Peak 803 Holdings Limited, a registered company, was registered on 16 May 2016. 9429042349204 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been supervised by 1 director, named Kim Andrea Oorschot - an active director whose contract started on 16 May 2016.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 3/5 Jeffreys Road, Fendalton, Christchurch, 8052 (type: postal, office).
Peak 803 Holdings Limited had been using 12 Templetons Road, Hillmorton, Christchurch as their registered address until 28 Jun 2021.
A single entity owns all company shares (exactly 100 shares) - Oorschot, Kim Andrea - located at 8052, Fendalton, Christchurch.
Other active addresses
Address #4: 3/5 Jeffreys Road, Fendalton, Christchurch, 8052 New Zealand
Postal & office & delivery address used from 23 Aug 2023
Principal place of activity
6 Terrier Lane, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 12 Templetons Road, Hillmorton, Christchurch, 8025 New Zealand
Registered & physical address used from 10 Dec 2020 to 28 Jun 2021
Address #2: 998d Colombo Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 16 May 2016 to 10 Dec 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Oorschot, Kim Andrea |
Fendalton Christchurch 8052 New Zealand |
16 May 2016 - |
Kim Andrea Oorschot - Director
Appointment date: 16 May 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 Oct 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Dec 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jun 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 May 2016
Gratitude Fitness Limited
998b Colombo Street
Okell Limited
975 Colombo Street
Peace Wang Company Limited
969 Colombo Street
Lw Property Holdings Limited
52 Caledonian Road
Wallwork Investments Limited
52 Caledonian Road
Mu Zu Limited
965 Colombo Street
Charcon Limited
103 Caledonian Road
Datsun Holdings Limited
115 Sherborne Street
Dhk Investments Limited
Hsw Limited
Garnet (2016) Limited
115 Sherborne Street
Jonica Limited
115 Sherbourne Street
Wallwork Investments Limited
52 Caledonian Road