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.
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
Basic Financial info
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 03 Sep 2023
Country of origin: AU
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
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