Shortcuts

Peak Interiors Queenstown Limited

Type: NZ Limited Company (Ltd)
9429037144708
NZBN
1068168
Company Number
Registered
Company Status
Current address
First Floor
8 Church Street
Queenstown 9300
New Zealand
Physical & service & registered address used since 22 Aug 2014

Peak Interiors Queenstown Limited was started on 08 Sep 2000 and issued an NZ business identifier of 9429037144708. This registered LTD company has been managed by 1 director, named Kathryn Fay Evans - an active director whose contract started on 08 Sep 2000.
According to our data (updated on 24 Apr 2024), the company registered 1 address: First Floor, 8 Church Street, Queenstown, 9300 (types include: physical, service).
Up to 22 Aug 2014, Peak Interiors Queenstown Limited had been using Box 5, 1St Floor, Bradleys Building, Cow Lane, Queenstown as their physical address.
BizDb found more names for the company: from 30 Jun 2006 to 14 Aug 2014 they were named First Impressions Queenstown Limited, from 18 Oct 2000 to 30 Jun 2006 they were named Changes Limited and from 08 Sep 2000 to 18 Oct 2000 they were named Old Java (Queenstown) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Evans, Kathryn Fay (an individual) located at Frankton, Queenstown postcode 9300.

Addresses

Previous addresses

Address: Box 5, 1st Floor, Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand

Physical & registered address used from 19 Aug 2013 to 22 Aug 2014

Address: C/-herron Accounting, Level 1, Bradley Building, Cow Lane, Queenstown, 9300 New Zealand

Registered & physical address used from 31 Aug 2011 to 19 Aug 2013

Address: C/-herron Macdonald, Level 1, Bradley Building, Cow Lane, Queenstown New Zealand

Registered & physical address used from 29 Apr 2010 to 31 Aug 2011

Address: C/-affleck Accountancy Ltd, 65 Centennial Ave, Alexandra

Registered & physical address used from 20 Feb 2006 to 29 Apr 2010

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Registered & physical address used from 05 Sep 2003 to 20 Feb 2006

Address: C/- Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 08 Sep 2000 to 05 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Evans, Kathryn Fay Frankton
Queenstown
9300
New Zealand
Directors

Kathryn Fay Evans - Director

Appointment date: 08 Sep 2000

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 20 Jan 2015

Nearby companies

Central Speedway Club Cromwell Incorporated
Affleck And Dodd

Havago Limited
Level 1

Elevated Images Limited
65 Centennial Avenue

Meridian Consulting Group Limited
65 Centennial Avenue

Dhaulagiri Annapurna Limited
57 Centennial Avenue

Cronfa Fach Limited
21 Brandon Street