Peter Clark Limited, a registered company, was started on 20 Aug 1958. 9429040134444 is the New Zealand Business Number it was issued. "Upholstered furniture mfg" (ANZSIC C251160) is how the company has been categorised. The company has been run by 6 directors: Keith John Richmond - an active director whose contract started on 16 Jun 1992,
Alison Jane Richmond - an active director whose contract started on 05 Jan 1994,
Allison Jane Richmond - an active director whose contract started on 05 Jan 1994,
Richard Allan Nicholson - an inactive director whose contract started on 05 Jan 1994 and was terminated on 02 Jul 1997,
Peter Clark - an inactive director whose contract started on 25 Aug 1992 and was terminated on 06 Apr 1997.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 42 Boon Street, Whakatane, Whakatane, 3120 (types include: postal, office).
Peter Clark Limited had been using Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane as their registered address up to 12 Jun 2001.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10000 shares (50%).
Other active addresses
Address #4: 42 Boon Street, Whakatane, Whakatane, 3120 New Zealand
Postal & office & delivery address used from 03 Jun 2022
Principal place of activity
42 Boon Street, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Registered & physical address used from 12 Jun 2001 to 12 Jun 2001
Address #2: Smart Accounting Services, 8 Richardson St, Whakatane New Zealand
Registered address used from 12 Jun 2001 to 03 Jul 2018
Address #3: Smart Accounting Services, 8 Richardson St, Whakatane New Zealand
Physical address used from 12 Jun 2001 to 25 Jun 2015
Address #4: 42 Boon Street, Whakatane
Registered & physical address used from 08 Oct 1999 to 12 Jun 2001
Address #5: 103 The Strand,, Whakatane.
Registered address used from 04 Oct 1994 to 08 Oct 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Richmond, Allison Jane |
R D 3 Whakatane |
20 Aug 1958 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Richmond, Keith John |
Whakatane Whakatane 3120 New Zealand |
20 Aug 1958 - |
Keith John Richmond - Director
Appointment date: 16 Jun 1992
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 10 Jun 2016
Alison Jane Richmond - Director
Appointment date: 05 Jan 1994
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 10 Jun 2016
Allison Jane Richmond - Director
Appointment date: 05 Jan 1994
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 10 Jun 2016
Richard Allan Nicholson - Director (Inactive)
Appointment date: 05 Jan 1994
Termination date: 02 Jul 1997
Address: Whakatane,
Address used since 05 Jan 1994
Peter Clark - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 06 Apr 1997
Address: Thornton,
Address used since 25 Aug 1992
Kevin Nigel Richmond - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 05 Jan 1994
Address: Whakatane,
Address used since 30 Sep 1992
Rick Bishop Design Limited
8 Richardson Street
Wardlaw & Gibson Limited
8 Richardson Street
Willetts Funeral Services Limited
8 Richardson Street
Tradeup Limited
8 Richardson Street
Opotiki Bobcats Limited
8 Richardson Street
Skidbitz (2012) Limited
8 Richardson Street
Byres Upholstery Limited
Focus Chartered Accountants Ltd
Mayhill Fr Limited
63 Miro Street
Mike Neill Upholstery Services Limited
Level 1, 314 Maunganui Road
Paul Yerex Upholsterers Limited
38 Summit Road
Pullar Upholstery Limited
97 The Strand
The Headboard Company Limited
808 French Pass Road