Shortcuts

Petemarg Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040641508
NZBN
70637
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
80 Rauiri Drive
Villa 42
One Tree Point 0118
New Zealand
Registered & physical & service address used since 13 Jan 2022
P O Box 295
Ruakaka 0151
New Zealand
Postal address used since 02 Feb 2022
42 / 80 Rauiri Drive, Villa 42
One Tree Point 0118
New Zealand
Office & delivery address used since 02 Feb 2022

Petemarg Enterprises Limited, a registered company, was launched on 23 May 1966. 9429040641508 is the NZ business number it was issued. "Accounting service" (ANZSIC M693220) is how the company was categorised. This company has been managed by 2 directors: Peter Anthony Morrison - an active director whose contract began on 17 Dec 1981,
Margaret Wallace Morrison - an active director whose contract began on 01 Jul 2012.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 295, Ruakaka, 0151 (types include: postal, office).
Petemarg Enterprises Limited had been using 44 Browns Drive, Waihi Beach, Waihi Beach as their physical address up until 13 Jan 2022.
Old names used by this company, as we established at BizDb, included: from 08 Dec 1993 to 03 Nov 1995 they were called Sea To Mountain Tours Limited, from 05 Jul 1982 to 08 Dec 1993 they were called Civic Nurseries Limited and from 13 Nov 1975 to 05 Jul 1982 they were called Civic Landscapes Limited.
A total of 4000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2000 shares (50 per cent).

Addresses

Principal place of activity

42 / 80 Rauiri Drive, Villa 42, One Tree Point, 0118 New Zealand


Previous addresses

Address #1: 44 Browns Drive, Waihi Beach, Waihi Beach, 3611 New Zealand

Physical address used from 01 Aug 2019 to 13 Jan 2022

Address #2: 44 Browns Drive, Waihi Beach, Waihi Beach, 3611 New Zealand

Registered address used from 07 Aug 2018 to 13 Jan 2022

Address #3: 146 Walker Road East, Rd 2, Katikati, 3178 New Zealand

Physical address used from 01 Aug 2017 to 01 Aug 2019

Address #4: 146 Walker Road East, Rd 2, Katikati, 3178 New Zealand

Registered address used from 01 Aug 2017 to 07 Aug 2018

Address #5: 12b Athenree Heights, Rd 1, Katikati, 3177 New Zealand

Registered address used from 31 Aug 2015 to 01 Aug 2017

Address #6: 12b Athenree Heights, Rd 1, Katikati, 3177 New Zealand

Physical address used from 18 Aug 2015 to 01 Aug 2017

Address #7: 16 James Bright Lane, Waiuku, Waiuku, 2123 New Zealand

Registered address used from 16 Nov 2010 to 31 Aug 2015

Address #8: 16 James Bright Lane, Waiuku, Waiuku, 2123 New Zealand

Physical address used from 16 Nov 2010 to 18 Aug 2015

Address #9: Level 1, Westfield Towers, Westfield, Shoppingtown, Pakuranga, Auckland New Zealand

Registered address used from 30 Jul 2002 to 16 Nov 2010

Address #10: 3rd Floor Thomas Cook House, The Plaza, Pakuranga

Registered address used from 11 Aug 1998 to 30 Jul 2002

Address #11: 3rd Floor Thomas Cook House, The Plaza, Pakuranga

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #12: Westfield Towers, Westfield Shopping Town, Pakuranga, Auckland New Zealand

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #13: 3rd Floor, The Plaza Pakuranga, Main Highway, Pakuranga

Registered address used from 15 Mar 1993 to 11 Aug 1998

Address #14: 3rd Floor Thomas Cook House, The Plaza Pakuranga, Pakurangaway, Pakuranga

Registered address used from 15 Mar 1993 to 15 Mar 1993

Contact info
64 0274 39273
Phone
64 07 8634438
Phone
64 0274 392737
08 Aug 2022 Phone
petemarg.enterprises@xtra.co.nz
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.accountingpayrollsolutions.co.nz
09 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Morrison, Peter Anthony Villa 42
One Tree Point
0118
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Morrison, Margaret Wallace Villa 42
One Tree Point
0118
New Zealand
Directors

Peter Anthony Morrison - Director

Appointment date: 17 Dec 1981

Address: Villa 42, One Tree Point, 0118 New Zealand

Address used since 07 Aug 2022

Address: Villa 42, One Tree Point, 0118 New Zealand

Address used since 02 Feb 2022

Address: Rd 2, Aongatete, 3178 New Zealand

Address used since 24 Jul 2017

Address: Rd1, Katikati, 3177 New Zealand

Address used since 01 Jul 2015

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 30 Jul 2018


Margaret Wallace Morrison - Director

Appointment date: 01 Jul 2012

Address: Villa 42, 80 Rauiri Drive, Onetree Point, 0118 New Zealand

Address used since 07 Aug 2022

Address: Villa 42, Onetree Point, 0118 New Zealand

Address used since 02 Feb 2022

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 30 Jul 2018

Address: Rd 2, Aongatete, 3178 New Zealand

Address used since 24 Jul 2017

Address: Rd1, Katikati, 3177 New Zealand

Address used since 01 Jul 2015

Nearby companies

Wallop Portobello Limited
5 Elmwood Road

Axe & Co Limited
159b Walker Road

Titoki Orchards Limited
62 Elmwood Road

Katikati Electrical Limited
42 Strathmore Drive

Treyford Holdings Limited
42 Strathmore Drive

Duncan Aylwin Electrical Services Limited
42 Strathmore Drive

Similar companies

Ank Enterprises Limited
109 Main Road

Flashinski Limited
40 Uretara Drive

Katikati Chartered Accountants Limited
12 Jocelyn Street

Katikatica Trustee Limited
12 Jocelyn Street

Kt Consulting (bop) Limited
10 Rosemary Place

Nical Limited
205 Walkers Road