Shortcuts

Peak Providers Limited

Type: NZ Limited Company (Ltd)
9429031073868
NZBN
3407071
Company Number
Registered
Company Status
F331905
Industry classification code
Farm Produce Or Supplies Wholesaling
Industry classification description
Current address
162 Wicksteed Street
Wanganui
Wanganui 4500
New Zealand
Registered address used since 18 Nov 2016
162 Wicksteed Street
Wanganui
Wanganui 4500
New Zealand
Physical & service address used since 06 Dec 2018

Peak Providers Limited was started on 03 Jun 2011 and issued an NZBN of 9429031073868. The registered LTD company has been supervised by 8 directors: Michael Sewell - an active director whose contract began on 03 Jun 2011,
Philip Russell Cave - an active director whose contract began on 27 Sep 2011,
Thomas Graham William Lowry - an active director whose contract began on 30 Sep 2011,
Patrick Henry Lowry - an active director whose contract began on 17 May 2017,
Mark Wilson Lowry - an active director whose contract began on 19 May 2018.
According to our information (last updated on 26 Apr 2024), this company registered 1 address: 162 Wicksteed Street, Wanganui, Wanganui, 4500 (type: physical, service).
Until 06 Dec 2018, Peak Providers Limited had been using 162 Wicksteed Street, Wanganui, Wanganui as their physical address.
A total of 500 shares are allocated to 9 groups (10 shareholders in total). In the first group, 55 shares are held by 1 entity, namely:
Wickham Hill Station Limited (an entity) located at 1 Peel Street, Gisborne, Null postcode 4040.
The second group consists of 1 shareholder, holds 12% shares (exactly 60 shares) and includes
Mount View Farms Limited - located at Wanganui, Whanganui.
The 3rd share allocation (55 shares, 11%) belongs to 1 entity, namely:
Kiwitahi Land Co Limited, located at Whanganui, Whanganui (an entity). Peak Providers Limited is categorised as "Farm produce or supplies wholesaling" (business classification F331905).

Addresses

Previous addresses

Address #1: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Physical address used from 17 Feb 2016 to 06 Dec 2018

Address #2: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Registered address used from 17 Feb 2016 to 18 Nov 2016

Address #3: 26 Maria Place, Wanganui, Wanganui, 4500 New Zealand

Physical & registered address used from 03 Jun 2011 to 17 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55
Entity (NZ Limited Company) Wickham Hill Station Limited
Shareholder NZBN: 9429031514460
1 Peel Street
Gisborne
Null 4040
New Zealand
Shares Allocation #2 Number of Shares: 60
Entity (NZ Limited Company) Mount View Farms Limited
Shareholder NZBN: 9429040966908
Wanganui
Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 55
Entity (NZ Limited Company) Kiwitahi Land Co Limited
Shareholder NZBN: 9429040232409
Whanganui
Whanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 55
Entity (NZ Limited Company) Wynne-lewis Farming Limited
Shareholder NZBN: 9429034680414
Waipukurau
Waipukurau
4200
New Zealand
Shares Allocation #5 Number of Shares: 55
Director Cave, Philip Russell Gisborne
4072
New Zealand
Shares Allocation #6 Number of Shares: 55
Individual Eg Lowry, Game Lodge Rd 9
Hastings
4179
New Zealand
Shares Allocation #7 Number of Shares: 55
Individual Tgw Lowry, Okawa Trust Hastings
4221
New Zealand
Shares Allocation #8 Number of Shares: 55
Individual Lowry Ph, Kiwitahi Trust Rd 1
Taupo
3377
New Zealand
Shares Allocation #9 Number of Shares: 55
Individual Rittson-thomas, Michael Philip State Highway 50
Tikokino, Hawkes Bay

New Zealand
Director Michael Philip Rittson-thomas State Highway 50
Tikokino, Hawkes Bay

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Lowry, Thomas Graham William Wanganui
Wanganui
4500
New Zealand
Director Sewell, Michael Saint Johns Hill
Wanganui
4501
New Zealand
Directors

Michael Sewell - Director

Appointment date: 03 Jun 2011

Address: Saint Johns Hill, Wanganui, 4501 New Zealand

Address used since 03 Jun 2011


Philip Russell Cave - Director

Appointment date: 27 Sep 2011

Address: Gisborne, 4072 New Zealand

Address used since 27 Sep 2011


Thomas Graham William Lowry - Director

Appointment date: 30 Sep 2011

Address: Napier Taihape Road, Rd 9, Hastings, 4792 New Zealand

Address used since 18 Nov 2022

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 09 Feb 2016


Patrick Henry Lowry - Director

Appointment date: 17 May 2017

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 17 May 2017


Mark Wilson Lowry - Director

Appointment date: 19 May 2018

Address: Rd 4, Porangahau, 4284 New Zealand

Address used since 19 May 2018


Michael Fraser - Director (Inactive)

Appointment date: 03 Jun 2011

Termination date: 17 May 2017

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 09 Feb 2016


Michael Philip Rittson-thomas - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 17 May 2017

Address: State Highway 50, Tikokino, Hawkes Bay, 3199 New Zealand

Address used since 09 Feb 2016


Thomas Graham Lowry - Director (Inactive)

Appointment date: 27 Sep 2011

Termination date: 16 Dec 2013

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 27 Sep 2011

Nearby companies

Cashmore Contracting (2014) Limited
162 Wicksteed Street

Verma Real Estate Limited
162 Wicksteed Street

Control Investments Limited
162 Wicksteed Street

Dublin Street Mowers Limited
162 Wicksteed Street

Mcnamara Gallery Photography Limited
162 Wicksteed Street

R & S Flintoff Premium Limited
162 Wicksteed Street

Similar companies

Double Glazing Manawatu Limited
170 Broadway Avenue

Kiaora Trading Limited
Tennent Drive

North Island Traders Limited
82 Rangitikei Street

Orchard Cottage Limited
143 Kawiu Road

T & J Direct Limited
26 Wellington Street

Torricelli International Limited
20a Camden Street