Shortcuts

Peregrine Estate Limited

Type: NZ Limited Company (Ltd)
9429038566394
NZBN
657696
Company Number
Registered
Company Status
63572403
GST Number
No Abn Number
Australian Business Number
Current address
2127 Gibbston Highway
Rd 1
Queenstown 9371
New Zealand
Registered & physical & service address used since 15 Jun 2017
2127 Gibbston Highway
Rd 1
Queenstown 9371
New Zealand
Postal & office & delivery address used since 06 Jun 2019

Peregrine Estate Limited, a registered company, was launched on 08 Nov 1994. 9429038566394 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Lindsay Lamont Mclachlan - an active director whose contract began on 08 Nov 1994,
Fraser Lamont Mclachlan - an active director whose contract began on 12 Jun 2019.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 2127 Gibbston Highway, Rd 1, Queenstown, 9371 (category: postal, office).
Peregrine Estate Limited had been using 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown as their registered address until 15 Jun 2017.
Former names used by this company, as we established at BizDb, included: from 06 Jun 2002 to 19 Nov 2018 they were named Lamont Holdings Limited, from 11 Mar 1997 to 06 Jun 2002 they were named Waitata Investments Limited and from 08 Nov 1994 to 11 Mar 1997 they were named Pacific Motor Industries Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 99 shares (99 per cent).

Addresses

Principal place of activity

2127 Gibbston Highway, Rd 1, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown, 9371 New Zealand

Registered & physical address used from 21 May 2013 to 15 Jun 2017

Address #2: 2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 New Zealand

Registered & physical address used from 10 Dec 2012 to 21 May 2013

Address #3: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Jun 2012 to 10 Dec 2012

Address #4: Whk, 44 York Place, Dunedin 9016 New Zealand

Registered & physical address used from 01 Jun 2010 to 20 Jun 2012

Address #5: Whk Taylors, 44 York Place, Dunedin 9016

Registered & physical address used from 22 Jun 2009 to 01 Jun 2010

Address #6: 44 York Place, Dunedin

Registered & physical address used from 26 Jun 2007 to 22 Jun 2009

Address #7: Taylor Mclachlan, 44 York Place, Dunedin

Physical address used from 19 Jun 2001 to 19 Jun 2001

Address #8: Taylor Mclachlan Ltd, 44 York Place, Dunedin

Physical address used from 19 Jun 2001 to 26 Jun 2007

Address #9: Taylor Mclachlan, 44 York Place, Dunedin

Registered address used from 19 Jun 2001 to 26 Jun 2007

Contact info
64 3 4424000
06 Jun 2019 Phone
accounts@peregrinewines.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mclaclhlan, Lindsay Lamont Rd 3
Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Mcclachlan, Lindsay Lamont Rd 3
Cromwell
9383
New Zealand
Individual Scott, Gordon Bowie Oamaru North
Oamaru
9400
New Zealand
Directors

Lindsay Lamont Mclachlan - Director

Appointment date: 08 Nov 1994

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 11 Jun 2013


Fraser Lamont Mclachlan - Director

Appointment date: 12 Jun 2019

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 01 May 2020

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 12 Jun 2019

Nearby companies

Lamont Livestock Limited
2127 Gibbston Highway

Logantown Estate Limited
2127 Gibbston Highway

Conyers Holdings Limited
2127 Gibbston Highway

Edmont Holdings Limited
2127 Gibbston Highway

Mohua Wines Limited
2127 Gibbston Highway

Russwin Holdings Limited
2127 Gibbston Highway