Peach Empire Limited, a registered company, was registered on 24 Feb 1994. 9429038778315 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Ricky Luke Littleton - an active director whose contract began on 11 Jul 2023,
Laura Jeanne Marie Jaritz - an inactive director whose contract began on 01 Jul 2012 and was terminated on 11 Jul 2023,
Daniel Alexander Jaritz - an inactive director whose contract began on 01 Jul 2012 and was terminated on 11 Jul 2023,
Carole Annette Jaritz - an inactive director whose contract began on 24 Feb 1994 and was terminated on 01 Jul 2012,
Ewald Alois Jaritz - an inactive director whose contract began on 24 Feb 1994 and was terminated on 01 Jul 2012.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 124 Vautier Street, Napier South, Napier, 4110 (types include: registered, service).
Peach Empire Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address until 01 Nov 2019.
Other names used by the company, as we found at BizDb, included: from 24 Feb 1994 to 22 Jun 2012 they were named E A & C A Jaritz Limited.
A single entity owns all company shares (exactly 1000 shares) - Littleton & Co Limited - located at 4110, Napier South, Napier.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 08 Jun 2016 to 01 Nov 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 31 May 2013 to 08 Jun 2016
Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Physical & registered address used from 25 Jun 2010 to 31 May 2013
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 01 Jul 2008 to 25 Jun 2010
Address #5: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 03 Jul 2006 to 01 Jul 2008
Address #6: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Physical & registered address used from 21 Jun 2005 to 03 Jul 2006
Address #7: C/- Denton Donovan, Chartered Accountants, 115 King Street North, Hastings
Physical address used from 17 Jul 2000 to 17 Jul 2000
Address #8: Denton & Donovan, Chartered Accountants, 405 King Street North, Hastings
Physical address used from 17 Jul 2000 to 21 Jun 2005
Address #9: C/- Denton Donovan, Chartered Accountants, 115 King Street North, Hastings
Registered address used from 21 Sep 1999 to 21 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Littleton & Co Limited Shareholder NZBN: 9429049425680 |
Napier South Napier 4110 New Zealand |
10 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jaritz, Daniel Alexander |
Rd 3 Napier 4183 New Zealand |
27 Jul 2012 - 10 Feb 2023 |
Individual | Jaritz, Laura Jeanne Marie |
Rd 3 Napier 4183 New Zealand |
27 Jul 2012 - 10 Feb 2023 |
Individual | Sullivan, Gerard John |
Solicitors P O Box 41, Napier |
24 Feb 1994 - 27 Jul 2012 |
Individual | Jaritz, Ewald Alois |
Tamatea |
24 Feb 1994 - 27 Jul 2012 |
Individual | Jaritz, Daniel Alexander |
Tamatea Napier New Zealand |
24 Jun 2008 - 27 Jul 2012 |
Individual | Donovan, Thomas Patrick |
Solicitors P O Box 41, Napier |
24 Feb 1994 - 27 Jul 2012 |
Individual | Jaritz, Carole Annette |
Tamatea |
24 Feb 1994 - 27 Jul 2012 |
Ricky Luke Littleton - Director
Appointment date: 11 Jul 2023
Address: Pirimai, Napier, 4112 New Zealand
Address used since 11 Jul 2023
Laura Jeanne Marie Jaritz - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 11 Jul 2023
Address: Rd 3, Napier, 4183 New Zealand
Address used since 29 Jun 2017
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 16 Jun 2014
Daniel Alexander Jaritz - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 11 Jul 2023
Address: Rd 3, Napier, 4183 New Zealand
Address used since 29 Jun 2017
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 16 Jun 2014
Carole Annette Jaritz - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 01 Jul 2012
Address: Tamatea, Napier, 4112 New Zealand
Address used since 18 Jun 2010
Ewald Alois Jaritz - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 01 Jul 2012
Address: Tamatea, Napier, 4112 New Zealand
Address used since 18 Jun 2010
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams