Shortcuts

Peninsula Properties Limited

Type: NZ Limited Company (Ltd)
9429035802167
NZBN
1383222
Company Number
Registered
Company Status
Current address
Level 8, Aig Building
41 Shortland St.
Auckland 1010
New Zealand
Physical & registered address used since 06 Jan 2017

Peninsula Properties Limited, a registered company, was started on 27 Aug 2003. 9429035802167 is the NZ business number it was issued. The company has been run by 5 directors: Wayne Geoffrey Walker - an active director whose contract began on 27 Aug 2003,
Sandra Walker - an active director whose contract began on 26 Feb 2015,
Ross Anthony Straguszi - an inactive director whose contract began on 27 Aug 2003 and was terminated on 31 Oct 2014,
Leonard Cecil Day - an inactive director whose contract began on 27 Aug 2003 and was terminated on 31 Oct 2014,
Peter Thomas Hopkins - an inactive director whose contract began on 21 Oct 2003 and was terminated on 31 Oct 2014.
Last updated on 19 Apr 2022, BizDb's database contains detailed information about 1 address: Level 8, Aig Building, 41 Shortland St., Auckland, 1010 (category: physical, registered).
Peninsula Properties Limited had been using Level 13, Dla Piper Tower, 205 Queens St, Auckland as their physical address up to 06 Jan 2017.
Old names used by the company, as we identified at BizDb, included: from 12 Jul 2017 to 13 Jul 2017 they were called Peninsula Properties Limited, from 11 May 2006 to 12 Jul 2017 they were called Penguins School Of Early Learning Limited and from 27 Aug 2003 to 11 May 2006 they were called Ok Construction Limited.
One entity controls all company shares (exactly 1000 shares) - Peninsula Portfolio Limited - located at 1010, 41 Shortland St, Auckland.

Addresses

Previous addresses

Address: Level 13, Dla Piper Tower, 205 Queens St, Auckland, 1010 New Zealand

Physical & registered address used from 24 Feb 2016 to 06 Jan 2017

Address: Level 13, Dla Phillips Fox Tower, 205 Queens St., Auckland, 1010 New Zealand

Physical & registered address used from 11 Nov 2014 to 24 Feb 2016

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Mar 2014 to 11 Nov 2014

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Feb 2011 to 24 Mar 2014

Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 17 Feb 2010 to 23 Feb 2011

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 27 Aug 2003 to 17 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 04 Mar 2022


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Peninsula Portfolio Limited
Shareholder NZBN: 9429047366336
41 Shortland St
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicolaas James Den-heijer 9th Floor, Tower Centre
45 Queen Street, Auckland

New Zealand
Individual Leonard Cecil Day 9th Floor, Tower Centre
45 Queen Street, Auckland

New Zealand
Individual Richard Edgar Larcombe 11th Floor, Tower Centre
45 Queen Street, Auckland
Individual Stephen Arden Swainston Ellerslie
Auckland

New Zealand
Individual Nicolaas James Den-heijer 9th Floor, Tower Centre
45 Queen Street, Auckland

New Zealand
Entity Peninsula Trustee Company Limited
Shareholder NZBN: 9429030965751
Company Number: 3530753
Mount Wellington
Auckland
1051
New Zealand
Entity H & S Vision Limited
Shareholder NZBN: 9429036184866
Company Number: 1266305
Individual Frances Ann Jacobs 11th Floor, Tower Centre
45 Queen Street, Auckland
Entity Jade Haven Limited
Shareholder NZBN: 9429041152263
Company Number: 5065762
Entity H & S Vision Limited
Shareholder NZBN: 9429036184866
Company Number: 1266305
Entity Jade Haven Limited
Shareholder NZBN: 9429041152263
Company Number: 5065762
Individual Theresa Helen Dodd Rd 2
Papakura
2582
New Zealand
Individual Richard Edgar Larcombe 11th Floor, Tower Centre
45 Queen Street, Auckland
Individual David John Bevan Ellerslie
Auckland

New Zealand
Individual Francey Anne Day 9th Floor, Tower Centre
45 Queen Street, Auckland

New Zealand
Directors

Wayne Geoffrey Walker - Director

Appointment date: 27 Aug 2003

Address: Tauranga, South Tauranga, 3112 New Zealand

Address used since 27 Jan 2016

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 27 Jan 2016


Sandra Walker - Director

Appointment date: 26 Feb 2015

Address: Tauranga, South Tauranga, 3112 New Zealand

Address used since 27 Jan 2016

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 27 Jan 2016


Ross Anthony Straguszi - Director (Inactive)

Appointment date: 27 Aug 2003

Termination date: 31 Oct 2014

Address: 1 Martin Parade, Cairns, 4870 Australia

Address used since 02 Apr 2012


Leonard Cecil Day - Director (Inactive)

Appointment date: 27 Aug 2003

Termination date: 31 Oct 2014

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 02 Apr 2012


Peter Thomas Hopkins - Director (Inactive)

Appointment date: 21 Oct 2003

Termination date: 31 Oct 2014

Address: Brinsmead, Queensland, 4870 Australia

Address used since 02 Apr 2012

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13