Peninsula Trading Limited was started on 20 Jul 1995 and issued an NZ business number of 9429038449994. This registered LTD company has been supervised by 4 directors: Grant Neville Chester - an active director whose contract started on 20 Jul 1995,
Nicholas Guy Chester - an active director whose contract started on 23 Jun 2016,
Graham David Sainty - an inactive director whose contract started on 20 Jul 1995 and was terminated on 10 Sep 2002,
Ross Good - an inactive director whose contract started on 20 Jul 1995 and was terminated on 28 Jul 1999.
According to our database (updated on 29 Feb 2024), the company filed 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (category: physical, registered).
Up to 07 Oct 2013, Peninsula Trading Limited had been using C/-Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn as their physical address.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Don Cleaver Trustee Limited (an entity) located at Grey Lynn, Auckland postcode 1021,
Ml Trustees 2988 Limited (an entity) located at Ponsonby, Auckland postcode 1011.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Chester, Grant Neville - located at Whenuapai, Auckland,
Don Cleaver Trustee Limited - located at Grey Lynn, Auckland,
Ml Trustees 2988 Limited - located at Grey Lynn, Auckland.
Previous addresses
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Physical & registered address used from 05 Oct 2009 to 07 Oct 2013
Address: Cleaver & Co, Accountants, 12 Maidstone Street, Ponsonby, Auckland.
Registered address used from 04 Oct 1999 to 05 Oct 2009
Address: C/- Cleaver & Co Ca, First Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 05 Oct 2009
Address: Cleaver & Co, Accountants, 12 Maidstone Street, Ponsonby, Auckland.
Physical address used from 04 Oct 1999 to 04 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Don Cleaver Trustee Limited Shareholder NZBN: 9429042463320 |
Grey Lynn Auckland 1021 New Zealand |
13 Dec 2016 - |
Entity (NZ Limited Company) | Ml Trustees 2988 Limited Shareholder NZBN: 9429031223881 |
Ponsonby Auckland 1011 New Zealand |
11 Jul 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Chester, Grant Neville |
Whenuapai Auckland 0618 New Zealand |
20 Jul 1995 - |
Entity (NZ Limited Company) | Don Cleaver Trustee Limited Shareholder NZBN: 9429042463320 |
Grey Lynn Auckland 1021 New Zealand |
13 Dec 2016 - |
Entity (NZ Limited Company) | Ml Trustees 2988 Limited Shareholder NZBN: 9429031223881 |
Grey Lynn Auckland 1021 New Zealand |
11 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cleaver, Donald Keith |
Grey Lynn Auckland 1021 New Zealand |
20 Jul 1995 - 13 Dec 2016 |
Individual | Nicholson, Stephen Michael |
Kerikeri Kerikeri 0230 New Zealand |
20 Jul 1995 - 11 Jul 2014 |
Individual | Chester, Sharon Anne |
26 Crummer Road Grey Lynn, Auckland |
20 Jul 1995 - 15 Dec 2009 |
Individual | Nicholson, Stephen Michael |
Kerikeri Kerikeri 0230 New Zealand |
20 Jul 1995 - 11 Jul 2014 |
Individual | Cleaver, Donald Keith |
Grey Lynn Auckland 1021 New Zealand |
20 Jul 1995 - 13 Dec 2016 |
Grant Neville Chester - Director
Appointment date: 20 Jul 1995
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Mar 2019
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 Jul 1995
Nicholas Guy Chester - Director
Appointment date: 23 Jun 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jun 2016
Graham David Sainty - Director (Inactive)
Appointment date: 20 Jul 1995
Termination date: 10 Sep 2002
Address: Devonport, Auckland,
Address used since 20 Jul 1995
Ross Good - Director (Inactive)
Appointment date: 20 Jul 1995
Termination date: 28 Jul 1999
Address: Glenfield, Auckland,
Address used since 20 Jul 1995
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road