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 27 Mar 2025, our database contains detailed information about 1 address: 91 College Hill, Freemans Bay, Auckland, 1011 (category: records, registered).
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.
Other active addresses
Address #4: 91 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & service address used from 15 Mar 2023
Address #5: 91 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Records address used from 07 Oct 2024
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Edmonds, Tracey Eve |
Mount Eden Auckland 1041 New Zealand |
06 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paget, Dennis Barry |
Auckland Central Auckland 1010 New Zealand |
16 Mar 2011 - 06 Sep 2023 |
Director | Paget, Dennis Barry |
Auckland Central Auckland 1010 New Zealand |
16 Mar 2011 - 06 Sep 2023 |
Individual | Steele, Andrew James |
Mt Roskill New Zealand |
14 Dec 2004 - 16 Mar 2011 |
Individual | Goldstone, Kerry Charles |
Epsom Auckland |
20 Sep 1993 - 14 Dec 2004 |
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
20 Sep 1993 - 16 Mar 2011 |
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
Csl Limited
Flat 25, 23 Graham Street
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Adw Grove Trustee Limited
Level 4
Elb Equipment Limited
Level 4
Gsd Trustee Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Sababa Trustee Limited
Level 4