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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Shadbolt, Brigid Lea |
293 Wainui Main Road French Farm, R D 2 7582 New Zealand |
25 May 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Shadbolt, Mark Peter |
293 Wainui Main Road French Farm, R D 2 7582 New Zealand |
01 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Andrew Hendra |
Christchurch |
25 Mar 1997 - 17 Mar 2015 |
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
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