Shortcuts

Sir Peter Blake Charity Limited

Type: NZ Limited Company (Ltd)
9429033958736
NZBN
1848834
Company Number
Registered
Company Status
Current address
2nd Floor, Auckland 2000 Building
Viaduct Harbour
Cnr Quay & Hobson Streets, Auckland 1140
New Zealand
Physical & registered & service address used since 02 Dec 2014

Sir Peter Blake Charity Limited, a registered company, was started on 15 Aug 2006. 9429033958736 is the NZ business identifier it was issued. The company has been run by 13 directors: Gary Steven Wilson - an active director whose contract began on 24 Sep 2015,
James Richard Gibson - an active director whose contract began on 12 Apr 2018,
Andre Julian Lovatt - an active director whose contract began on 16 Aug 2021,
Nicholas John Alan Humphries - an active director whose contract began on 13 Dec 2023,
Nicholas Frederick Main - an inactive director whose contract began on 15 May 2019 and was terminated on 24 Aug 2023.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 2Nd Floor, Auckland 2000 Building, Viaduct Harbour, Cnr Quay & Hobson Streets, Auckland, 1140 (types include: physical, registered).
Sir Peter Blake Charity Limited had been using C/-Ground Floor, Auckland 2000 Centre, Viaduct Harbour, Cnr Quay & Hobson Streets, Auckland as their registered address up to 02 Dec 2014.
One entity controls all company shares (exactly 100 shares) - Sir Peter Blake Trust - located at 1140, Viaduct Harbour, Auckland.

Addresses

Previous addresses

Address: C/-ground Floor, Auckland 2000 Centre, Viaduct Harbour, Cnr Quay & Hobson Streets, Auckland, 1140 New Zealand

Registered address used from 24 Aug 2010 to 02 Dec 2014

Address: C/-ground Floor, Auckland 2000 Centre, Viaduct Harbour, Cnr Quay & Hoson Streets, Auckland New Zealand

Registered address used from 03 Apr 2009 to 24 Aug 2010

Address: Ground Floor, Auckland 2000 Centre, Viaduct Harbour, Cnr Quay & Hobson Streets, Auckland New Zealand

Physical address used from 03 Apr 2009 to 02 Dec 2014

Address: Ground Floor, Auckland 2000 Centre, Viaduct Harbour, Cnr Quay & Hobson Streets, Auckland

Registered address used from 03 Apr 2009 to 03 Apr 2009

Address: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland

Registered address used from 15 Aug 2006 to 03 Apr 2009

Address: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland, Attention: Alexandra Low

Physical address used from 15 Aug 2006 to 03 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Sir Peter Blake Trust Viaduct Harbour, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Talis Nominees Limited
Shareholder NZBN: 9429039360687
Company Number: 422756
Individual Cooper, Bradley John Takapuna
Auckland
Individual Carter, Ronald Powell Glendowie
Auckland
Individual Blake, Philippa Jane Emsworth
Hampshire, P010 7h5, England
Entity Talis Nominees Limited
Shareholder NZBN: 9429039360687
Company Number: 422756
Individual Orams, Mark Bryan Waiake
Auckland
Individual Sherry, Ann Caroline St Marys Bay
Auckland
Individual Blackman, Ross James Russell
Individual Mace, Christopher Robert Auckland

Ultimate Holding Company

30 Aug 2016
Effective Date
Sir Peter Blake Trust
Name
Charitable_trust
Type
1470997
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gary Steven Wilson - Director

Appointment date: 24 Sep 2015

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 24 Sep 2015

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 07 Aug 2019


James Richard Gibson - Director

Appointment date: 12 Apr 2018

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 12 Apr 2018


Andre Julian Lovatt - Director

Appointment date: 16 Aug 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 16 Aug 2021


Nicholas John Alan Humphries - Director

Appointment date: 13 Dec 2023

Address: Bader, Hamilton, 3240 New Zealand

Address used since 13 Dec 2023


Nicholas Frederick Main - Director (Inactive)

Appointment date: 15 May 2019

Termination date: 24 Aug 2023

Address: Rd3, Albany, 0793 New Zealand

Address used since 15 May 2019


Paul Hugh Stewart Reynolds - Director (Inactive)

Appointment date: 15 Aug 2018

Termination date: 29 Mar 2021

Address: Kaiti, Gisborne, 4010 New Zealand

Address used since 15 Aug 2018


Susan Patricia Foley - Director (Inactive)

Appointment date: 24 Sep 2015

Termination date: 03 Sep 2018

Address: Marton, Marton, 4710 New Zealand

Address used since 24 Sep 2015


Shelley Campbell - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 12 Apr 2018

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 28 Aug 2015


Donald Robertson - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 01 Dec 2016

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 06 Aug 2013


Sir Ronald Carter - Director (Inactive)

Appointment date: 25 Jul 2009

Termination date: 24 Sep 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 25 Jul 2009


Ross James Blackman - Director (Inactive)

Appointment date: 25 Jul 2009

Termination date: 24 Sep 2015

Address: Russell, Bay Of Islands, 0202 New Zealand

Address used since 28 Aug 2015


Christopher Robert Mace - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 25 Jul 2009

Address: Auckland,

Address used since 15 Aug 2006


Mark Bryan Orams - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 25 Jul 2009

Address: Waiake, North Shore 0630,

Address used since 01 Oct 2007

Nearby companies

Sir Peter Blake Trust
2nd Floor, Auckland 2000 Building

Element Nz Limited
Viaduct Quay Building

Mcconnell Developments Limited
Viaduct Quay Building

Mcconnell Limited
Viaduct Quay Building

Projects (m.i.l.) Limited
Viaduct Quay Building

Shelf Company 2012a Limited
Viaduct Quay Building