Petra Securities Limited, a registered company, was started on 12 Aug 1996. 9429038258220 is the NZBN it was issued. This company has been run by 4 directors: Mark Andrew Taylor - an active director whose contract began on 05 Dec 1996,
Deborah Jane Taylor - an inactive director whose contract began on 15 May 1998 and was terminated on 03 May 2012,
Olwyn Sue Mcconnell - an inactive director whose contract began on 05 Dec 1996 and was terminated on 14 May 1998,
Nigel Geoffrey Ledgard Burton - an inactive director whose contract began on 12 Aug 1996 and was terminated on 05 Dec 1996.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 16 Viaduct Harbour Avenue, Auckland, 1010 (type: physical, registered).
Petra Securities Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address up to 19 Apr 2018.
Former names for this company, as we identified at BizDb, included: from 12 Aug 1996 to 09 Jan 1997 they were called Burtlea Investments No. 79 Limited.
One entity owns all company shares (exactly 100 shares) - Taylor, Mark Andrew - located at 1010, Lake Hayes, Arrowtown.
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 28 Aug 2013 to 19 Apr 2018
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered address used from 14 Oct 2009 to 28 Aug 2013
Address: C/-whk, 10 Athol Street, Queenstown 9300 New Zealand
Physical address used from 14 Oct 2009 to 28 Aug 2013
Address: Whk Cook Adam Ward Wilson, 1st Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 20 Dec 2007 to 14 Oct 2009
Address: C/- Taylor Partners Ltd, Level One, Chester Bldg, Cnr Shotover And Camp, Str, Queenstown, 9197
Registered & physical address used from 03 Jun 2003 to 20 Dec 2007
Address: C/- Petra Consulting Limited, Level 1, Chester Building, Cnr Camp & Shotover Streets, Queenstown
Registered address used from 28 Mar 2003 to 03 Jun 2003
Address: C/- Petra Consulting Limited, Level 1, Chester Building, Cnr Camp & Shotover Streets, Auckland
Physical address used from 28 Mar 2003 to 03 Jun 2003
Address: 418 Speargrass Flat Road, Lake Hayes, Arrowtown
Registered & physical address used from 05 Sep 2002 to 28 Mar 2003
Address: Level 11, Lufthansa House, 36 Kitchener Street, Auckland
Physical address used from 27 Sep 2000 to 27 Sep 2000
Address: Level 6, 14 Viaduct Harbour Ave, Auckland
Physical address used from 27 Sep 2000 to 05 Sep 2002
Address: Level 13, Lufthansa House, 36 Kitchener Street, Auckland
Registered address used from 11 Apr 2000 to 05 Sep 2002
Address: Level 11, Lufthansa House, 36 Kitchener Street, Auckland
Registered address used from 28 Feb 2000 to 11 Apr 2000
Address: Level 13, Lufthansa House, 36 Kitchener Street, Auckland
Registered address used from 25 Dec 1996 to 28 Feb 2000
Address: Level 13, Lufthansa House, 36 Kitchener Street, Auckland
Physical address used from 25 Dec 1996 to 27 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Mark Andrew |
Lake Hayes Arrowtown |
12 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Deborah Jane |
Lake Hayes Arrowtown |
12 Aug 1996 - 28 Jan 2015 |
Mark Andrew Taylor - Director
Appointment date: 05 Dec 1996
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Nov 2009
Deborah Jane Taylor - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 03 May 2012
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Nov 2009
Olwyn Sue Mcconnell - Director (Inactive)
Appointment date: 05 Dec 1996
Termination date: 14 May 1998
Address: Parnell, Auckland,
Address used since 05 Dec 1996
Nigel Geoffrey Ledgard Burton - Director (Inactive)
Appointment date: 12 Aug 1996
Termination date: 05 Dec 1996
Address: St Heliers, Auckland,
Address used since 12 Aug 1996
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street