Shortcuts

Petethepainter New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036713684
NZBN
1172555
Company Number
Registered
Company Status
Current address
20 Teapes Road
Ouruhia
Christchurch 8083
New Zealand
Registered & physical & service address used since 28 Nov 2019

Petethepainter New Zealand Limited, a registered company, was registered on 09 Nov 2001. 9429036713684 is the NZ business number it was issued. The company has been run by 4 directors: Peter Maguire Spencer - an active director whose contract began on 17 Jan 2014,
Adam Jarred Spencer - an inactive director whose contract began on 16 Oct 2013 and was terminated on 05 May 2014,
Peter Maguire Spencer - an inactive director whose contract began on 09 Nov 2001 and was terminated on 18 Oct 2013,
Peter Spencer - an inactive director whose contract began on 01 Apr 2009 and was terminated on 12 Feb 2010.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 20 Teapes Road, Ouruhia, Christchurch, 8083 (type: registered, physical).
Petethepainter New Zealand Limited had been using Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address up to 28 Nov 2019.
Other names used by the company, as we found at BizDb, included: from 15 Nov 2001 to 13 May 2009 they were called The Peninsula Painting Company Limited, from 09 Nov 2001 to 15 Nov 2001 they were called The Banks Peninsula Painting Company Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 26 Jun 2019 to 28 Nov 2019

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 26 Jun 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 16 May 2013 to 27 Apr 2015

Address: 260 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand

Registered & physical address used from 15 Jun 2011 to 16 May 2013

Address: 57 Grimseys Road, Redwood, Christchurch 8051 New Zealand

Registered & physical address used from 22 Apr 2009 to 15 Jun 2011

Address: 21 Faith Place, R D 1, West Melton, Christchurch

Registered & physical address used from 20 Apr 2007 to 22 Apr 2009

Address: 28b Stevens Street, Christchurch

Registered address used from 11 Jun 2004 to 20 Apr 2007

Address: 28 Stevens Street, Christchurch

Physical address used from 09 Nov 2001 to 20 Apr 2007

Address: 28 Stevens Street, Christchurch

Registered address used from 09 Nov 2001 to 11 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Spencer, Peter Maguire Ouruhia
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Spencer, Valerie Joy Ouruhia
Christchurch
8083
New Zealand
Directors

Peter Maguire Spencer - Director

Appointment date: 17 Jan 2014

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 16 May 2017


Adam Jarred Spencer - Director (Inactive)

Appointment date: 16 Oct 2013

Termination date: 05 May 2014

Address: Shirley, Christchurch, 8013 New Zealand

Address used since 16 Oct 2013


Peter Maguire Spencer - Director (Inactive)

Appointment date: 09 Nov 2001

Termination date: 18 Oct 2013

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 07 Jun 2011


Peter Spencer - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 12 Feb 2010

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2009

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace