Peak Software Limited was launched on 05 Feb 2014 and issued an NZBN of 9429041085905. This registered LTD company has been managed by 2 directors: Duncan Vaughn Faulkner - an active director whose contract started on 05 Feb 2014,
Brian Graham - an active director whose contract started on 20 May 2014.
According to BizDb's information (updated on 05 Apr 2024), the company registered 1 address: 53 Ortive Street, Cromwell, Cromwell, 9310 (type: registered, physical).
Up until 14 Dec 2021, Peak Software Limited had been using 17A Lawrence Street, Rd 2, Cromwell as their physical address.
BizDb identified previous aliases for the company: from 05 Feb 2014 to 14 May 2014 they were called Papertrail Nz Limited.
A total of 10877 shares are allocated to 4 groups (4 shareholders in total). In the first group, 4750 shares are held by 1 entity, namely:
Faulkner, Duncan Vaughn (an individual) located at Cromwell, Cromwell postcode 9310.
Another group consists of 1 shareholder, holds 43.67% shares (exactly 4750 shares) and includes
Graham, Brian - located at Cromwell, Cromwell.
The 3rd share allocation (500 shares, 4.6%) belongs to 1 entity, namely:
Norton, Jonty, located at Kawarau Falls, Queenstown (an individual). Peak Software Limited has been categorised as "Computer software publishing" (ANZSIC J542010).
Previous addresses
Address: 17a Lawrence Street, Rd 2, Cromwell, 9384 New Zealand
Physical & registered address used from 13 Nov 2018 to 14 Dec 2021
Address: 13b Pinot Noir Drive, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 29 Nov 2016 to 13 Nov 2018
Address: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 11 May 2016 to 29 Nov 2016
Address: 3 Mayo Place, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 22 Sep 2014 to 11 May 2016
Address: 86 Burn Cottage Road, Rd 2, Cromwell, 9384 New Zealand
Registered & physical address used from 05 Feb 2014 to 22 Sep 2014
Basic Financial info
Total number of Shares: 10877
Annual return filing month: November
Annual return last filed: 28 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4750 | |||
Individual | Faulkner, Duncan Vaughn |
Cromwell Cromwell 9310 New Zealand |
05 Feb 2014 - |
Shares Allocation #2 Number of Shares: 4750 | |||
Individual | Graham, Brian |
Cromwell Cromwell 9310 New Zealand |
20 May 2014 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Norton, Jonty |
Kawarau Falls Queenstown 9300 New Zealand |
01 Aug 2014 - |
Shares Allocation #4 Number of Shares: 877 | |||
Individual | Harding, Justin |
Rd 2 Alexandra 9392 New Zealand |
20 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Latchem, Harriet |
Rd 1 Queenstown 9371 New Zealand |
01 Aug 2014 - 01 Oct 2015 |
Duncan Vaughn Faulkner - Director
Appointment date: 05 Feb 2014
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 05 Nov 2018
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 19 Sep 2014
Brian Graham - Director
Appointment date: 20 May 2014
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 20 May 2014
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall
Darkside Media Limited
Flat 4, 15 Sunrise Lane
Ibis Technology Limited
36 The Mall
Record Vault Limited
27d Falconer Rise
Shift Technology Limited
89 Rob Roy Lane
Softoption Limited
98 Lagoon Avenue
Techemy Limited
Level 2