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).
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
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 | Period |
---|---|---|---|
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 |
15 Feb 2012 - |
Shares Allocation #2 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Mount View Farms Limited Shareholder NZBN: 9429040966908 |
Wanganui Whanganui 4500 New Zealand |
03 Jun 2011 - |
Shares Allocation #3 Number of Shares: 55 | |||
Entity (NZ Limited Company) | Kiwitahi Land Co Limited Shareholder NZBN: 9429040232409 |
Whanganui Whanganui 4500 New Zealand |
15 Feb 2012 - |
Shares Allocation #4 Number of Shares: 55 | |||
Entity (NZ Limited Company) | Wynne-lewis Farming Limited Shareholder NZBN: 9429034680414 |
Waipukurau Waipukurau 4200 New Zealand |
15 Feb 2012 - |
Shares Allocation #5 Number of Shares: 55 | |||
Director | Cave, Philip Russell |
Gisborne 4072 New Zealand |
28 Aug 2014 - |
Shares Allocation #6 Number of Shares: 55 | |||
Individual | Eg Lowry, Game Lodge |
Rd 9 Hastings 4179 New Zealand |
28 Aug 2014 - |
Shares Allocation #7 Number of Shares: 55 | |||
Individual | Tgw Lowry, Okawa Trust |
Hastings 4221 New Zealand |
28 Aug 2014 - |
Shares Allocation #8 Number of Shares: 55 | |||
Individual | Lowry Ph, Kiwitahi Trust |
Rd 1 Taupo 3377 New Zealand |
08 Sep 2014 - |
Shares Allocation #9 Number of Shares: 55 | |||
Individual | Rittson-thomas, Michael Philip |
State Highway 50 Tikokino, Hawkes Bay New Zealand |
28 Aug 2014 - |
Director | Michael Philip Rittson-thomas |
State Highway 50 Tikokino, Hawkes Bay New Zealand |
28 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Lowry, Thomas Graham William |
Wanganui Wanganui 4500 New Zealand |
28 Aug 2014 - 28 Aug 2014 |
Director | Sewell, Michael |
Saint Johns Hill Wanganui 4501 New Zealand |
28 Aug 2014 - 28 Aug 2014 |
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
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
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