Pepa Limited, a registered company, was incorporated on 27 Jan 2004. 9429035588054 is the number it was issued. This company has been run by 4 directors: Shirley Grace Palmer - an active director whose contract began on 27 Jan 2004,
Paul Eaton Palmer - an active director whose contract began on 27 Jan 2004,
Murray Richard Halstead - an inactive director whose contract began on 25 Jun 2018 and was terminated on 12 Aug 2019,
Paul Russell Adams - an inactive director whose contract began on 25 Jun 2018 and was terminated on 12 Aug 2019.
Updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: registered, physical).
Pepa Limited had been using 173 Spey Street, Invercargill as their registered address up to 27 Aug 2019.
A total of 640 shares are issued to 2 shareholders (2 groups). The first group includes 320 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 320 shares (50%).
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 28 Aug 2013 to 27 Aug 2019
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 22 Jul 2011 to 28 Aug 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 14 Sep 2010 to 22 Jul 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 17 Aug 2009 to 14 Sep 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 05 Sep 2007 to 17 Aug 2009
Address: C/ -whk Cook Adam, 181 Spey Street, Invercargill
Physical & registered address used from 12 Sep 2006 to 05 Sep 2007
Address: C/- Cook Adam & Co, 181 Spey Street, Invercargill
Physical & registered address used from 27 Jan 2004 to 12 Sep 2006
Basic Financial info
Total number of Shares: 640
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 320 | |||
Individual | Palmer, Shirley Grace |
Arrowtown 9302 New Zealand |
27 Jan 2004 - |
Shares Allocation #2 Number of Shares: 320 | |||
Individual | Palmer, Paul Eaton |
Arrowtown 9302 New Zealand |
27 Jan 2004 - |
Shirley Grace Palmer - Director
Appointment date: 27 Jan 2004
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 17 Jul 2015
Paul Eaton Palmer - Director
Appointment date: 27 Jan 2004
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 17 Jul 2015
Murray Richard Halstead - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 12 Aug 2019
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 25 Jun 2018
Paul Russell Adams - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 12 Aug 2019
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 25 Jun 2018
Lighthouse Southland Incorporated
Whk South
Southland Community Broadcasters Charitable Trust
Whk South
Kina Industry Council Incorporated
Whk South
Define Architecture Limited
62 Deveron Street
Coles Consulting (2011) Limited
62 Deveron Street
Mountain Project Management Limited
62 Deveron Street