Peachgrove Road Custodian Limited, a registered company, was started on 15 Oct 2015. 9429042026884 is the NZBN it was issued. This company has been supervised by 8 directors: Richard Brookes Spong - an active director whose contract started on 15 Oct 2015,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 07 Dec 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract started on 15 Oct 2015 and was terminated on 31 May 2017.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Peachgrove Road Custodian Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address until 06 Jun 2018.
One entity owns all company shares (exactly 100 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 19 Aug 2016 to 06 Jun 2018
Address: Level 6, 191 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jan 2016 to 19 Aug 2016
Address: Level 9, 191 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Oct 2015 to 11 Jan 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
15 Oct 2015 - |
Ultimate Holding Company
Richard Brookes Spong - Director
Appointment date: 15 Oct 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 15 Oct 2015
Hrvoje Koprivcic - Director
Appointment date: 31 May 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Feb 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 31 May 2017
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 07 Dec 2016
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 07 Dec 2016
Michael John Hablous - Director (Inactive)
Appointment date: 15 Oct 2015
Termination date: 31 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 15 Oct 2015
Mark Lambert Perrow - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 11 Feb 2016
Bryan David Connor - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 08 Dec 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 11 Feb 2016
Graham Russell Miller - Director (Inactive)
Appointment date: 15 Oct 2015
Termination date: 12 Feb 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 15 Oct 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street