Shortcuts

Peninsula Club Rv Limited

Type: NZ Limited Company (Ltd)
9429038463747
NZBN
681919
Company Number
Registered
Company Status
Current address
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Physical address used since 24 Nov 2021
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 23 Jan 2023

Peninsula Club Rv Limited, a registered company, was registered on 29 Jun 1995. 9429038463747 is the NZ business number it was issued. The company has been run by 24 directors: Jeremy Mark Nicoll - an active director whose contract began on 15 Nov 2021,
Mark David Wells - an active director whose contract began on 15 Nov 2021,
Todd Stewart Strathdee - an inactive director whose contract began on 11 Jul 2016 and was terminated on 15 Nov 2021,
Richard Henry James Davis - an inactive director whose contract began on 23 Feb 2018 and was terminated on 15 Nov 2021,
Tristram Van Der Meijden - an inactive director whose contract began on 24 Mar 2020 and was terminated on 15 Nov 2021.
Last updated on 02 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (service address),
39 Market Place, Auckland Central, Auckland, 1010 (physical address).
Peninsula Club Rv Limited had been using 39 Market Place, Auckland Central, Auckland as their registered address until 23 Jan 2023.
Past names for this company, as we established at BizDb, included: from 11 Jul 2016 to 16 Nov 2021 they were named Arena Living Peninsula Club Limited, from 29 Jun 1995 to 11 Jul 2016 they were named Peninsula Club Management Limited.
A total of 6672201 shares are allocated to 2 shareholders (2 groups). The first group consists of 6572201 shares (98.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100000 shares (1.5%).

Addresses

Previous addresses

Address #1: 39 Market Place, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 24 Nov 2021 to 23 Jan 2023

Address #2: Ground Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 19 Jul 2016 to 24 Nov 2021

Address #3: Ground Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 11 Dec 2015 to 19 Jul 2016

Address #4: 2/95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 22 Jul 2015 to 11 Dec 2015

Address #5: Level 5, 52 Swanson Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Dec 2012 to 22 Jul 2015

Address #6: Level 10, 52 Swanson Street, Auckland New Zealand

Registered & physical address used from 01 Mar 2006 to 14 Dec 2012

Address #7: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin

Physical address used from 19 Oct 2001 to 19 Oct 2001

Address #8: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Registered address used from 19 Oct 2001 to 01 Mar 2006

Address #9: Level 8 Cardinal House, Cnr Oxford Tce & Gloucester St, Christchurch

Physical address used from 19 Oct 2001 to 01 Mar 2006

Address #10: Coopers & Lybrand, Level 1, Forsyth Barr House, The Octagon, Dunedin

Registered address used from 07 Sep 1998 to 19 Oct 2001

Address #11: Level 1, Forsyth Barr House, The Octagon, Dunedin

Physical address used from 27 Oct 1997 to 19 Oct 2001

Address #12: 204 High Street, Dunedin

Physical address used from 27 Oct 1997 to 27 Oct 1997

Address #13: 441 Whangaparaoa Road, Whangaparaoa, Auckland

Registered address used from 10 Jul 1997 to 07 Sep 1998

Contact info
64 9 9721180
16 Nov 2021 Phone
info@arvida.co.nz
16 Nov 2021 Email
www.arvida.co.nz
16 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 6672201

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6572201
Entity (NZ Limited Company) Arvida Al Limited
Shareholder NZBN: 9429034600221
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100000
Entity (NZ Limited Company) Arvida Al Limited
Shareholder NZBN: 9429034600221
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

14 Nov 2021
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
190 Elgin Avenue
George Town
Grand Cayman KY1-9005
Cayman Islands
Address
Directors

Jeremy Mark Nicoll - Director

Appointment date: 15 Nov 2021

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 15 Nov 2021


Mark David Wells - Director

Appointment date: 15 Nov 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 16 Sep 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Nov 2021


Todd Stewart Strathdee - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 15 Nov 2021

Address: Mount Eliza, Victoria, 3930 Australia

Address used since 24 Mar 2020

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 11 Jul 2016


Richard Henry James Davis - Director (Inactive)

Appointment date: 23 Feb 2018

Termination date: 15 Nov 2021

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 30 Jun 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Feb 2018


Tristram Van Der Meijden - Director (Inactive)

Appointment date: 24 Mar 2020

Termination date: 15 Nov 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Mar 2020


Aaron James Ivan Armstrong - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 20 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jun 2017


Vincent Alexander Sadlak - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 23 Feb 2018

Address: 6 Marina Boulevard, Singapore, 018985 Singapore

Address used since 11 Jul 2016


Nathan Dean Cockerill - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 11 Jul 2016

ASIC Name: Plt New Zealand Pty Limited

Address: Box Hill South, Vic, 3128 Australia

Address used since 25 Aug 2014

Address: South Wharf, Melbourne, Victoria, 3006 Australia

Address: South Wharf, Melbourne, Victoria, 3006 Australia


Melanie Annette Leijer - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 11 Jul 2016

ASIC Name: Plt New Zealand Pty Limited

Address: Forest Lodge, Nsw, 2037 Australia

Address used since 25 Aug 2014

Address: South Wharf, Melbourne, Victoria, 3006 Australia

Address: South Wharf, Melbourne, Victoria, 3006 Australia


Michael James Eggington - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 11 Jul 2016

ASIC Name: Plt New Zealand Pty Limited

Address: South Wharf, Melbourne , Victoria, 3006 Australia

Address: South Wharf, Melbourne , Victoria, 3006 Australia

Address: Rushcutters Bay, Nsw, 2011 Australia

Address used since 25 Aug 2014


Terence John Middlemost - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 17 Jan 2015

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 14 Jan 2013


Lawrence Michael Rynne - Director (Inactive)

Appointment date: 02 Mar 2010

Termination date: 26 Aug 2014

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 02 Mar 2010


Paul Andrew Axup - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 23 Aug 2014

Address: Armadale, Victoria, 3143 Australia

Address used since 14 Jan 2013


Paul Bernard Walsh - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 20 Aug 2014

Address: Beecroft Nsw 2119, Australia,

Address used since 01 Jan 2009


Rodney Vaughan Fehring - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 02 Mar 2010

Address: Hampton Vic 3188, Australia,

Address used since 01 Jan 2009


John Martin - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 31 Dec 2008

Address: Castlecrag, Nsw 2068, Australia,

Address used since 01 Mar 2006


Gregor Stranton Dixon - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 31 Dec 2008

Address: Glen Iris, Vic 3146, Australia,

Address used since 31 Jul 2007


Michael Christodoulou King - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 31 Jul 2007

Address: 105 Scarborough Street, Southport Qld 4215, Australia,

Address used since 07 Aug 2006


Andrew Michael Stafford Tyndale - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 31 Jul 2007

Address: Mosman, Nsw 2088, Australia,

Address used since 01 Mar 2006


Graham Ross Wilkinson - Director (Inactive)

Appointment date: 29 Jun 1995

Termination date: 01 Mar 2006

Address: Fendalton, Christchurch,

Address used since 29 Jun 1995


George Charles Desmond Kerr - Director (Inactive)

Appointment date: 03 Oct 2005

Termination date: 01 Mar 2006

Address: Lake Hayes, Queenstown,

Address used since 03 Oct 2005


Martyn Neil Rix - Director (Inactive)

Appointment date: 29 Jun 1995

Termination date: 03 Oct 2005

Address: Fendalton, Christchurch,

Address used since 17 Sep 2003


Kearns Anthony Bezar - Director (Inactive)

Appointment date: 29 Jun 1995

Termination date: 14 May 1997

Address: Wnangaparoa,

Address used since 29 Jun 1995


Douglas James Neesham - Director (Inactive)

Appointment date: 29 Jun 1995

Termination date: 14 May 1997

Address: Parnell, Auckland,

Address used since 29 Jun 1995

Nearby companies

Nzl Property Trust Co Limited
95 Hurstmere Road

Ryan And Associates Counselling & Psychotherapy Takapuna Limited
Suite 1, 99 Hurstmere Road

Daydream Productions Limited
Suite 1, 111 Hurstmere Road

Glen Trustees Limited
Suite 1, 111 Hurstmere Road

Agk Investments Limited
L1 111 Hurstmere Rd

Te Huruhi Trustees Limited
Suite 1, 111 Hurstmere Road