Shortcuts

Peak Electrical Limited

Type: NZ Limited Company (Ltd)
9429037856588
NZBN
905614
Company Number
Registered
Company Status
Current address
Floor 1, 326 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 01 May 2020

Peak Electrical Limited, a registered company, was launched on 28 Apr 1998. 9429037856588 is the NZBN it was issued. The company has been managed by 3 directors: Glen Terrence Otoole - an active director whose contract started on 28 Apr 1998,
Dylan Nicholas Williamson - an active director whose contract started on 05 May 2023,
Jason Glenn Vasta - an inactive director whose contract started on 28 Apr 1998 and was terminated on 26 Mar 2017.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 1, 326 Lambton Quay, Wellington Central, Wellington, 6011 (category: physical, registered).
Peak Electrical Limited had been using L1, 326 Lambton Quay, Wellington Central, Wellington as their registered address up until 01 May 2020.
A total of 100 shares are allocated to 6 shareholders (3 groups). The first group includes 49 shares (49%) held by 3 entities. There is also a second group which includes 2 shareholders in control of 50 shares (50%). Lastly there is the third share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: L1, 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 16 May 2019 to 01 May 2020

Address: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 27 Jul 2016 to 16 May 2019

Address: 29 Waterloo Road, 1st Floor - B N Z Building, Lower Hutt

Registered & physical address used from 17 Sep 2001 to 17 Sep 2001

Address: 305-307 Jackson St, Petone New Zealand

Registered & physical address used from 17 Sep 2001 to 27 Jul 2016

Address: 29 Waterloo Road, 1st Floor - B N Z Building, Lower Hutt

Registered address used from 12 Apr 2000 to 17 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Murphy, Gavin John Petone
Lower Hutt
5012
New Zealand
Individual Murphy, Freya Caitlin Petone
Lower Hutt
5012
New Zealand
Individual Williamson, Dylan Nicholas Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Otoole, Glen Terrence Lowry Bay
Lower Hutt
5013
New Zealand
Individual O'toole, Maria Lowry Bay
Eastbourne

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Williamson, Dylan Nicholas Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'toole, Glenn Lowry Bay
Eastbourne
Individual Glenn, O'toole Lowry Bay
Eastbourne

New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Waverley
Dunedin
9013
New Zealand
Individual Glenn, O'toole Lowry Bay
Eastbourne

New Zealand
Individual Vasta, Jason Glenn Lower Hutt

New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Waverley
Dunedin
9013
New Zealand
Directors

Glen Terrence Otoole - Director

Appointment date: 28 Apr 1998

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 20 Jul 2016


Dylan Nicholas Williamson - Director

Appointment date: 05 May 2023

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 05 May 2023


Jason Glenn Vasta - Director (Inactive)

Appointment date: 28 Apr 1998

Termination date: 26 Mar 2017

Address: Lower Hutt, 5010 New Zealand

Address used since 25 May 2016

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street