Shortcuts

Petra Securities Limited

Type: NZ Limited Company (Ltd)
9429038258220
NZBN
821809
Company Number
Registered
Company Status
Current address
Level 4, 16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Apr 2018

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.

Addresses

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

Contact info
64 21 681231
27 Nov 2018 Phone
mark@taylorpartners.co.nz
27 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Taylor, Mark Andrew Lake Hayes
Arrowtown

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Deborah Jane Lake Hayes
Arrowtown
Directors

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

Nearby companies

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