Greta Peaks (Scargill) Limited, a registered company, was launched on 23 Aug 2002. 9429036368709 is the NZBN it was issued. The company has been managed by 2 directors: Pauline Marion Rennie - an active director whose contract began on 23 Aug 2002,
Donald James Rennie - an active director whose contract began on 23 Aug 2002.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (category: registered, physical).
Greta Peaks (Scargill) Limited had been using Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley 7387, North Canterbury as their physical address up until 21 Jun 2011.
A total of 50000 shares are issued to 4 shareholders (3 groups). The first group includes 49000 shares (98 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (1 per cent). Lastly there is the next share allocation (500 shares 1 per cent) made up of 1 entity.
Previous addresses
Address: Stone Daly Ltd, Chartered Accountants, 4, Tavern Place, Greta Valley 7387, North Canterbury New Zealand
Physical address used from 15 Jun 2009 to 21 Jun 2011
Address: Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 New Zealand
Registered address used from 15 Jun 2009 to 21 Jun 2011
Address: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 7387, North Canterbury
Registered & physical address used from 04 Jul 2007 to 15 Jun 2009
Address: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 8270, North Canterbury
Registered & physical address used from 15 Jun 2005 to 04 Jul 2007
Address: Stone Daly Marr Limited, Chartered Accountants, Tavern Place, Greta Valley
Physical & registered address used from 19 Jun 2003 to 15 Jun 2005
Address: C/- Da Stone & Mf Daly, Chartered Accountants, Greta Valley
Registered & physical address used from 23 Aug 2002 to 19 Jun 2003
Basic Financial info
Total number of Shares: 50000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49000 | |||
Individual | Rennie, Donald James |
Rd 2 Amberley 7482 New Zealand |
23 Aug 2002 - |
Individual | Rennie, Pauline Marion |
Rd 2 Amberley 7482 New Zealand |
23 Aug 2002 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rennie, Donald James |
Rd 2 Amberley 7482 New Zealand |
23 Aug 2002 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Rennie, Pauline Marion |
Rd 2 Amberley 7482 New Zealand |
23 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Daly, Mark Francis |
Rd 1 Greta Valley 7387 New Zealand |
23 Aug 2002 - 09 Jun 2022 |
Pauline Marion Rennie - Director
Appointment date: 23 Aug 2002
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 03 Jun 2010
Donald James Rennie - Director
Appointment date: 23 Aug 2002
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 03 Jun 2010
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place