Peninsula Homes (Chch) Limited, a registered company, was started on 05 Jul 2006. 9429034020937 is the NZ business number it was issued. The company has been managed by 2 directors: Dale Anton Uhrbom - an active director whose contract started on 05 Jul 2006,
Shaun Reynolds - an inactive director whose contract started on 05 Jul 2006 and was terminated on 28 May 2019.
Updated on 06 Jun 2020, the BizDb database contains detailed information about 1 address: 12 Avon Gate, Russley, Christchurch, 8042 (types include: physical, registered).
Peninsula Homes (Chch) Limited had been using Level 4, 7 Winston Avenue, Papanui, Christchurch as their physical address up until 04 Mar 2019.
One entity controls all company shares (exactly 200 shares) - Dale Uhrbom - located at 8042, St Albans, Christchurch.
Previous addresses
Address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 21 Dec 2018 to 04 Mar 2019
Address: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Jun 2007 to 21 Dec 2018
Address: 31 Linkwater Way, Parklands, Christchurch
Physical & registered address used from 05 Jul 2006 to 14 Jun 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 27 May 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Dale Anton Uhrbom |
St Albans Christchurch 8052 New Zealand |
05 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaun Reynolds |
Waimairi Beach Christchurch 8083 New Zealand |
05 Jul 2006 - 28 May 2019 |
Dale Anton Uhrbom - Director
Appointment date: 05 Jul 2006
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 28 Jul 2016
Shaun Reynolds - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 28 May 2019
Address: Waimari Beach, Christchurch, 8083 New Zealand
Address used since 15 May 2015
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street