Shortcuts

French Peak Limited

Type: NZ Limited Company (Ltd)
9429038129124
NZBN
849648
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 31 Mar 2017

French Peak Limited was started on 25 Mar 1997 and issued an NZBN of 9429038129124. The registered LTD company has been run by 3 directors: Mark Peter Shadbolt - an active director whose contract began on 10 Nov 1998,
Brigid Lea Shadbolt - an active director whose contract began on 10 Nov 1998,
Andrew Hendra Young - an inactive director whose contract began on 25 Mar 1997 and was terminated on 10 Nov 1998.
As stated in our information (last updated on 02 Apr 2024), the company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Until 31 Mar 2017, French Peak Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address.
BizDb found old names used by the company: from 10 Nov 1998 to 18 May 2001 they were called Akaroa Butchery Limited, from 17 Sep 1997 to 10 Nov 1998 they were called Tivoli Holdings Limited and from 25 Mar 1997 to 17 Sep 1997 they were called Flamboyant Flutters Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Shadbolt, Brigid Lea (a director) located at 293 Wainui Main Road, French Farm, R D 2 postcode 7582.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Shadbolt, Mark Peter - located at 293 Wainui Main Road, French Farm, R D 2.

Addresses

Previous addresses

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Oct 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 11 Oct 2013 to 20 Oct 2016

Address: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 14 Dec 2010 to 11 Oct 2013

Address: 128 Riccarton Road, Riccarton, Christchurch 8440 New Zealand

Registered address used from 04 Feb 2008 to 14 Dec 2010

Address: 128 Riccarton Road, Riccarton, Christchurch 8440 New Zealand

Physical address used from 04 Feb 2008 to 11 Oct 2013

Address: Neil Stevenson & Co Ltd, 322 Ricarton Road, Christchurch

Physical address used from 18 Sep 2001 to 04 Feb 2008

Address: Gary C Davis, 322 Riccarton Road, Christchurch

Registered address used from 18 Sep 2001 to 04 Feb 2008

Address: Gary C Davis, 322 Ricarton Road, Christchurch

Physical address used from 18 Sep 2001 to 18 Sep 2001

Address: Gary C Davis, 118 Victoria Street, Christchurch

Registered & physical address used from 08 Sep 2000 to 18 Sep 2001

Address: Wynn Williams & Co, 7th Floor, B N Z House, 129 Hereford Street, Christchurch

Registered address used from 11 Apr 2000 to 08 Sep 2000

Address: 7th Floor,, B N Z House, 129 Hereford Street, Christchurch

Physical address used from 24 Nov 1998 to 08 Sep 2000

Address: Wynn Williams & Co, 7th Floor, B N Z House, 129 Hereford Street, Christchurch

Registered address used from 24 Nov 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 24 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Shadbolt, Brigid Lea 293 Wainui Main Road
French Farm, R D 2
7582
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Shadbolt, Mark Peter 293 Wainui Main Road
French Farm, R D 2
7582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Andrew Hendra Christchurch
Directors

Mark Peter Shadbolt - Director

Appointment date: 10 Nov 1998

Address: 293 Wainui Main Road, French Farm, R D 2, 7582 New Zealand

Address used since 21 Apr 2020

Address: Rd 2, French Farm, 7582 New Zealand

Address used since 14 Feb 2018

Address: R D, Akaroa, 7582 New Zealand

Address used since 22 Oct 2015


Brigid Lea Shadbolt - Director

Appointment date: 10 Nov 1998

Address: 293 Wainui Main Road, French Farm, R D 2, 7582 New Zealand

Address used since 21 Apr 2020

Address: Rd 2, French Farm, 7582 New Zealand

Address used since 14 Feb 2018

Address: R D, Akaroa, 7582 New Zealand

Address used since 22 Oct 2015


Andrew Hendra Young - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 10 Nov 1998

Address: Christchurch,

Address used since 25 Mar 1997

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street