Shortcuts

Peach Empire Limited

Type: NZ Limited Company (Ltd)
9429038778315
NZBN
608656
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2019
Level 1, 124 Vautier Street
Napier South
Napier 4110
New Zealand
Registered & service address used since 20 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Littleton & Co Limited
Shareholder NZBN: 9429049425680
Napier South
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jaritz, Daniel Alexander Rd 3
Napier
4183
New Zealand
Individual Jaritz, Laura Jeanne Marie Rd 3
Napier
4183
New Zealand
Individual Sullivan, Gerard John Solicitors
P O Box 41, Napier
Individual Jaritz, Ewald Alois Tamatea
Individual Jaritz, Daniel Alexander Tamatea
Napier

New Zealand
Individual Donovan, Thomas Patrick Solicitors
P O Box 41, Napier
Individual Jaritz, Carole Annette Tamatea
Directors

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

Nearby companies

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