Shortcuts

Peninsula Investments Limited

Type: NZ Limited Company (Ltd)
9429039675750
NZBN
323320
Company Number
Registered
Company Status
Current address
Coombe & Associates Limited
Chartered Accountants
Marshall Street, Paeroa 3600
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 Nov 2010
321 Pollen Street
Thames
Thames 3500
New Zealand
Service & physical address used since 25 Sep 2019
16 Marshall Street
Paeroa
Paeroa 3600
New Zealand
Registered address used since 27 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Richards, Francis Stephen Paeroa
Paeroa
3600
New Zealand
Shares Allocation #2 Number of Shares: 199999
Entity (NZ Limited Company) Centrepoint Motors Limited
Shareholder NZBN: 9429040023977
Paeroa
Paeroa
3600
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Richards, Wayne Philip Rd 3
Pokeno
2473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richards, Craig Morris Whitianga
Individual Southwick, Donna Kaye Hamilton
Directors

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