Peach Cornwall Trustees Limited, a registered company, was incorporated on 18 Jan 1999. 9429037696351 is the NZ business number it was issued. The company has been managed by 9 directors: Yvonne Mary Wallis - an active director whose contract began on 05 Oct 2009,
Brooke Reuters - an active director whose contract began on 16 Jan 2023,
John Brian Taylor - an inactive director whose contract began on 10 Mar 2009 and was terminated on 16 Jan 2023,
Anne Patricia Topham - an inactive director whose contract began on 28 Mar 2014 and was terminated on 30 Oct 2017,
Peter Colin Topham - an inactive director whose contract began on 01 Jul 2014 and was terminated on 30 Oct 2017.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 10 Dublin Street, Whanganui, Whanganui, 4500 (types include: registered, service).
Peach Cornwall Trustees Limited had been using C/- Peach Cornwall Limited, Chartered Accountants, 284 St Hill St, Wanganui as their registered address up until 01 Oct 2004.
One entity controls all company shares (exactly 84 shares) - Balance Chartered Accountants Limited - located at 4500, Whanganui, Whanganui.
Previous addresses
Address #1: C/- Peach Cornwall Limited, Chartered Accountants, 284 St Hill St, Wanganui
Registered address used from 12 Apr 2000 to 01 Oct 2004
Address #2: C/- Peach Cornwall Limited, Chartered Accountants, 284 St Hill St, Wanganui
Physical address used from 18 Jan 1999 to 01 Oct 2004
Basic Financial info
Total number of Shares: 84
Annual return filing month: May
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 84 | |||
Entity (NZ Limited Company) | Balance Chartered Accountants Limited Shareholder NZBN: 9429037727505 |
Whanganui Whanganui 4500 New Zealand |
25 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgess, Richard Anthony |
Taumarunui New Zealand |
18 Jan 1999 - 25 Mar 2011 |
Individual | Eades, Russell Gavin Paul |
Wanganui New Zealand |
18 Jan 1999 - 25 Mar 2011 |
Individual | Summerhays, John |
Wanganui New Zealand |
18 Jan 1999 - 25 Mar 2011 |
Yvonne Mary Wallis - Director
Appointment date: 05 Oct 2009
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 23 Dec 2014
Brooke Reuters - Director
Appointment date: 16 Jan 2023
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 16 Jan 2023
John Brian Taylor - Director (Inactive)
Appointment date: 10 Mar 2009
Termination date: 16 Jan 2023
Address: Wanganui, Wanganui, 4501 New Zealand
Address used since 05 Jul 2016
Anne Patricia Topham - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 30 Oct 2017
Address: Taumarunui, Taumarunui, 3920 New Zealand
Address used since 11 Jun 2015
Peter Colin Topham - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 30 Oct 2017
Address: Taumarunui, Taumarunui, 3920 New Zealand
Address used since 01 Jul 2014
Richard Anthony Burgess - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 31 Mar 2014
Address: Taumarunui, Taumarunui, 3920 New Zealand
Address used since 28 Jun 2011
John Summerhays - Director (Inactive)
Appointment date: 18 Jan 1999
Termination date: 01 Apr 2012
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 28 Jun 2011
Russell Gavin Paul Eades - Director (Inactive)
Appointment date: 18 Jan 1999
Termination date: 03 Mar 2011
Address: Wanganui, 4500 New Zealand
Address used since 18 Jan 1999
Kevin Bruce Stephenson - Director (Inactive)
Appointment date: 18 Jan 1999
Termination date: 07 Jul 2003
Address: Taumarunui,
Address used since 18 Jan 1999
Lochrin Holdings Limited
16 Bell Street
Bains Limited
16 Bell Street
Orlowski Kuhn Investments Limited
16 Bell Street
Guilford Consultancy Limited
16 Bell Street
Us N Them Limited
16 Bell Street
Physiotherapy Hand Clinic (wanganui) Limited
16 Bell Street