Peninsula Investments Limited, a registered company, was launched on 02 Dec 1986. 9429039675750 is the NZBN it was issued. This company has been run by 7 directors: Wayne Philip Richards - an active director whose contract started on 21 Mar 2011,
Francis Stephen Richards - an active director whose contract started on 21 Mar 2011,
Francis Tony Richards - an inactive director whose contract started on 25 Aug 1994 and was terminated on 21 Mar 2011,
Craig Morris Richards - an inactive director whose contract started on 31 Oct 1996 and was terminated on 21 Mar 2011,
John Alexander Muir - an inactive director whose contract started on 24 Dec 1986 and was terminated on 31 Oct 1996.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 16 Marshall Street, Paeroa, Paeroa, 3600 (type: registered, physical).
Peninsula Investments Limited had been using Marshall Street, Paeroa as their registered address up to 27 May 2021.
A total of 200001 shares are allocated to 3 shareholders (3 groups). The first group consists of 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 199999 shares (100%). Lastly there is the next share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address #1: Marshall Street, Paeroa, 3600 New Zealand
Registered address used from 29 Sep 2009 to 27 May 2021
Address #2: Marshall Street, Paeroa, 3600 New Zealand
Physical address used from 29 Sep 2009 to 25 Sep 2019
Address #3: Cnr William & Marshall Streets, Paeroa
Registered & physical address used from 17 Oct 2002 to 29 Sep 2009
Address #4: 405 Mckay Street, Thames
Registered address used from 19 Nov 1998 to 17 Oct 2002
Address #5: 405 Mckay Street, Thames
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: 405 Mac Kay Street, Thames
Physical address used from 01 Jul 1997 to 17 Oct 2002
Basic Financial info
Total number of Shares: 200001
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Richards, Francis Stephen |
Paeroa Paeroa 3600 New Zealand |
20 Jan 2012 - |
Shares Allocation #2 Number of Shares: 199999 | |||
Entity (NZ Limited Company) | Centrepoint Motors Limited Shareholder NZBN: 9429040023977 |
Paeroa Paeroa 3600 New Zealand |
02 Dec 1986 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Richards, Wayne Philip |
Rd 3 Pokeno 2473 New Zealand |
28 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, Craig Morris |
Whitianga |
02 Dec 1986 - 20 Jan 2012 |
Individual | Southwick, Donna Kaye |
Hamilton |
02 Dec 1986 - 28 Mar 2019 |
Wayne Philip Richards - Director
Appointment date: 21 Mar 2011
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 21 Mar 2011
Francis Stephen Richards - Director
Appointment date: 21 Mar 2011
Address: Paeroa, Paeroa, 3600 New Zealand
Address used since 20 Oct 2016
Francis Tony Richards - Director (Inactive)
Appointment date: 25 Aug 1994
Termination date: 21 Mar 2011
Address: Whitianga, 3510 New Zealand
Address used since 18 Oct 2007
Craig Morris Richards - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 21 Mar 2011
Address: Whitianga, 3510 New Zealand
Address used since 31 Oct 1996
John Alexander Muir - Director (Inactive)
Appointment date: 24 Dec 1986
Termination date: 31 Oct 1996
Address: Thames,
Address used since 24 Dec 1986
Graham Leslie Muir - Director (Inactive)
Appointment date: 19 Oct 1992
Termination date: 31 Oct 1996
Address: Thames,
Address used since 19 Oct 1992
Colin John Richardson - Director (Inactive)
Appointment date: 24 Dec 1986
Termination date: 19 Oct 1992
Address: Thames,
Address used since 24 Dec 1986