Shortcuts

A K L Holdings Limited

Type: NZ Limited Company (Ltd)
9429038008016
NZBN
874045
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
119a Swann Road
Rd 2
Cromwell 9384
New Zealand
Registered & physical & service address used since 02 Jun 2021
119a Swann Road
Rd 2
Cromwell 9384
New Zealand
Delivery & postal & office address used since 30 May 2022

A K L Holdings Limited was started on 16 Sep 1997 and issued a New Zealand Business Number of 9429038008016. The registered LTD company has been run by 3 directors: Andrew Vincent Peake - an active director whose contract began on 16 Sep 1997,
Lesley Maud Peake - an active director whose contract began on 16 Sep 1997,
Karen Marree Ashley - an active director whose contract began on 16 Sep 1997.
As stated in our data (last updated on 11 Mar 2024), this company filed 1 address: 119A Swann Road, Rd 2, Cromwell, 9384 (types include: delivery, postal).
Until 02 Jun 2021, A K L Holdings Limited had been using 62 D Victoria Street, Cambridge as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Peake, Lesley Maud (an individual) located at Hamilton.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Peake, Andrew Vincent - located at Rd 1, Cambridge.
The third share allotment (25 shares, 25%) belongs to 3 entities, namely:
Ashley, Sharen Anne, located at Mount Maunganui, Mount Maunganui (an individual),
Michael G Stuart Trustee Co Limited, located at 60 Durham Street, Tauranga (an entity),
Ashley, Karen Marree, located at Grey Lynn, Auckland (an individual). A K L Holdings Limited has been categorised as "Forestry ownership or management (excluding field operations)" (business classification M696235).

Addresses

Principal place of activity

119a Swann Road, Rd 2, Cromwell, 9384 New Zealand


Previous addresses

Address #1: 62 D Victoria Street, Cambridge, 3434 New Zealand

Physical & registered address used from 10 Dec 2012 to 02 Jun 2021

Address #2: C/-fisher Heaslip, 26 Duke Street, Cambridge, 3434 New Zealand

Physical address used from 10 May 2012 to 10 Dec 2012

Address #3: 62 King Street, Cambridge New Zealand

Physical address used from 26 May 2008 to 10 May 2012

Address #4: P.o.box 898, Cambridge

Physical address used from 28 May 2007 to 26 May 2008

Address #5: C/-fisher Heaslip, 26 Duke Street, Cambridge New Zealand

Registered address used from 28 May 2007 to 10 Dec 2012

Address #6: 3 Churchill Place, Cambridge

Physical & registered address used from 27 May 2002 to 28 May 2007

Address #7: 82 Killarney Road, Hamilton

Registered address used from 11 Apr 2000 to 27 May 2002

Address #8: 82 Killarney Road, Hamilton

Physical address used from 16 Sep 1997 to 27 May 2002

Contact info
64 274 999283
24 May 2019 Phone
apeake@qec.co.nz
24 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Peake, Lesley Maud Hamilton
Shares Allocation #2 Number of Shares: 25
Individual Peake, Andrew Vincent Rd 1
Cambridge
3493
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Ashley, Sharen Anne Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity (NZ Limited Company) Michael G Stuart Trustee Co Limited
Shareholder NZBN: 9429038209390
60 Durham Street
Tauranga
3110
New Zealand
Individual Ashley, Karen Marree Grey Lynn
Auckland
1021
New Zealand
Directors

Andrew Vincent Peake - Director

Appointment date: 16 Sep 1997

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 25 May 2021

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 07 Jun 2012


Lesley Maud Peake - Director

Appointment date: 16 Sep 1997

Address: Hamilton, 3216 New Zealand

Address used since 06 May 2016


Karen Marree Ashley - Director

Appointment date: 16 Sep 1997

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 23 May 2011

Nearby companies
Similar companies

Hos Forests Limited
457 Marychurch Road

Jajomo Trees Limited
^18/e Maungatautari Rd

Magog Holdings Limited
36 Aurora Terrace

Seaview Forestry One Limited
82 Alpha Street

W.r.l. Forest Limited
457 Marychurch Road

Wood Management Services Limited
385 Whitehall Road