Peak Wealth Limited was started on 20 Dec 2012 and issued a number of 9429030403116. This registered LTD company has been run by 5 directors: Toby Walter Littin - an active director whose contract began on 20 Dec 2012,
David William Nash - an active director whose contract began on 20 Dec 2012,
Clinton John Mawkes - an active director whose contract began on 20 May 2023,
Hamish William Drury - an inactive director whose contract began on 20 Dec 2012 and was terminated on 06 Nov 2023,
Timothy James Balgarnie - an inactive director whose contract began on 08 Mar 2014 and was terminated on 27 Apr 2023.
As stated in our database (updated on 27 May 2025), this company registered 1 address: 31 Smale Street, Point Chevalier, Auckland, 1022 (category: registered, service).
Up until 20 Apr 2020, Peak Wealth Limited had been using 22 Bardia Street, Belmont, Auckland as their registered address.
A total of 12000 shares are allocated to 20 groups (20 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Campbell, Grant (an individual) located at Hidd Al Saadiyat, Abu Dhabi.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 600 shares) and includes
Crankshaw, Clayton James - located at Bayswater, Auckland.
The third share allotment (600 shares, 5%) belongs to 1 entity, namely:
Mawkes, Clinton John, located at One Tree Hill, Auckland (an individual).
Previous addresses
Address #1: 22 Bardia Street, Belmont, Auckland, 0622 New Zealand
Registered & physical address used from 17 Apr 2015 to 20 Apr 2020
Address #2: 10 Zion Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 20 Dec 2012 to 17 Apr 2015
Basic Financial info
Total number of Shares: 12000
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Individual | Campbell, Grant |
Hidd Al Saadiyat Abu Dhabi United Arab Emirates |
19 May 2025 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Individual | Crankshaw, Clayton James |
Bayswater Auckland 0622 New Zealand |
20 Dec 2012 - |
| Shares Allocation #3 Number of Shares: 600 | |||
| Individual | Mawkes, Clinton John |
One Tree Hill Auckland 1061 New Zealand |
20 Dec 2012 - |
| Shares Allocation #4 Number of Shares: 600 | |||
| Individual | Wiltshire, Liam Martyn |
Campbells Bay Auckland 0620 New Zealand |
20 Dec 2012 - |
| Shares Allocation #5 Number of Shares: 600 | |||
| Individual | Firth, David Sinclair |
Sandringham Auckland 1025 New Zealand |
20 Dec 2012 - |
| Shares Allocation #6 Number of Shares: 600 | |||
| Individual | Walsh, Philip James |
Whitianga 3591 New Zealand |
12 Nov 2021 - |
| Shares Allocation #7 Number of Shares: 600 | |||
| Individual | Mayson, Benedict Dean |
Epsom Auckland 1023 New Zealand |
05 Aug 2021 - |
| Shares Allocation #8 Number of Shares: 600 | |||
| Individual | Rhodes, Jamie |
Milford Auckland 0620 New Zealand |
01 Oct 2020 - |
| Shares Allocation #9 Number of Shares: 600 | |||
| Individual | Kamariera, Dan William Robert |
Forrest Hill Auckland 0620 New Zealand |
20 Dec 2012 - |
| Shares Allocation #10 Number of Shares: 600 | |||
| Individual | Mcgee, Robert Walter |
Auckland Central Auckland 1010 New Zealand |
20 Dec 2012 - |
| Shares Allocation #11 Number of Shares: 600 | |||
| Individual | Cheng, Aubrey |
Northcote Point Auckland 0627 New Zealand |
20 Dec 2012 - |
| Shares Allocation #12 Number of Shares: 600 | |||
| Individual | Evans, Rhys Antony |
Murrays Bay Auckland 0630 New Zealand |
20 Dec 2012 - |
| Shares Allocation #13 Number of Shares: 600 | |||
| Director | Littin, Toby Walter |
Point Chevalier Auckland 1022 New Zealand |
20 Dec 2012 - |
| Shares Allocation #14 Number of Shares: 600 | |||
| Individual | Ford, Andrew John |
Hauraki Auckland 0622 New Zealand |
20 Dec 2012 - |
| Shares Allocation #15 Number of Shares: 600 | |||
| Individual | Balgarnie, Timothy James |
Narrow Neck Auckland 0624 New Zealand |
20 Dec 2012 - |
| Shares Allocation #16 Number of Shares: 600 | |||
| Individual | Parker, Stephen Christopher |
Mosman Nsw 2088 Australia |
20 Dec 2012 - |
| Shares Allocation #17 Number of Shares: 600 | |||
| Individual | Smith, Christopher Grant |
Kumeu Kumeu 0892 New Zealand |
21 Dec 2016 - |
| Shares Allocation #18 Number of Shares: 600 | |||
| Director | Nash, David William |
Sandringham Auckland 1025 New Zealand |
20 Dec 2012 - |
| Shares Allocation #19 Number of Shares: 600 | |||
| Individual | Merrick, Matthew Paul Kennedy |
Beach Haven Auckland 0626 New Zealand |
20 Dec 2012 - |
| Shares Allocation #20 Number of Shares: 600 | |||
| Individual | Kamariera, Adrian James Edward |
Ahuriri Napier 4110 New Zealand |
20 Dec 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Maire, Nicholas Charles |
Ellerslie Auckland 1051 New Zealand |
20 Dec 2012 - 25 Oct 2019 |
| Individual | Drury, Hamish William |
Castor Bay Auckland 0620 New Zealand |
20 Dec 2012 - 13 Nov 2023 |
Toby Walter Littin - Director
Appointment date: 20 Dec 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Aug 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 19 Sep 2018
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 01 Apr 2016
David William Nash - Director
Appointment date: 20 Dec 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Sep 2018
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Sep 2014
Clinton John Mawkes - Director
Appointment date: 20 May 2023
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 20 May 2023
Hamish William Drury - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 06 Nov 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 20 Dec 2012
Timothy James Balgarnie - Director (Inactive)
Appointment date: 08 Mar 2014
Termination date: 27 Apr 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 May 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 08 Mar 2014
Rot Doctor Limited
22 Coronation Street
English Painters Limited
22 Coronation Street
Jk Enhanced Limited
9 Barida St
Cycle Service Limited
2 Tui Street
Peer Assess Pro Limited
17a Corrella Road
Intelligent Predictions Limited
2/17 Corrella Road