Shortcuts

Peter Cleave Campus Limited

Type: NZ Limited Company (Ltd)
9429038977305
NZBN
549568
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P822020
Industry classification code
Educational Support Services Nec
Industry classification description
Current address
37a Tiller Close
Kelvin Grove
Palmerston North 4414
New Zealand
Postal & office & delivery address used since 29 Jun 2022
37a Tiller Cloce
Kelvin Grove
Palmerston North 4410
New Zealand
Registered & physical & service address used since 07 Jul 2022

Peter Cleave Campus Limited, a registered company, was registered on 15 Jun 1992. 9429038977305 is the NZ business identifier it was issued. "Educational support services nec" (business classification P822020) is how the company has been categorised. This company has been supervised by 4 directors: Anthony James Wallace - an active director whose contract began on 10 Feb 2012,
Peter John Cleave - an active director whose contract began on 30 Oct 2016,
Peter Cleave - an inactive director whose contract began on 15 Jun 1992 and was terminated on 01 Apr 2012,
Margaret Patricia Franken - an inactive director whose contract began on 15 Jun 1992 and was terminated on 03 Mar 1999.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 37A Tiller Cloce, Kelvin Grove, Palmerston North, 4410 (category: registered, physical).
Peter Cleave Campus Limited had been using 64 C Ferguson Street, Awapuni, Palmerston North as their registered address until 07 Jul 2022.
One entity owns all company shares (exactly 100 shares) - Cleave, Peter John - located at 4410, Awapuni, Palmerston North.

Addresses

Principal place of activity

37a Tiller Close, Kelvin Grove, Palmerston North, 4414 New Zealand


Previous addresses

Address #1: 64 C Ferguson Street, Awapuni, Palmerston North, 4410 New Zealand

Registered & physical address used from 06 Aug 2020 to 07 Jul 2022

Address #2: 36 Parata Street, Hokowhitu, Palmerston North, 4410 New Zealand

Registered & physical address used from 23 Feb 2012 to 06 Aug 2020

Address #3: 27b Dorset Crescent, Hokowhitu, Palmerston North, 4410 New Zealand

Physical & registered address used from 06 Sep 2010 to 23 Feb 2012

Address #4: 26 Sycamore Crescent, Palmerston North New Zealand

Registered & physical address used from 21 Nov 2003 to 06 Sep 2010

Address #5: 47 Argyle Ave, Palmerston North

Registered address used from 15 Sep 2000 to 21 Nov 2003

Address #6: 4 Seaview Terrace, Napier

Physical address used from 10 Jun 1999 to 10 Jun 1999

Address #7: 26 Sycamore Lane, Palmerston North

Physical address used from 10 Jun 1999 to 21 Nov 2003

Address #8: Same As Registered Office

Physical address used from 10 Jun 1999 to 10 Jun 1999

Address #9: 8 Queensway, Epsom, Auckland

Registered address used from 04 Mar 1998 to 15 Sep 2000

Address #10: 82 Roxborgh Street, Wellington

Registered address used from 15 Aug 1995 to 04 Mar 1998

Contact info
64 6 3537773
05 Jun 2019 Phone
puffmedia@yahoo.co.nz
05 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: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cleave, Peter John Awapuni
Palmerston North
4412
New Zealand
Directors

Anthony James Wallace - Director

Appointment date: 10 Feb 2012

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 10 Feb 2012


Peter John Cleave - Director

Appointment date: 30 Oct 2016

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 29 Jun 2022

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 29 Jun 2021

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 30 Oct 2016


Peter Cleave - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 01 Apr 2012

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 27 Aug 2010


Margaret Patricia Franken - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 03 Mar 1999

Address: Palmerston North, Wellington,

Address used since 15 Jun 1992

Nearby companies

Ad Alta Holdings Limited
111 Te Awe Awe Street

Charew Holdings Limited
111 Te Awe Awe Street

Leamy-king Investments Limited
117 Te Awe Awe Street

Geostuff Limited
117 Te Awe Awe Street

Pedley Management Limited
276d Park Road

Kpec Limited
249 Victoria Ave.

Similar companies

Edlead Consulting Limited
Level 7, Tsb Bank Tower

Education Answers Limited
53 Lincoln Terrace

Excelearn Limited
336a Albert Street

Kpec Limited
249 Victoria Ave.

Musac Limited
Centennial Drive

Visaconz Limited
112 Princess Street