOR-RC.vF.pdf
28 September 2018
Download
PHB - App. D - Terms Of Reference : Nomination Committee
PHB-AppD-TOR-NC 2022.pdf
17 October 2022
Download
PHB - App. C - Terms Of Reference : Audit Committee
PHB-AppC-TOR-AC.vF.pdf
28 September 2018
Download
PHB - App. B - Discretionary Authority Limits
PHB-AppB-Discretionary Authority Limits.vF.pdf
28 September 2018
Download
PHB - App. A - Formal Schedule of Matters
PHB-AppA-Formal Schedule of Matters.pdf
28 September 2018
Download
Audit Committee's Terms of Reference
PHB TOR AC 10-10-18.pdf
13 September 2018
Download
Nomination Committee's Terms of Reference
PHB TOR NC 10-10-18.pdf
13 September 2018
Download
Whistleblowing Policy
PHB Whistleblowing Policy 10-10-18.pdf
13 September 2018
Download

Thank you for your interest. If you require more information, kindly email to info@pensonic.com and we will respond to your enquiry.