Peton Villas Limited was launched on 16 Aug 2012 and issued a number of 9429030551060. The registered LTD company has been supervised by 5 directors: Peter Franz Kraus - an active director whose contract began on 16 Aug 2012,
Pablo Manuel Kraus - an active director whose contract began on 28 Apr 2017,
Robert Mathew Mihaljevich - an inactive director whose contract began on 01 Jun 2021 and was terminated on 08 Feb 2024,
Barry James Wallace - an inactive director whose contract began on 16 Aug 2012 and was terminated on 01 Oct 2023,
Clayton Robert Henry Mitchell - an inactive director whose contract began on 01 Jun 2021 and was terminated on 09 May 2022.
As stated in BizDb's database (last updated on 06 Apr 2024), the company uses 2 addresses: 5A 125 The Strand, Parnell, Auckland, 1010 (registered address),
5A 125 The Strand, Parnell, Auckland, 1010 (service address),
125 The Strand, Parnell, Auckland, 1010 (physical address).
Up until 28 Sep 2023, Peton Villas Limited had been using 125 The Strand, Parnell, Auckland as their registered address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Peton Limited (an entity) located at Parnell, Auckland postcode 1010. Peton Villas Limited is classified as "Hosted accommodation" (business classification H440035).
Previous address
Address #1: 125 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & service address used from 16 Aug 2012 to 28 Sep 2023
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Peton Limited Shareholder NZBN: 9429030556263 |
Parnell Auckland 1010 New Zealand |
16 Aug 2012 - |
Ultimate Holding Company
Peter Franz Kraus - Director
Appointment date: 16 Aug 2012
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Nov 2019
Address: Hansen Rd, Rd1 Kerikeri, 0294 New Zealand
Address used since 30 Oct 2015
Pablo Manuel Kraus - Director
Appointment date: 28 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Apr 2017
Robert Mathew Mihaljevich - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 08 Feb 2024
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Jun 2021
Barry James Wallace - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 01 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Clayton Robert Henry Mitchell - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 09 May 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jun 2021
Ecostore Company Limited
2/125 The Strand
Pineapple Heads Limited
125 The Strand
Good Food Cafe Limited
125 The Strand
Good Food Store Limited
125 The Strand
Peton Lodge Limited
125 The Strand
Peton Limited
125 The Strand
B&h Hotel Apartments Nz Limited
50-52 Eden Crescent
Homesit Nz Limited
2a/8 Quay Street
KŌmanawa Retreat Limited
7 Windsor Street
Lake Concepts Limited
7 Windsor Street
Peton Lodge Limited
125 The Strand
Winepress Investments Limited
7 Parliament Street