Shortcuts

Peterex Properties Limited

Type: NZ Limited Company (Ltd)
9429037480332
NZBN
980282
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 21 Mar 2014

Peterex Properties Limited was launched on 27 Sep 1999 and issued an NZ business number of 9429037480332. The registered LTD company has been managed by 4 directors: Stephen Rex Smith - an active director whose contract started on 18 May 2007,
Dianne Shelley Smith - an active director whose contract started on 18 May 2007,
Peter Athol Raynes - an inactive director whose contract started on 27 Sep 1999 and was terminated on 29 Apr 2008,
Robert Anthony Kriletich - an inactive director whose contract started on 27 Sep 1999 and was terminated on 29 Apr 2008.
According to BizDb's database (last updated on 24 Apr 2024), this company filed 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Until 21 Mar 2014, Peterex Properties Limited had been using 1 Wesley Street, Pukekohe, Pukekohe as their physical address.
A total of 50000 shares are issued to 1 group (3 shareholders in total). When considering the first group, 50000 shares are held by 3 entities, namely:
Kriletich, Robert Anthony (an individual) located at Pukekohe postcode 2120,
Smith, Dianne Shelley (an individual) located at Pukekohe, Pukekohe postcode 2120,
Smith, Stephen Rex (an individual) located at Pukekohe, Pukekohe postcode 2120.

Addresses

Previous addresses

Address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 05 Mar 2013 to 21 Mar 2014

Address: 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 04 Mar 2013 to 05 Mar 2013

Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Physical & registered address used from 28 Apr 2006 to 04 Mar 2013

Address: C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 08 Feb 2005 to 28 Apr 2006

Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered address used from 13 Feb 2004 to 28 Apr 2006

Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered address used from 13 Feb 2002 to 13 Feb 2004

Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 13 Feb 2002 to 08 Feb 2005

Address: C/-cooper White & Associates Limited, Chartered Accountants, Suite 1, 12 Seddon Street, Pukekohe

Registered address used from 27 Feb 2001 to 27 Feb 2001

Address: C/-cooper White & Associates Limited, Chartered Accountants, Suite 1, 12 Seddon Street, Pukekohe

Registered address used from 12 Apr 2000 to 27 Feb 2001

Address: C/-cooper White & Associates Limited, Chartered Accountants, Suite 1, 12 Seddon Street, Pukekohe

Physical address used from 01 Dec 1999 to 01 Dec 1999

Address: Cooper White & Associates Ltd, Chartered Accountants, Suite 2 12 Seddon Street, Pukekohe

Physical address used from 01 Dec 1999 to 13 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Kriletich, Robert Anthony Pukekohe
2120
New Zealand
Individual Smith, Dianne Shelley Pukekohe
Pukekohe
2120
New Zealand
Individual Smith, Stephen Rex Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Raynes, Peter Athol Pukekohe
Directors

Stephen Rex Smith - Director

Appointment date: 18 May 2007

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 09 Apr 2020

Address: Pukekohe, 2120 New Zealand

Address used since 09 Apr 2018

Address: Pukekohe, 2120 New Zealand

Address used since 13 Mar 2014

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 23 Nov 2018


Dianne Shelley Smith - Director

Appointment date: 18 May 2007

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 09 Apr 2020

Address: Pukekohe, 2120 New Zealand

Address used since 13 Mar 2014

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 09 Apr 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 23 Nov 2018


Peter Athol Raynes - Director (Inactive)

Appointment date: 27 Sep 1999

Termination date: 29 Apr 2008

Address: Pukekohe,

Address used since 31 May 2007


Robert Anthony Kriletich - Director (Inactive)

Appointment date: 27 Sep 1999

Termination date: 29 Apr 2008

Address: Pukekohe,

Address used since 27 Sep 1999

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street