Shortcuts

Peak Petroleum Limited

Type: NZ Limited Company (Ltd)
9429037694029
NZBN
939424
Company Number
Registered
Company Status
Current address
Level 9
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 10 May 2017

Peak Petroleum Limited was registered on 16 Dec 1998 and issued a business number of 9429037694029. This registered LTD company has been run by 4 directors: Robert Mark Patrick Dunphy - an active director whose contract began on 12 Feb 2001,
Anthony Gordon Huston - an inactive director whose contract began on 16 Dec 1998 and was terminated on 12 Feb 2001,
William Richard Treuren - an inactive director whose contract began on 16 Dec 1998 and was terminated on 12 Feb 2001,
John Mcintyre Beggs - an inactive director whose contract began on 16 Dec 1998 and was terminated on 12 Feb 2001.
As stated in BizDb's information (updated on 28 Feb 2024), the company uses 1 address: Level 9, 151 Queen Street, Auckland, 1010 (type: registered, physical).
Up to 10 May 2017, Peak Petroleum Limited had been using Level 26, 151 Queen Street, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Greymouth Holdings Limited (an entity) located at 151 Queen Street, Auckland postcode 1010.

Addresses

Principal place of activity

Level 9, 151 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address: Level 26, 151 Queen Street, Auckland New Zealand

Physical & registered address used from 03 May 2004 to 10 May 2017

Address: Level 2, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt

Physical address used from 24 Sep 2001 to 24 Sep 2001

Address: Level 28, 151 Queen St, Auckland

Physical address used from 24 Sep 2001 to 03 May 2004

Address: Level 2, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt

Registered address used from 24 Sep 2001 to 03 May 2004

Address: Level 2, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt

Registered address used from 12 Apr 2000 to 24 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Greymouth Holdings Limited
Shareholder NZBN: 9429037092122
151 Queen Street
Auckland
1010
New Zealand
Directors

Robert Mark Patrick Dunphy - Director

Appointment date: 12 Feb 2001

Address: Rotorua, 3074 New Zealand

Address used since 10 Aug 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Feb 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 16 Mar 2005


Anthony Gordon Huston - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 12 Feb 2001

Address: New Plymouth,

Address used since 16 Dec 1998


William Richard Treuren - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 12 Feb 2001

Address: Sunnynook, North Shore City,

Address used since 16 Dec 1998


John Mcintyre Beggs - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 12 Feb 2001

Address: Lower Hutt,

Address used since 16 Dec 1998