Peak Appearance Group Limited was started on 03 Oct 2007 and issued an NZ business identifier of 9429033142227. This registered LTD company has been managed by 6 directors: Lara Jane Molloy - an active director whose contract began on 03 Oct 2007,
Michael James Fleming - an active director whose contract began on 03 Jul 2017,
Kristen Maree Hines - an active director whose contract began on 03 Jul 2017,
Debra Anne Whitelock - an inactive director whose contract began on 03 Oct 2007 and was terminated on 10 Feb 2012,
James Gerard Molloy - an inactive director whose contract began on 03 Oct 2007 and was terminated on 01 Nov 2011.
As stated in our data (updated on 28 Mar 2024), the company uses 1 address: 111 Avenue Road East, Hastings, Hastings, 4122 (types include: physical, service).
Up to 20 Sep 2018, Peak Appearance Group Limited had been using Community Health Centre, 33-35 Napier Road, Havelock North as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 70 shares are held by 1 entity, namely:
Intrinsic Holdings Limited (an entity) located at Hastings, Hastings postcode 4122.
Then there is a group that consists of 1 shareholder, holds 29% shares (exactly 29 shares) and includes
Sainsbury Reid Trustee Company Limited - located at Napier South, Napier. Peak Appearance Group Limited has been classified as "Medical service, specialist nec" (ANZSIC Q851230).
Principal place of activity
111 Avenue Road East, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: Community Health Centre, 33-35 Napier Road, Havelock North New Zealand
Registered address used from 11 Mar 2010 to 20 Sep 2018
Address #2: Howard Padman, Chartered Accountants Limited, 18 Napier Road, Havelock North
Registered address used from 21 Feb 2008 to 11 Mar 2010
Address #3: Community Health Centre, 33-35 Napier Rd, Havelock North New Zealand
Physical address used from 03 Oct 2007 to 10 Mar 2022
Address #4: Havelock North Community Health Centre, 33-35 Napier Rd, Havelock North
Physical & registered address used from 03 Oct 2007 to 03 Oct 2007
Address #5: Community Health Centre, 33-35 Napier Rd, Havelock North
Registered address used from 03 Oct 2007 to 03 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Entity (NZ Limited Company) | Intrinsic Holdings Limited Shareholder NZBN: 9429046137272 |
Hastings Hastings 4122 New Zealand |
03 Jul 2017 - |
Shares Allocation #2 Number of Shares: 29 | |||
Entity (NZ Limited Company) | Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 |
Napier South Napier 4110 New Zealand |
18 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitelock, Reece Murray Heath |
Rd11 Hastings New Zealand |
03 Oct 2007 - 01 Mar 2012 |
Individual | Molloy, Lara Jane |
Rd1 Hastings New Zealand |
03 Oct 2007 - 01 Mar 2012 |
Individual | Newfield, Peter Edward |
Vero Centre 48 Shortland Street, Auckland New Zealand |
03 Oct 2007 - 18 Sep 2015 |
Individual | Whitelock, Debra Anne |
Rd11 Hastings New Zealand |
03 Oct 2007 - 01 Mar 2012 |
Individual | Molloy, Lara Jane |
Havelock North Havelock North 4130 New Zealand |
03 Oct 2007 - 01 Mar 2012 |
Individual | Greer, Stephen Alexander |
Napier New Zealand |
03 Oct 2007 - 01 Mar 2012 |
Individual | Molloy, Lara Jane |
Havelock North Havelock North 4130 New Zealand |
03 Oct 2007 - 01 Mar 2012 |
Individual | Molloy, Lara Jane |
Rd1 Hastings New Zealand |
03 Oct 2007 - 01 Mar 2012 |
Individual | Whitelock, Debra Anne |
Rd11 Hastings New Zealand |
03 Oct 2007 - 01 Mar 2012 |
Individual | Greer, Stephen Alexander |
Napier New Zealand |
03 Oct 2007 - 01 Mar 2012 |
Individual | Molloy, James Gerard |
Rd1 Hastings New Zealand |
03 Oct 2007 - 07 Dec 2011 |
Lara Jane Molloy - Director
Appointment date: 03 Oct 2007
Address: Rd1 Hastings, Hastings, 4130 New Zealand
Address used since 09 Jun 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Mar 2018
Michael James Fleming - Director
Appointment date: 03 Jul 2017
Address: Napier, 4182 New Zealand
Address used since 03 Jul 2017
Kristen Maree Hines - Director
Appointment date: 03 Jul 2017
Address: Napier, 4182 New Zealand
Address used since 03 Jul 2017
Debra Anne Whitelock - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 10 Feb 2012
Address: Rd11 Hastings, New Zealand
Address used since 03 Oct 2007
James Gerard Molloy - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 01 Nov 2011
Address: Rd1 Hastings, New Zealand
Address used since 03 Oct 2007
Reece Murray Heath Whitelock - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 01 Nov 2011
Address: Rd11 Hastings, New Zealand
Address used since 03 Oct 2007
Age Concern Havelock North Incorporated
Community Health Centre
Gpsi Diabetes Trust
Community Health Centre
Haha Wine Company Limited
27 Napier Road
Fern Ridge Property Holdings Limited
27 Napier Road
Caesar Consolidated Shipping Limited
27 Napier Road
Fern Ridge Limited
27 Napier Road
Dray Orthopaedics Limited
107 Market Street South
Kerdav Limited
Gloucester Street
Loop Health And Safety Limited
6 Hetley Crescent
Medic Avenue Limited
186 Kelvin Grove Road
Smart And Mckay Medical Services Limited
147 Arataki Road
The Mindful Company Limited
62 Vigor Brown Street