Shortcuts

Peakland Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040152585
NZBN
173400
Company Number
Registered
Company Status
015967579
GST Number
Current address
26 Cutfield Street
Inglewood 4330
New Zealand
Physical & registered & service address used since 20 Dec 2011

Peakland Enterprises Limited was incorporated on 18 Aug 1981 and issued an NZ business number of 9429040152585. This registered LTD company has been managed by 2 directors: Pam Dorothy Frederickson - an active director whose contract began on 17 Oct 1984,
Kelvin Wayne Frederickson - an active director whose contract began on 17 Oct 1984.
As stated in our database (updated on 23 Mar 2024), the company filed 1 address: 26 Cutfield Street, Inglewood, 4330 (types include: physical, registered).
Up to 20 Dec 2011, Peakland Enterprises Limited had been using 26 Cutfield Street, Inglewood as their registered address.
BizDb identified previous aliases used by the company: from 01 Oct 2002 to 25 Jan 2022 they were called Ag and Marine Limited, from 18 Aug 1981 to 01 Oct 2002 they were called Frederickson Maintenance & Engineering Limited.
A total of 700 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Frederickson, Pam Dorothy (an individual) located at Inglewood, Inglewood postcode 4330.
Another group consists of 1 shareholder, holds 0.14% shares (exactly 1 share) and includes
Frederickson, Kelvin Wayne - located at Inglewood, Inglewood.
The third share allotment (698 shares, 99.71%) belongs to 3 entities, namely:
Frederickson, Kelvin Wayne, located at Inglewood, Inglewood (an individual),
Frederickson, Pam Dorothy, located at Inglewood, Inglewood (an individual),
Gq Trustees Limited, located at Inglewood (an other).

Addresses

Previous addresses

Address: 26 Cutfield Street, Inglewood New Zealand

Registered address used from 05 Nov 2009 to 20 Dec 2011

Address: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand

Physical address used from 05 Nov 2007 to 20 Dec 2011

Address: C/-stratagem Limited, 28 Vivian Street, New Plymouth

Physical address used from 10 Oct 2005 to 05 Nov 2007

Address: C/- Mr K & Mrs P Fredericksen, 24 Cutfield Street, Inglewood

Registered address used from 31 Oct 2003 to 05 Nov 2009

Address: 63 Devon Street West, New Plymouth

Physical address used from 17 Feb 1992 to 10 Oct 2005

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: C/o Murphy & Landrigan, 10 Young St, New Plymouth

Registered address used from 26 Aug 1991 to 31 Oct 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 700

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Frederickson, Pam Dorothy Inglewood
Inglewood
4330
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Frederickson, Kelvin Wayne Inglewood
Inglewood
4330
New Zealand
Shares Allocation #3 Number of Shares: 698
Individual Frederickson, Kelvin Wayne Inglewood
Inglewood
4330
New Zealand
Individual Frederickson, Pam Dorothy Inglewood
Inglewood
4330
New Zealand
Other (Other) Gq Trustees Limited Inglewood
4330
New Zealand
Directors

Pam Dorothy Frederickson - Director

Appointment date: 17 Oct 1984

Address: Inglewood, Inglewood, 4330 New Zealand

Address used since 11 Oct 2018

Address: Inglewood, 4330 New Zealand

Address used since 12 Oct 2015


Kelvin Wayne Frederickson - Director

Appointment date: 17 Oct 1984

Address: Inglewood, Inglewood, 4330 New Zealand

Address used since 11 Oct 2018

Address: Inglewood, 4330 New Zealand

Address used since 12 Oct 2015

Nearby companies

Lifegate Church Trust
27 Cutfield Street

Combined Motors (1991) Limited
100-102 Rata Street

Key Cars Limited
100-102 Rata Street

Rellea Trustee Limited
92 Rata Street

Taranaki Volunteer Coastguard Service Incorporated
92 Rata Street

Gabby's Starlit Hope Charitable Trust Board
C/o Govett Quilliam Lawyers