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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Sir Peter Blake Trust |
Viaduct Harbour, Auckland |
24 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Talis Nominees Limited Shareholder NZBN: 9429039360687 Company Number: 422756 |
18 Aug 2009 - 24 Nov 2014 | |
Individual | Cooper, Bradley John |
Takapuna Auckland |
20 Feb 2008 - 20 Feb 2008 |
Individual | Carter, Ronald Powell |
Glendowie Auckland |
15 Aug 2006 - 20 Feb 2008 |
Individual | Blake, Philippa Jane |
Emsworth Hampshire, P010 7h5, England |
15 Aug 2006 - 20 Feb 2008 |
Entity | Talis Nominees Limited Shareholder NZBN: 9429039360687 Company Number: 422756 |
18 Aug 2009 - 24 Nov 2014 | |
Individual | Orams, Mark Bryan |
Waiake Auckland |
15 Aug 2006 - 20 Feb 2008 |
Individual | Sherry, Ann Caroline |
St Marys Bay Auckland |
15 Aug 2006 - 27 Jun 2010 |
Individual | Blackman, Ross James |
Russell |
15 Aug 2006 - 20 Feb 2008 |
Individual | Mace, Christopher Robert |
Auckland |
15 Aug 2006 - 20 Feb 2008 |
Ultimate Holding Company
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
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