Shortcuts

Peskopi Properties Limited

Type: NZ Limited Company (Ltd)
9429036156313
NZBN
1271335
Company Number
Registered
Company Status
Current address
22 Carrington Street
Mount Cook
Wellington 6021
New Zealand
Registered & physical & service address used since 02 Jun 2021

Peskopi Properties Limited, a registered company, was incorporated on 29 Jan 2003. 9429036156313 is the business number it was issued. The company has been managed by 4 directors: Georgina Efstratiou - an active director whose contract began on 09 Jun 2018,
Basil Vasilios Livitsanos - an active director whose contract began on 09 Jun 2018,
Joanna Livitsanos - an inactive director whose contract began on 29 Jan 2003 and was terminated on 09 Jun 2018,
Spyros Livitsanos - an inactive director whose contract began on 29 Jan 2003 and was terminated on 01 Apr 2011.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 22 Carrington Street, Mount Cook, Wellington, 6021 (category: registered, physical).
Peskopi Properties Limited had been using Level 1, 101 Courtenay Place, Te Aro, Wellington as their physical address up until 02 Jun 2021.
One entity controls all company shares (exactly 100 shares) - Livitsanos, Joanna - located at 6021, Miramar, Wellington.

Addresses

Previous addresses

Address: Level 1, 101 Courtenay Place, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 09 Mar 2018 to 02 Jun 2021

Address: Level 3, 88 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 13 Jan 2017 to 09 Mar 2018

Address: Level 1, 100 Tory Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 19 Nov 2012 to 13 Jan 2017

Address: Turner Accounting Limited, Level 4 Fraser House, 160-162 Willis Street, Wellington New Zealand

Registered & physical address used from 13 Jul 2004 to 19 Nov 2012

Address: C/- P W Turner & Associates, Ground Floor, M B A House, 271-277 Willis Street, Wellington

Registered & physical address used from 29 Jan 2003 to 13 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Livitsanos, Joanna Miramar
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Livitsanos, Spyros Miramar
Wellington

New Zealand
Directors

Georgina Efstratiou - Director

Appointment date: 09 Jun 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 09 Jun 2018


Basil Vasilios Livitsanos - Director

Appointment date: 09 Jun 2018

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 20 Jun 2019

Address: Miramar, Wellington, 6022 New Zealand

Address used since 09 Jun 2018


Joanna Livitsanos - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 09 Jun 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 16 Aug 2005


Spyros Livitsanos - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 01 Apr 2011

Address: Miramar, Wellington, 6022 New Zealand

Address used since 16 Aug 2005

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street