Shortcuts

Pepper Money Limited

Type: Overseas Asic Company (Asic)
9429031063579
NZBN
3418975
Company Number
Registered
Company Status
094317665
Australian Company Number
Current address
Level 5
144 Kilmore Street
Christchurch 8013
New Zealand
Service address used since 10 Jun 2011
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered address used since 09 Jan 2020

Pepper Money Limited, a registered company, was started on 10 Jun 2011. 9429031063579 is the number it was issued. The company has been run by 26 directors: Michael Charles Culhane - an active director whose contract began on 10 Jun 2011,
Belinda Canton - an active person authorised for service whose contract began on 10 Jun 2011,
Belinda Canton person authorised for service whose contract began on 10 Jun 2011,
Matthew Burlage - an active director whose contract began on 10 Jun 2011,
Mario Rehayem - an active director whose contract began on 02 May 2018.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (registered address),
Level 5, 144 Kilmore Street, Christchurch, 8013 (service address).
Pepper Money Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up until 09 Jan 2020.
Past names used by this company, as we found at BizDb, included: from 15 May 2020 to 02 May 2022 they were called Pepper Group Pty Limited, from 09 Jun 2011 to 15 May 2020 they were called Pepper Australia Pty Ltd.

Addresses

Previous addresses

Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 26 Aug 2013 to 09 Jan 2020

Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 26 Jun 2013 to 26 Aug 2013

Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 14 Jul 2011 to 26 Jun 2013

Address #4: Level 5, 144 Kilmore Street, Christchurch, 8013 New Zealand

Registered address used from 10 Jun 2011 to 14 Jul 2011

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 03 Sep 2023

Country of origin: AU

Directors

Michael Charles Culhane - Director

Appointment date: 10 Jun 2011

Address: #05-03, The Nassim, Singapore

Address used since 10 Jun 2011

Address: Queens Garden, 9 Old Peak Road, Mid Levels, Mid Leve Hong Kong SAR China

Address used since 10 Jun 2011

Address: Vaucluse, Nsw, 2030 Australia

Address used since 10 Jun 2011


Belinda Canton - Person Authorised for Service

Appointment date: 10 Jun 2011

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Address used since 10 Jun 2011


Belinda Canton - Person Authorised For Service

Appointment date: 10 Jun 2011

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Address used since 10 Jun 2011


Matthew Burlage - Director

Appointment date: 10 Jun 2011

Address: G/f-1/f, 64 Staunton Street, Hong Kong, Hong Kong SAR China

Address used since 10 Jun 2011


Mario Rehayem - Director

Appointment date: 02 May 2018

Address: Earlwood, Nsw, 2206 Australia

Address used since 25 May 2018


James O. - Director

Appointment date: 06 May 2021


Michael John Cutter - Director

Appointment date: 06 May 2021

Address: 95 Fellows Road, Point Lonsdale, Vic, 3225 Australia

Address used since 21 May 2021

Address: Kew, Vic, 3101 Australia

Address used since 21 May 2021

Address: "(michael Cutter)" Level 15, 100 Arthur Street, North Sydney,nsw, 2060 Australia

Address used since 21 May 2021


Robert James Verlander - Director

Appointment date: 06 May 2021

Address: Neutral Bay, Nsw, 2089 Australia

Address used since 10 May 2021


Justine Elizabeth Turnbull - Director

Appointment date: 06 May 2021

Address: Northbridge, Nsw, 2063 Australia

Address used since 10 May 2021


Akiko Jackson - Director

Appointment date: 06 May 2021

Address: Seaforth, Nsw, 2092 Australia

Address used since 07 May 2021


Therese Mary Mcgrath - Director (Inactive)

Appointment date: 07 Jul 2020

Termination date: 06 May 2021

Address: Newtown, Nsw, 2042 Australia

Address used since 09 Jul 2020


William Cameron Beaumont Small - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 08 Jul 2020

Address: Wahroonga, Nsw, 2076 Australia

Address used since 13 Dec 2017


Stuart Giles Blieschke - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 30 Aug 2019

Address: North Bondi, Nsw, 2026 Australia

Address used since 13 Dec 2017

Address: 10 South Bay Road, Repulse Bay, Hong Kong SAR China

Address used since 13 Dec 2017


Matthew Burlage - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 02 May 2018

Address: G/f-1/f, 64 Staunton Street, Hong Kong, Hong Kong SAR China

Address used since 10 Jun 2011


Seumas James Dawes - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 02 May 2018

Address: Bronte, Nsw, 2024 Australia

Address used since 10 Jun 2011


Des O. - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 02 May 2018


Varun K. - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 02 May 2018


John Emanuel Donnell H. - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 02 May 2018


Daniel P. - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 02 May 2018


Jamie W. - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 02 May 2018

Address: San Francisco, California, 941515 United States

Address used since 13 Dec 2017


Melanie Victoria Rose Willis - Director (Inactive)

Appointment date: 19 Sep 2014

Termination date: 04 Dec 2017

Address: Mosman, Nsw, 2088 Australia

Address used since 28 Jan 2015


Patrick Edmund Tuttle - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 31 Mar 2017

Address: Kenthurst, Nsw, 2156 Australia

Address used since 10 Jun 2011


William Cameron Beaumont Small - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 04 Jun 2015

Address: 25 Cleveland Street, Wahroonga, Nsw, 2076 Australia

Address used since 19 Jan 2012


Jonathan L. - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 31 Dec 2013


Steven Simpson - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 23 Dec 2013

Address: Singapore, 229677, Singapore, Singapore

Address used since 10 Jun 2011


Todd William Lawler - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 26 Aug 2013

Address: St Ives Nsw, 2075 Australia

Address used since 10 Jun 2011

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road