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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Spencer, Peter Maguire |
Ouruhia Christchurch 8083 New Zealand |
09 Nov 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Spencer, Valerie Joy |
Ouruhia Christchurch 8083 New Zealand |
09 Nov 2001 - |
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
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