Peak Nz Limited was launched on 23 Jan 2003 and issued a business number of 9429036186860. The registered LTD company has been run by 9 directors: Eric W. - an active director whose contract started on 28 Apr 2003,
Joan Marion Pollock - an active director whose contract started on 31 Jul 2020,
Mary Therese Watson-Burton - an inactive director whose contract started on 11 Oct 2017 and was terminated on 31 Jul 2020,
Wayne Albert Scurrah - an inactive director whose contract started on 05 Nov 2015 and was terminated on 08 Aug 2017,
Don S. - an inactive director whose contract started on 30 Apr 2008 and was terminated on 11 Jul 2017.
According to BizDb's information (last updated on 17 Apr 2024), this company uses 1 address: 39A Dominion Avenue, Spreydon, Christchurch, 8024 (types include: registered, physical).
Until 31 Jul 2020, Peak Nz Limited had been using 8 Airpark Drive, Mangere, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cire Trust Limited (an entity) located at Mangere, Auckland postcode 2022.
Principal place of activity
39a Dominion Avenue, Spreydon, Christchurch, 8024 New Zealand
Previous addresses
Address: 8 Airpark Drive, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 09 Dec 2016 to 31 Jul 2020
Address: 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 04 Sep 2015 to 09 Dec 2016
Address: 8 Airpark Drive, Airport Oaks, Manukau 2022 New Zealand
Registered & physical address used from 14 Dec 2009 to 04 Sep 2015
Address: Level 9, 68 Shortland Street, Auckland
Registered & physical address used from 09 Oct 2008 to 14 Dec 2009
Address: Level 9, Bkr Centre, 68 Shortland Street, Auckland
Registered & physical address used from 16 Apr 2007 to 09 Oct 2008
Address: Level 1, 1 Nelson Street, Auckland
Registered & physical address used from 14 Apr 2003 to 16 Apr 2007
Address: Level 11, 2 Kitchener Street, Auckland
Registered & physical address used from 23 Jan 2003 to 14 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cire Trust Limited Shareholder NZBN: 9429035802174 |
Mangere Auckland 2022 New Zealand |
10 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Foreshore Investments Limited Shareholder NZBN: 9429037538224 Company Number: 968944 |
23 Jan 2003 - 27 Jun 2010 | |
Entity | Foreshore Investments Limited Shareholder NZBN: 9429037538224 Company Number: 968944 |
23 Jan 2003 - 27 Jun 2010 |
Eric W. - Director
Appointment date: 28 Apr 2003
Joan Marion Pollock - Director
Appointment date: 31 Jul 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 31 Jul 2020
Mary Therese Watson-burton - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 31 Jul 2020
ASIC Name: Apprise Solutions Pty Ltd
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Mar 2020
Address: Victoria, 3934 Australia
Address: Mt Martha, Victoria, 3934 Australia
Address used since 11 Oct 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 Oct 2019
Wayne Albert Scurrah - Director (Inactive)
Appointment date: 05 Nov 2015
Termination date: 08 Aug 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Nov 2015
Don S. - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 11 Jul 2017
Bruce Allan Armitage - Director (Inactive)
Appointment date: 25 May 2006
Termination date: 11 Jun 2015
Address: Rd 1, Henderson, 0781 New Zealand
Address used since 09 Mar 2010
Lisabeth Ann Style - Director (Inactive)
Appointment date: 31 Dec 2005
Termination date: 30 Apr 2008
Address: Parnell, Auckland,
Address used since 31 Dec 2005
Martin Gerard Goldfinch - Director (Inactive)
Appointment date: 23 Jan 2003
Termination date: 31 Dec 2005
Address: Parnell, Auckland,
Address used since 28 Jun 2003
Maurice George Kidd - Director (Inactive)
Appointment date: 23 Jan 2003
Termination date: 07 Jul 2005
Address: Parnell, Auckland,
Address used since 25 May 2005
Bendon Limited
8 Airpark Drive
Bendon Retail Limited
8 Airpark Drive
Bendon Holdings Limited
8 Airpark Drive
Fashbae Limited
8 Airpark Drive
Fleetwood Limited
44 Montgomerie Road
Camec (nz) Limited
44 Montgomerie Road