Shortcuts

Pether Holdings Limited

Type: NZ Limited Company (Ltd)
9429036140657
NZBN
1273805
Company Number
Registered
Company Status
Current address
371 Pukemoremore Road
R D 1.,
Cambridge 3493
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Nov 2007
371 Pukemoremore Road
Rd 1
Cambridge 3493
New Zealand
Other (Address for Records) & records address (Address for Records) used since 27 Nov 2015
371 Pukemoremore Road
Rd 1
Cambridge 3493
New Zealand
Physical & registered & service address used since 07 Dec 2015

Pether Holdings Limited, a registered company, was started on 10 Feb 2003. 9429036140657 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Angela Jane Fenton - an active director whose contract started on 11 Mar 2014,
Peter Neville Goulstone - an inactive director whose contract started on 10 Feb 2003 and was terminated on 10 Apr 2017,
Heather Jean Goulstone - an inactive director whose contract started on 10 Feb 2003 and was terminated on 18 Nov 2013.
Updated on 22 Apr 2024, our data contains detailed information about 4 addresses this company registered, specifically: 16 Norton Road, Frankton, Hamilton, 3204 (office address),
371 Pukemoremore Road, Rd 1, Cambridge, 3493 (physical address),
371 Pukemoremore Road, Rd 1, Cambridge, 3493 (registered address),
371 Pukemoremore Road, Rd 1, Cambridge, 3493 (service address) among others.
Pether Holdings Limited had been using 16 Norton Road, Hamilton as their registered address until 07 Dec 2015.
A single entity controls all company shares (exactly 100000 shares) - Fenton, Angela Jane - located at 3204, Rd 1, Cambridge.

Addresses

Other active addresses

Principal place of activity

16 Norton Road, Frankton, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 16 Norton Road, Hamilton New Zealand

Registered address used from 05 Dec 2007 to 07 Dec 2015

Address #2: 16 Norton Road, Hamilton New Zealand

Physical address used from 04 Dec 2007 to 07 Dec 2015

Address #3: Accountants On London, 3 London St, Hamilton

Registered address used from 04 Dec 2007 to 05 Dec 2007

Address #4: 22 Norton Road, Frankton, Hamilton

Physical address used from 05 Mar 2007 to 04 Dec 2007

Address #5: 156 Rosebanks Drive, Rd 3, Hamilton

Registered address used from 09 Jun 2004 to 04 Dec 2007

Address #6: 156 Rosebanks Drive, Rd 3, Hamilton

Physical address used from 09 Jun 2004 to 05 Mar 2007

Address #7: Craig & Tasker,, 4th Floor, 586 Victoria Street, Hamilton

Physical & registered address used from 10 Feb 2003 to 09 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 21 Mar 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Director Fenton, Angela Jane Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goulstone, Heather Jean Rd 1
Hamilton

New Zealand
Individual Goulstone, Peter Neville Rd 1
Hamilton

New Zealand
Directors

Angela Jane Fenton - Director

Appointment date: 11 Mar 2014

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 11 Mar 2014


Peter Neville Goulstone - Director (Inactive)

Appointment date: 10 Feb 2003

Termination date: 10 Apr 2017

Address: Rd 1, Hamilton, 3493 New Zealand

Address used since 01 Sep 2008


Heather Jean Goulstone - Director (Inactive)

Appointment date: 10 Feb 2003

Termination date: 18 Nov 2013

Address: Rd 1, Hamilton, 3493 New Zealand

Address used since 01 Sep 2008

Nearby companies