Shortcuts

Peak Experience Limited

Type: NZ Limited Company (Ltd)
9429039403384
NZBN
408500
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R913970
Industry classification code
Mountain Guide Services
Industry classification description
Current address
71 Kings Drive
Wanaka
Wanaka 9305
New Zealand
Registered & physical & service address used since 29 Oct 2021

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.

Addresses

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

Contact info
64 274 111645
Phone
mat@ontrackca.co.nz
Email
No website
Website
https://www.peak-ex.org
10 Oct 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 320
Director Rogers, Paul Vincent Albert Town
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 320
Individual Robertson, Timothy Albert Town
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 320
Director Haskins, Malcolm Myles Albert Town
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schreiber, Steven Dean Rd 2
Lake Hawea
9382
New Zealand
Individual Schreiber, Steven Dean Rd 2
Lake Hawea
9382
New Zealand
Individual Moore, Alistair Edward Methven
Methven
7730
New Zealand
Individual Norman, Shaun Twizel South
Canterbury
Individual Moore, Alistair Edward Methven
Methven
7730
New Zealand
Individual Braddock, Russell Albertown
Wanaka

New Zealand
Individual Button, Ray Sumner
Christchurch 8
Individual Pilkington, Tarn Arthurs Point
Queenstown

New Zealand
Individual Vialletet, Thomas Wanaka
Wanaka
9305
New Zealand
Individual Lang, Gavin Paul Wanaka
Wanaka
9305
New Zealand
Individual Smith, Roy Rd 1
Queenstown
9371
New Zealand
Individual Kuehn, Gary Wanaka
Wanaka
9305
New Zealand
Individual Entwisle, John Dean Redcliffs
Christcurch 8
Individual Arkless, Brede Twizel
Individual Crow, Dave Twizel
Individual Hollaway, Stuart Brunswick East
Victoria
3057
Australia
Individual Taylor, Andy Arthurs Point
Queenstown
9371
New Zealand
Individual Wopereis, Anton Wanaka 9192
Directors

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

Nearby companies

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

Similar companies

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