Shortcuts

Peachman Family Company Limited

Type: NZ Limited Company (Ltd)
9429038813139
NZBN
598811
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Flat 23, 23 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Mar 2017
Flat 23, 23 Graham Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 28 Feb 2022
91 College Hill
Freemans Bay
Auckland 1011
New Zealand
Registered & service address used since 15 Mar 2023

Peachman Family Company Limited, a registered company, was started on 20 Sep 1993. 9429038813139 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. This company has been supervised by 7 directors: Tracey Eve Edmonds - an active director whose contract began on 06 Sep 2023,
Norah Catherina Peachman - an inactive director whose contract began on 20 Sep 1993 and was terminated on 06 Sep 2023,
Dennis Barry Paget - an inactive director whose contract began on 05 Jan 2004 and was terminated on 06 Sep 2023,
Peter James Hugh Chamberlain - an inactive director whose contract began on 20 Sep 1993 and was terminated on 10 Feb 2011,
Kerry Charles Goldstone - an inactive director whose contract began on 20 Sep 1993 and was terminated on 06 May 2004.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 91 College Hill, Freemans Bay, Auckland, 1011 (category: registered, service).
Peachman Family Company Limited had been using Flat 15, 23 Graham Street, Auckland Central, Auckland as their registered address until 01 Mar 2017.
One entity owns all company shares (exactly 100 shares) - Edmonds, Tracey Eve - located at 1011, Mount Eden, Auckland.

Addresses

Principal place of activity

Flat 23, 23 Graham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Flat 15, 23 Graham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 01 Mar 2016 to 01 Mar 2017

Address #2: Suite 01, 41 Poland Road, Wairau Valley, North Shore City, 0627 New Zealand

Registered & physical address used from 01 Mar 2011 to 01 Mar 2016

Address #3: 1/151 Portland Road, Remuera

Physical & registered address used from 02 Nov 2001 to 02 Nov 2001

Address #4: De Lacey & Associates Ltd, Level 3/24 Manukau Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 02 Nov 2001 to 01 Mar 2011

Address #5: C/- R K Wright, 13 Myrtle Drive, Omokoroa, Tauranga 3050

Physical & registered address used from 22 Jun 2000 to 02 Nov 2001

Address #6: 1/151 Portland Road, Remuera, Auckland

Physical address used from 06 Jun 2000 to 22 Jun 2000

Address #7: C/- De Lacey & Associates Limited, Level 3, 24 Manukau Road, Newmarket, Auckland

Registered address used from 06 Jun 2000 to 22 Jun 2000

Address #8: 1/151 Portland Road, Remuera, Auckland

Registered address used from 20 May 2000 to 06 Jun 2000

Address #9: 4 Fancourt Street, Meadowbank, Auckland

Registered address used from 10 Apr 1997 to 20 May 2000

Address #10: Messrs Chamberlain & Partners, 7th Floor, Amp Building, 214 Queen Street, Auckland

Registered address used from 07 Mar 1995 to 10 Apr 1997

Contact info
64 21 843127
Phone
64 27 2241748
28 Feb 2022 Administrator
JWEATHERALL@RUTHERFORDREDE.CO.NZ
28 Feb 2022 Administrator
dbpaget@gmail.com
28 Feb 2022 Director
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Edmonds, Tracey Eve Mount Eden
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paget, Dennis Barry Auckland Central
Auckland
1010
New Zealand
Director Paget, Dennis Barry Auckland Central
Auckland
1010
New Zealand
Individual Steele, Andrew James Mt Roskill

New Zealand
Individual Goldstone, Kerry Charles Epsom
Auckland
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Directors

Tracey Eve Edmonds - Director

Appointment date: 06 Sep 2023

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 06 Sep 2023


Norah Catherina Peachman - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 06 Sep 2023

Address: Omokoroa, Tauranga, 3114 New Zealand

Address used since 22 Feb 2016


Dennis Barry Paget - Director (Inactive)

Appointment date: 05 Jan 2004

Termination date: 06 Sep 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Feb 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Feb 2017


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 10 Feb 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Sep 1993


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 06 May 2004

Address: Epsom, Auckland,

Address used since 20 Sep 1993


Robert Kingston Wright - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 05 Jan 2004

Address: Omokoroa, Tauranga 3050,

Address used since 20 Sep 1993


William Duncan Peachman - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 02 Nov 1995

Address: Ellerslie, Auckland,

Address used since 20 Sep 1993

Nearby companies

Csl Limited
Flat 25, 23 Graham Street

Paul Phanoulas Limited
17/23 Graham Street, Freemans Bay

New Territory Limited
Flat 17 The Galleries, 23 Graham Street

The Warehouse Limited
Level 4

Airport Dental Services Limited
Level 4

Jack And Jessica Developments Trustee Co Limited
Level 4