Shortcuts

Precious Peg Limited

Type: NZ Limited Company (Ltd)
9429031564823
NZBN
2464921
Company Number
Registered
Company Status
Current address
108a Domain Road
Speargrass Flat
Queenstown 9371
New Zealand
Physical & registered & service address used since 22 Mar 2017
108a Domain Road
Speargrass Flat
Queenstown 9371
New Zealand
Postal & office & delivery address used since 02 Mar 2022

Precious Peg Limited, a registered company, was started on 28 Apr 2010. 9429031564823 is the NZ business number it was issued. The company has been run by 5 directors: Sonia Jane Mcleod - an active director whose contract began on 28 Apr 2010,
Sonia Jane Ross - an active director whose contract began on 28 Apr 2010,
Richard Bruce Mcleod - an active director whose contract began on 28 Feb 2017,
Lei-Lani Floris Arnott - an inactive director whose contract began on 28 Apr 2010 and was terminated on 01 Feb 2017,
James Anthony Arnott - an inactive director whose contract began on 28 Apr 2010 and was terminated on 01 Apr 2012.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 108A Domain Road, Speargrass Flat, Queenstown, 9371 (category: postal, office).
Precious Peg Limited had been using 1085 Frankton Road, Frankton Village, Queenstown as their physical address up to 22 Mar 2017.
All company shares (3000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Todd, Graeme Morris (an individual) located at Queenstown, Queenstown postcode 9300,
Mcleod, Richard Bruce (an individual) located at Speargrass Flat, Queenstown postcode 9371.

Addresses

Principal place of activity

108a Domain Road, Speargrass Flat, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 1085 Frankton Road, Frankton Village, Queenstown, 9300 New Zealand

Physical & registered address used from 05 Apr 2013 to 22 Mar 2017

Address #2: Unit E Shotover Ridge Business Park, 185 Glenda Drive, Frankton Industrial, Queenstown, 9300 New Zealand

Registered & physical address used from 04 Aug 2011 to 05 Apr 2013

Address #3: Level 1 Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand

Physical address used from 09 Mar 2011 to 04 Aug 2011

Address #4: Level 1 Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand

Registered address used from 23 Aug 2010 to 04 Aug 2011

Address #5: Level 1 Bradley Building, Cow Lane, Queenstown, 9300 New Zealand

Physical address used from 10 Aug 2010 to 09 Mar 2011

Address #6: Level 1 Bradley Building, Cow Lane, Queenstown, 9300 New Zealand

Registered address used from 10 Aug 2010 to 23 Aug 2010

Address #7: C/-108 Domain Road, Rd1, Queenstown 9371 New Zealand

Physical & registered address used from 28 Apr 2010 to 10 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Todd, Graeme Morris Queenstown
Queenstown
9300
New Zealand
Individual Mcleod, Richard Bruce Speargrass Flat
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arnott, Lei-lani Floris Rd 1
Queenstown
9371
New Zealand
Individual Ross, Sonia Jane Rd 1
Queenstown 9371
9371
New Zealand
Individual Arnott, James Anthony Dunedin 9016

New Zealand
Directors

Sonia Jane Mcleod - Director

Appointment date: 28 Apr 2010

Address: Queenstown, 9371 New Zealand

Address used since 01 Apr 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Apr 2016


Sonia Jane Ross - Director

Appointment date: 28 Apr 2010

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Apr 2016


Richard Bruce Mcleod - Director

Appointment date: 28 Feb 2017

Address: Speargrass Flat, Queenstown, 9371 New Zealand

Address used since 28 Feb 2017


Lei-lani Floris Arnott - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 01 Feb 2017

Address: Lower Shotover, Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Apr 2016


James Anthony Arnott - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 01 Apr 2012

Address: Dunedin 9016, New Zealand

Address used since 28 Apr 2010

Nearby companies

Es Jay Design Limited
108a Domain Road

Eastburn Investments Limited
94 Domain Road

Queenstown Camera Systems Limited
293f Lower Shotover Road

Shotover Design Limited
309 Lower Shotover Road

2 Worlds Television Limited
26 Slopehill Road

Rml Consulting Limited
243 Lower Shotover Road