Peak Experience Limited, a registered company, was incorporated on 02 Nov 1988. 9429039403384 is the NZBN it was issued. "Mountain guide services" (ANZSIC R913970) is how the company has been classified. This company has been run by 18 directors: Paul Vincent Rogers - an active director whose contract began on 21 Mar 2016,
Malcolm Myles Haskins - an active director whose contract began on 21 Mar 2016,
Timothy James Roberston - an active director whose contract began on 01 Jun 2019,
Steven Dean Schreiber - an inactive director whose contract began on 31 Mar 2021 and was terminated on 01 Aug 2023,
Thomas Vialletet - an inactive director whose contract began on 31 Mar 2021 and was terminated on 21 Sep 2022.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 71 Kings Drive, Wanaka, Wanaka, 9305 (type: registered, physical).
Peak Experience Limited had been using 1 Hogan Lane, Wanaka, Wanaka as their registered address up to 29 Oct 2021.
A total of 960 shares are allotted to 3 shareholders (3 groups). The first group consists of 320 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 320 shares (33.33%). Finally there is the 3rd share allotment (320 shares 33.33%) made up of 1 entity.
Principal place of activity
1 Hogan Lane, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address: 1 Hogan Lane, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 10 Oct 2018 to 29 Oct 2021
Address: 32 Mcchesney Road, Rd 1, Queenstown, 9371 New Zealand
Registered address used from 20 Oct 2014 to 10 Oct 2018
Address: 32 Mcchesney Road, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 13 Oct 2014 to 10 Oct 2018
Address: 9 Nile Street, Saint Clair, Dunedin, 9012 New Zealand
Registered address used from 18 Oct 2012 to 20 Oct 2014
Address: 9 Nile Street, Saint Clair, Dunedin, 9012 New Zealand
Physical address used from 18 Oct 2012 to 13 Oct 2014
Address: 395 River Road, Richmond, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Oct 2011 to 18 Oct 2012
Address: C/-tarn Pilkington, 104 Atley Rd Rd1queenstown New Zealand
Physical & registered address used from 01 Mar 2010 to 20 Oct 2011
Address: C/-russell Braddock, 33 Bernard Rd, Albertown, Wanaka 9382
Registered & physical address used from 03 Dec 2009 to 01 Mar 2010
Address: C/-russell Braddock, 33 Bernard Road, Rd 2, Wanaka
Registered & physical address used from 05 Feb 2008 to 03 Dec 2009
Address: 17 Rob Roy Lane, Wanaka
Physical address used from 05 Nov 2004 to 05 Feb 2008
Address: 17 Rob Roy Lane, Wanaka 9192
Physical address used from 03 Nov 2004 to 05 Nov 2004
Address: C/o Anton Wopereis, 17 Rob Roy Lane, Wanaka 9192
Registered address used from 03 Nov 2004 to 05 Feb 2008
Address: 38a Wakatu Ave, Christchurch, 8008
Registered & physical address used from 05 Jan 2004 to 03 Nov 2004
Address: 38 Wakatu Avenue, Christchurch 8
Physical address used from 01 Jul 1997 to 05 Jan 2004
Address: 9 Euston Street, Christchurch
Registered address used from 01 Nov 1996 to 05 Jan 2004
Basic Financial info
Total number of Shares: 960
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 320 | |||
Director | Rogers, Paul Vincent |
Albert Town Wanaka 9305 New Zealand |
09 Oct 2016 - |
Shares Allocation #2 Number of Shares: 320 | |||
Individual | Robertson, Timothy |
Albert Town Wanaka 9305 New Zealand |
09 Oct 2016 - |
Shares Allocation #3 Number of Shares: 320 | |||
Director | Haskins, Malcolm Myles |
Albert Town Wanaka 9305 New Zealand |
09 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schreiber, Steven Dean |
Rd 2 Lake Hawea 9382 New Zealand |
12 Apr 2021 - 05 Oct 2023 |
Individual | Schreiber, Steven Dean |
Rd 2 Lake Hawea 9382 New Zealand |
12 Apr 2021 - 05 Oct 2023 |
Individual | Moore, Alistair Edward |
Methven Methven 7730 New Zealand |
27 Jun 2019 - 20 Jul 2019 |
Individual | Norman, Shaun |
Twizel South Canterbury |
02 Nov 1988 - 30 Oct 2007 |
Individual | Moore, Alistair Edward |
Methven Methven 7730 New Zealand |
21 Aug 2019 - 10 Oct 2022 |
Individual | Braddock, Russell |
Albertown Wanaka New Zealand |
02 Nov 1988 - 17 Oct 2014 |
Individual | Button, Ray |
Sumner Christchurch 8 |
02 Nov 1988 - 30 Oct 2004 |
Individual | Pilkington, Tarn |
Arthurs Point Queenstown New Zealand |
30 Oct 2007 - 12 Oct 2011 |
Individual | Vialletet, Thomas |
Wanaka Wanaka 9305 New Zealand |
12 Apr 2021 - 10 Oct 2022 |
Individual | Lang, Gavin Paul |
Wanaka Wanaka 9305 New Zealand |
15 Mar 2018 - 27 Jun 2019 |
Individual | Smith, Roy |
Rd 1 Queenstown 9371 New Zealand |
30 Oct 2007 - 27 Jun 2019 |
Individual | Kuehn, Gary |
Wanaka Wanaka 9305 New Zealand |
11 Oct 2012 - 27 Jun 2019 |
Individual | Entwisle, John Dean |
Redcliffs Christcurch 8 |
02 Nov 1988 - 30 Oct 2004 |
Individual | Arkless, Brede |
Twizel |
02 Nov 1988 - 30 Oct 2005 |
Individual | Crow, Dave |
Twizel |
02 Nov 1988 - 20 Oct 2008 |
Individual | Hollaway, Stuart |
Brunswick East Victoria 3057 Australia |
17 Oct 2014 - 09 Oct 2016 |
Individual | Taylor, Andy |
Arthurs Point Queenstown 9371 New Zealand |
05 Feb 2010 - 09 Oct 2016 |
Individual | Wopereis, Anton |
Wanaka 9192 |
30 Oct 2004 - 30 Oct 2007 |
Paul Vincent Rogers - Director
Appointment date: 21 Mar 2016
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 21 Mar 2016
Malcolm Myles Haskins - Director
Appointment date: 21 Mar 2016
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 01 Apr 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Mar 2016
Timothy James Roberston - Director
Appointment date: 01 Jun 2019
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 01 Jun 2019
Steven Dean Schreiber - Director (Inactive)
Appointment date: 31 Mar 2021
Termination date: 01 Aug 2023
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 31 Mar 2021
Thomas Vialletet - Director (Inactive)
Appointment date: 31 Mar 2021
Termination date: 21 Sep 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Mar 2021
Alistair Edward Moore - Director (Inactive)
Appointment date: 20 Aug 2019
Termination date: 20 Sep 2022
Address: Methven, Methven, 7730 New Zealand
Address used since 20 Aug 2019
Roy Smith - Director (Inactive)
Appointment date: 04 Jan 2010
Termination date: 26 May 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 Oct 2014
Gavin Paul Lang - Director (Inactive)
Appointment date: 30 Aug 2017
Termination date: 26 May 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Aug 2017
Andrew Sidney Taylor - Director (Inactive)
Appointment date: 09 Dec 2010
Termination date: 04 May 2016
Address: Queenstown, 9371 New Zealand
Address used since 27 Oct 2015
Stuart Hollaway - Director (Inactive)
Appointment date: 17 Oct 2014
Termination date: 21 Mar 2016
Address: Brunswick East 3057, Victoria, 3057 Australia
Address used since 17 Oct 2014
Gary Kuehn - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 15 Oct 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Oct 2011
Gary Keuhn - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 15 Oct 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Oct 2011
Russell Braddock - Director (Inactive)
Appointment date: 22 May 2004
Termination date: 01 Oct 2014
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 26 Nov 2009
Tarn Pilkington - Director (Inactive)
Appointment date: 05 Jul 2009
Termination date: 12 Oct 2011
Address: Arthers Point, Queenstown,
Address used since 05 Jul 2009
Shaun Michael Norman - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 20 Oct 2008
Address: Twizel, South Canterbury,
Address used since 01 Feb 1999
John Dean Entwisle - Director (Inactive)
Appointment date: 21 Nov 1988
Termination date: 22 May 2004
Address: Redcliffs, Christchurch 8,
Address used since 21 Nov 1988
Katherine Mary Entwisle - Director (Inactive)
Appointment date: 21 Nov 1988
Termination date: 22 May 2004
Address: Redcliffs, Christchurch 8,
Address used since 21 Nov 1988
Peter James Taw - Director (Inactive)
Appointment date: 21 Nov 1988
Termination date: 01 Oct 1995
Address: Christchurch 4,
Address used since 21 Nov 1988
Visual Events Limited
20 McMillan Road
Queenstown Lifestyle Holiday Homes Limited
28 McMillan Road
Big Si's Limited
50 Mcchesney Road
Kidz Go Limited
13a McMillan Road
Little & Green Limited
2 Arthurs Track
Jjk Builders Limited
13 Seffers Way
Dunedin Adventures Limited
13 Walton Street
First Light Guiding Limited
3 Turnbull Crescent,
Global Guiding Limited
225a Fernhill Road
Independent Mountain Guides Limited
24 McMillan Road
Lydia Bradey Limited
8 Flora Dora Parade
Sunrockice Limited
144 Mackenzie Drive