Shortcuts

Pete And Annie's Properties Limited

Type: NZ Limited Company (Ltd)
9429036375325
NZBN
1231773
Company Number
Registered
Company Status
Current address
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other address (Address for Records) used since 30 Apr 2007
Level 1, 8 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 18 Oct 2017

Pete and Annie's Properties Limited, a registered company, was registered on 09 Aug 2002. 9429036375325 is the NZ business identifier it was issued. This company has been managed by 3 directors: Wenda Anne Wendelken - an active director whose contract began on 09 Aug 2002,
Edward Douglas Langford - an active director whose contract began on 10 Oct 2017,
Peter Michael Zander - an inactive director whose contract began on 09 Aug 2002 and was terminated on 10 Oct 2017.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (registered address),
Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (physical address),
Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (service address),
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland (other address) among others.
Pete and Annie's Properties Limited had been using Level 9, 2-10 Customhouse Quay, Wellington as their registered address up to 18 Oct 2017.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 07 May 2007 to 18 Oct 2017

Address #2: 7 Aotaki Street, Otaki

Registered & physical address used from 23 Mar 2005 to 07 May 2007

Address #3: 181 Huia Street, Waikanae

Registered & physical address used from 09 Aug 2002 to 23 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wendelken, Wenda Anne Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Shaw, Brian Benjamin Rd 2
Whanganui
4572
New Zealand
Director Langford, Edward Douglas Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zander, Peter Michael Waikanae 5036

New Zealand
Directors

Wenda Anne Wendelken - Director

Appointment date: 09 Aug 2002

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Oct 2019

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 17 Nov 2015


Edward Douglas Langford - Director

Appointment date: 10 Oct 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 10 Oct 2017


Peter Michael Zander - Director (Inactive)

Appointment date: 09 Aug 2002

Termination date: 10 Oct 2017

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 17 Nov 2015

Nearby companies

Red Bird Hr Limited
Level 1, 8 Raroa Road

Strength And Honour Limited
Level 1, 8 Raroa Road

Ngm Industries Limited
Level 1, 8 Raroa Road

Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road

Scafworx Limited
Level 1, 8 Raroa Road

Sadal Limited
Level 1, 8 Raroa Road