Shortcuts

Peninsula Cars And Commercials 2014 Limited

Type: NZ Limited Company (Ltd)
9429041306710
NZBN
5356761
Company Number
Registered
Company Status
S941220
Industry classification code
Motor Vehicle Body Repairing
Industry classification description
Current address
52 Vista Paku
Pauanui 3579
New Zealand
Other (Address for Records) & records address (Address for Records) used since 24 Mar 2021
21 Campbell Street
Whitianga
Whitianga 3510
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Mar 2021
21 Campbell Street
Whitianga
Whitianga 3510
New Zealand
Registered & physical & service address used since 01 Apr 2021

Peninsula Cars and Commercials 2014 Limited was registered on 02 Jul 2014 and issued an NZBN of 9429041306710. The registered LTD company has been supervised by 2 directors: Fiona Jane Kettlewell - an active director whose contract began on 02 Jul 2014,
Christopher Peter Ward - an inactive director whose contract began on 02 Jul 2014 and was terminated on 12 Oct 2020.
According to our information (last updated on 29 Feb 2024), the company uses 5 addresess: 2 Lancewood Way, Taupo, 3377 (registered address),
2 Lancewood Way, Taupo, 3377 (service address),
52 Vista Paku, Pauanui, 3546 (shareregister address),
21 Campbell Street, Whitianga, Whitianga, 3510 (registered address) among others.
Until 01 Apr 2021, Peninsula Cars and Commercials 2014 Limited had been using Suite 2, 94-96 White Street, Fenton Park, Rotorua as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 55 shares are held by 1 entity, namely:
Kettlewell, Fiona Jane (a director) located at Taupo postcode 3377.
Then there is a group that consists of 1 shareholder, holds 45 per cent shares (exactly 45 shares) and includes
Ward, Christopher Peter - located at Taupo. Peninsula Cars and Commercials 2014 Limited has been classified as "Motor vehicle body repairing" (ANZSIC S941220).

Addresses

Other active addresses

Address #4: 52 Vista Paku, Pauanui, 3546 New Zealand

Shareregister address used from 02 Mar 2023

Address #5: 2 Lancewood Way, Taupo, 3377 New Zealand

Registered & service address used from 10 Mar 2023

Previous address

Address #1: Suite 2, 94-96 White Street, Fenton Park, Rotorua, 3010 New Zealand

Registered & physical address used from 02 Jul 2014 to 01 Apr 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55
Director Kettlewell, Fiona Jane Taupo
3377
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Ward, Christopher Peter Taupo
3377
New Zealand
Directors

Fiona Jane Kettlewell - Director

Appointment date: 02 Jul 2014

Address: Kinlock, 3377 New Zealand

Address used since 02 Mar 2023

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 02 Jul 2014


Christopher Peter Ward - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 12 Oct 2020

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 02 Jul 2014

Nearby companies

Twin Rivers Resources Limited
Suite 2, 94-96 White Street

Wjp Orchard Limited
Suite 2, 94-96 White Street

Event Promotions Limited
92 White Street

Jensen Family Trustee Services Limited
Suite 2, 94-96 White Street

Swim Rotorua Incorporated
R D 1

Hydraulics Online Limited
35 White Street

Similar companies

H&n Automotive Limited
39 Revell Drive

Jc Auto Body Restorations Limited
312 Ngongotaha Road

Lake Side Paint & Panel Limited
5a Te Manga Place

Light And Salt Limited
11 Turquoise Place

Robs Auto Spray Limited
148 Amohau Street,

Tauranga Repair Certifiers (2016) Limited
201 Arawa Avenue