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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cleave, Peter John |
Awapuni Palmerston North 4412 New Zealand |
14 Nov 2003 - |
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
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.
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