Middlepeak Limited, a registered company, was incorporated on 02 May 2002. 9429036509645 is the business number it was issued. This company has been supervised by 2 directors: Mark Joseph Inglis - an active director whose contract began on 02 May 2002,
Anne Rebecca Inglis - an active director whose contract began on 02 May 2002.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: 4/172 High Street, Rangiora, 7400 (type: registered, service).
Middlepeak Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address until 10 Sep 2020.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Jul 2015 to 10 Sep 2020
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 29 Feb 2012 to 22 Jul 2015
Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 01 Jun 2011 to 29 Feb 2012
Address #4: C/-level 3 299 Durham St, Christchurch New Zealand
Registered & physical address used from 03 Jun 2009 to 01 Jun 2011
Address #5: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700
Registered & physical address used from 20 Oct 2008 to 03 Jun 2009
Address #6: Croy Ltd, 257 Havelock Street, Ashburton
Physical address used from 05 May 2006 to 20 Oct 2008
Address #7: Croys Ltd, 257 Havelock Street, Ashburton
Registered address used from 05 May 2006 to 20 Oct 2008
Address #8: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim
Physical & registered address used from 02 May 2002 to 05 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Inglis, Mark Joseph |
Hanmer Springs New Zealand |
19 Aug 2009 - |
Individual | Inglis, Anne Rebecca |
Hanmer Springs New Zealand |
19 Aug 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Inglis, Mark Joseph |
Hanmer Springs New Zealand |
26 Mar 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Inglis, Anne Rebecca |
Hanmer Springs New Zealand |
26 Mar 2004 - |
Mark Joseph Inglis - Director
Appointment date: 02 May 2002
Address: Hanmer Springs, Canterbury, 7334 New Zealand
Address used since 15 Sep 2015
Anne Rebecca Inglis - Director
Appointment date: 02 May 2002
Address: Hanmer Springs, Canterbury, 7334 New Zealand
Address used since 15 Sep 2015
Canterbury Regional Basketball Foundation
12a St Albans Street
Community Housing Trust
C/o Djca Limited
John B M Limited
18c St Albans Street
Fair Auto Dismantler Limited
18c St Albans Street
Green Food Limited
18c St.albans Street
Hornby Auto Parts Limited
18c St Albans Street