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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Murphy, Gavin John |
Petone Lower Hutt 5012 New Zealand |
25 May 2023 - |
Individual | Murphy, Freya Caitlin |
Petone Lower Hutt 5012 New Zealand |
25 May 2023 - |
Individual | Williamson, Dylan Nicholas |
Petone Lower Hutt 5012 New Zealand |
25 May 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Otoole, Glen Terrence |
Lowry Bay Lower Hutt 5013 New Zealand |
06 Mar 2023 - |
Individual | O'toole, Maria |
Lowry Bay Eastbourne New Zealand |
28 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Williamson, Dylan Nicholas |
Petone Lower Hutt 5012 New Zealand |
25 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'toole, Glenn |
Lowry Bay Eastbourne |
28 Apr 2004 - 27 Jun 2010 |
Individual | Glenn, O'toole |
Lowry Bay Eastbourne New Zealand |
28 Apr 2004 - 06 Mar 2023 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
Waverley Dunedin 9013 New Zealand |
28 Apr 1998 - 06 Mar 2023 |
Individual | Glenn, O'toole |
Lowry Bay Eastbourne New Zealand |
28 Apr 2004 - 06 Mar 2023 |
Individual | Vasta, Jason Glenn |
Lower Hutt New Zealand |
28 Apr 2004 - 15 Sep 2017 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
Waverley Dunedin 9013 New Zealand |
28 Apr 1998 - 15 Sep 2017 |
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
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