Shifty Peaks Limited was launched on 23 Sep 2005 and issued a number of 9429034520215. The registered LTD company has been run by 1 director, named Rhys Jakich - an active director whose contract began on 23 Sep 2005.
As stated in BizDb's database (last updated on 22 Apr 2024), the company registered 1 address: 33 Kahira Crescent, Papamoa Beach, Papamoa, 3118 (type: physical, registered).
Until 19 Feb 2018, Shifty Peaks Limited had been using 5 Andalusian Place, Papamoa Beach, Papamoa as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Jakich, Nicole Tracey (an individual) located at Papamoa Beach, Papamoa postcode 3118.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Jakich, Rhys - located at Papamoa Beach, Papamoa.
Principal place of activity
33 Kahira Crescent, Papamoa Beach, Papamoa, 3118 New Zealand
Previous addresses
Address: 5 Andalusian Place, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 29 Jan 2009 to 19 Feb 2018
Address: 5 Anadalusian Place, Papamoa, Tauranga New Zealand
Physical address used from 29 Jan 2009 to 19 Feb 2018
Address: 252b Papamoa Beach Road, Tauranga
Physical & registered address used from 23 Sep 2005 to 29 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jakich, Nicole Tracey |
Papamoa Beach Papamoa 3118 New Zealand |
08 Jul 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jakich, Rhys |
Papamoa Beach Papamoa 3118 New Zealand |
23 Sep 2005 - |
Rhys Jakich - Director
Appointment date: 23 Sep 2005
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 14 Jan 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 09 Feb 2018
Chrome Limited
33 Kahira Crescent
Fully Cranking Limited
33 Kahira Crescent
Flyover Lunchbar Limited
6 Hinemarama Close
Powermaster Electrical Limited
51 Kahira Crescent
Decorative Painting Finishes Limited
5 Hinemarama Close
Starck Trustee Limited
9 Tuihana Drive