Shortcuts

Peak Nz Limited

Type: NZ Limited Company (Ltd)
9429036186860
NZBN
1266133
Company Number
Registered
Company Status
Current address
39a Dominion Avenue
Spreydon
Christchurch 8024
New Zealand
Registered & physical & service address used since 31 Jul 2020

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.

Addresses

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

Contact info
jczarneckiuk@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cire Trust Limited
Shareholder NZBN: 9429035802174
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Foreshore Investments Limited
Shareholder NZBN: 9429037538224
Company Number: 968944
Entity Foreshore Investments Limited
Shareholder NZBN: 9429037538224
Company Number: 968944
Directors

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

Nearby companies

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