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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Morrison, Peter Anthony |
Villa 42 One Tree Point 0118 New Zealand |
23 May 1966 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Morrison, Margaret Wallace |
Villa 42 One Tree Point 0118 New Zealand |
23 May 1966 - |
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
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
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