Shortcuts

Peach Records Limited

Type: NZ Limited Company (Ltd)
9429038190681
NZBN
836377
Company Number
Registered
Company Status
Current address
107 Lane Road
Havelock North
Havelock North 4130
New Zealand
Other address (Address For Share Register) used since 07 Jun 2017
249 Clifton Road
Te Awanga
Te Awanga 4102
New Zealand
Other address (Address For Share Register) used since 16 Jan 2018
7b Victoria Road
Devonport
Auckland 0624
New Zealand
Other address (Address For Share Register) used since 15 Nov 2018

Peach Records Limited, a registered company, was started on 06 Dec 1996. 9429038190681 is the number it was issued. The company has been supervised by 2 directors: Deborah Elisheba Harwood - an active director whose contract began on 06 Dec 1996,
Paul Donald Jeffery - an inactive director whose contract began on 27 Aug 2014 and was terminated on 29 Aug 2017.
Last updated on 10 Apr 2024, our database contains detailed information about 6 addresses this company registered, namely: 1/10 Brighton Road, Parnell, Auckland, 1052 (registered address),
1/10 Brighton Road, Parnell, Auckland, 1052 (physical address),
1/10 Brighton Road, Parnell, Auckland, 1052 (service address),
1/10 Brighton Road, Parnell, Auckland, 1052 (other address) among others.
Peach Records Limited had been using Flat 1004, 45 Stanley Point Road, Stanley Point, Auckland as their registered address up until 16 Apr 2021.
A single entity owns all company shares (exactly 100 shares) - Harwood, Deborah Elisheba - located at 1052, Parnell, Auckland.

Addresses

Other active addresses

Address #4: Flat 1004, 45 Stanley Point Road, Stanley Point, Auckland, 0624 New Zealand

Other address (Address For Share Register) used from 27 Mar 2020

Address #5: 1/10 Brighton Road, Parnell, Auckland, 1052 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 08 Apr 2021

Address #6: 1/10 Brighton Road, Parnell, Auckland, 1052 New Zealand

Registered & physical & service address used from 16 Apr 2021

Principal place of activity

1/10 Brighton Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Flat 1004, 45 Stanley Point Road, Stanley Point, Auckland, 0624 New Zealand

Registered & physical address used from 13 Jul 2020 to 16 Apr 2021

Address #2: 7b Victoria Road, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 23 Nov 2018 to 13 Jul 2020

Address #3: 249 Clifton Road, Te Awanga, Te Awanga, 4102 New Zealand

Registered & physical address used from 24 Jan 2018 to 23 Nov 2018

Address #4: 107 Lane Road, Havelock North, Havelock North, 4130 New Zealand

Physical & registered address used from 15 Jun 2017 to 24 Jan 2018

Address #5: 1420 Railway Road South, Paki Paki, Rd 11, Hastings, 4178 New Zealand

Physical & registered address used from 04 Sep 2014 to 15 Jun 2017

Address #6: 3/47 Church Street, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 06 Aug 2013 to 04 Sep 2014

Address #7: 8a Macky Avenue, Devonport, North Shore City, 0624 New Zealand

Physical & registered address used from 10 Sep 2010 to 06 Aug 2013

Address #8: 2 Kenmure Ave, Milford, Auckland New Zealand

Physical & registered address used from 14 Sep 2009 to 10 Sep 2010

Address #9: 3/51 Brown Street, Ponsonby, Auckland

Registered & physical address used from 01 Sep 2008 to 14 Sep 2009

Address #10: 45a Ngataringa Road, Devonport, Auckland

Registered & physical address used from 02 Sep 2005 to 01 Sep 2008

Address #11: P O Box 1256, Queenstown, 9197

Physical address used from 01 Aug 2003 to 02 Sep 2005

Address #12: 1a High View Tce, Queenstown

Registered address used from 01 Aug 2003 to 02 Sep 2005

Address #13: 301/45 Stanley Point Road, Devonport, Auckland

Registered & physical address used from 07 Sep 2002 to 01 Aug 2003

Address #14: 32 Kiwi Road, Devonport

Registered address used from 16 Aug 2001 to 16 Aug 2001

Address #15: 28 Clarence Street, Devonport, Auckland

Registered address used from 16 Aug 2001 to 07 Sep 2002

Address #16: 32 Kiwi Road, Devonport

Registered address used from 11 Apr 2000 to 16 Aug 2001

Address #17: P O Box 32 477, Devonport, Auckland

Physical address used from 06 Dec 1996 to 07 Sep 2002

Address #18: 28 Clarence Street, Devonport, Auckland

Physical address used from 06 Dec 1996 to 06 Dec 1996

Address #19: 32 Kiwi Road, Devonport

Physical address used from 06 Dec 1996 to 06 Dec 1996

Contact info
64 27429 1040
Phone
debbie@debbieharwood.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Harwood, Deborah Elisheba Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Apollo Trustees 2013 Limited
Shareholder NZBN: 9429033209012
Company Number: 1972568
Individual Harwood, Deborah Elisheba Devonport
Auckland
0624
New Zealand
Entity Apollo Trustees 2013 Limited
Shareholder NZBN: 9429033209012
Company Number: 1972568
Individual Jeffery, Paul Donald Rd 11
Hastings
4178
New Zealand
Directors

Deborah Elisheba Harwood - Director

Appointment date: 06 Dec 1996

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Jul 2021

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 03 Jul 2020

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 03 Jul 2015

Address: Havelock North, Hawke's Bay, 4130 New Zealand

Address used since 05 Jul 2017

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 23 Jul 2018


Paul Donald Jeffery - Director (Inactive)

Appointment date: 27 Aug 2014

Termination date: 29 Aug 2017

Address: Havelock North, Hawke's Bay, 4130 New Zealand

Address used since 05 Jul 2017

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 27 Aug 2014

Nearby companies

Dalia Media Limited
107 Lane Road

K & S Watt Limited
116 Lane Road

Propel Business Limited
35 Red Hills Road

Kilmanagh Developments Limited
39 Red Hills Road

Tamalpais Limited
120 Lane Road

Forest Leaders Limited
156 Lane Road