Shortcuts

The Peak Management Company Limited

Type: NZ Limited Company (Ltd)
9429042460787
NZBN
6038030
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
Level 1, 50 Stanley St
Queenstown 9348
New Zealand
Registered & physical address used since 16 Nov 2018
Po Box 1170
Queenstown 9348
New Zealand
Postal address used since 14 Oct 2022
16 Church Street
Queenstown 9348
New Zealand
Office & delivery address used since 14 Oct 2022

The Peak Management Company Limited was incorporated on 14 Jul 2016 and issued an NZBN of 9429042460787. This registered LTD company has been managed by 5 directors: Karl Storm Jameson - an active director whose contract started on 27 Apr 2018,
Brian Patrick Mcdonald - an active director whose contract started on 27 Apr 2018,
Andrew John Peat - an active director whose contract started on 27 Apr 2018,
Michael Leslie Cochrane - an active director whose contract started on 28 May 2018,
Alan Bertram Harper - an inactive director whose contract started on 14 Jul 2016 and was terminated on 08 Nov 2018.
As stated in our information (updated on 23 Apr 2024), this company registered 1 address: 16 Church Lane, Queenstown, 9348 (category: registered, service).
Up until 16 Nov 2018, The Peak Management Company Limited had been using 20 Athol Street, Queenstown as their registered address.
A total of 12 shares are allocated to 9 groups (12 shareholders in total). As far as the first group is concerned, 2 shares are held by 2 entities, namely:
Anderson, Christopher Andrew (an individual) located at Cleveland postcode 4163,
Anderson, Virginia Ivy (an individual) located at Cleveland postcode 4163.
The second group consists of 1 shareholder, holds 8.33% shares (exactly 1 share) and includes
357 Pinnacle Place Limited - located at Auckland Central, Auckland.
The third share allotment (1 share, 8.33%) belongs to 1 entity, namely:
Qt Pty Limited, located at Queenstown (an entity). The Peak Management Company Limited was categorised as "Residential property body corporate" (ANZSIC L671170).

Addresses

Other active addresses

Address #4: 16 Church Lane, Queenstown, 9348 New Zealand

Registered & service address used from 16 Nov 2022

Principal place of activity

16 Church Street, Queenstown, 9348 New Zealand


Previous address

Address #1: 20 Athol Street, Queenstown, 9348 New Zealand

Registered & physical address used from 14 Jul 2016 to 16 Nov 2018

Contact info
64 3 4427133
Phone
blake.hoger@aplproperty.co.nz
Email
kirstin@elitemanagement.co.nz
14 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: October

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Anderson, Christopher Andrew Cleveland
4163
Australia
Individual Anderson, Virginia Ivy Cleveland
4163
Australia
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) 357 Pinnacle Place Limited
Shareholder NZBN: 9429046314291
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Qt Pty Limited
Shareholder NZBN: 9429046076083
Queenstown
9300
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Pin Twenty Limited
Shareholder NZBN: 9429048774697
Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Cochrane, Clive William Queenstown
Queenstown
9300
New Zealand
Individual Thomson, William Garnett Queenstown
Queenstown
9300
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Pak, Wai Ngor 339 Sussex Street
Sydney
2000
Australia
Shares Allocation #7 Number of Shares: 2
Other (Other) Axiom Ventures Pty Ltd Queenstown
Queenstown
9300
New Zealand
Shares Allocation #8 Number of Shares: 1
Other (Other) H & W Blanket Bay Pty Ltd Bardon
Queensland
4065
Australia
Shares Allocation #9 Number of Shares: 1
Individual Chan, Tak Fai 3/f Tower B Hung Hom Commercial Centre
Hung Hom

Hong Kong SAR China
Individual Au, Chi Ying 3/f Tower B Hung Hom Commercial Centre
Hung Hom

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zoll, Martin Klaus Queenstown
Queenstown
9300
New Zealand
Individual Harper, Alan Bertram Frankton
Queenstown
9300
New Zealand
Other B Forman, D Forman & P England Atf First Trust Rd 1
Whitford
2571
New Zealand
Other Caroline Anya Limited
Company Number: 88465
B1
Pok Fu Lam

Hong Kong SAR China
Entity Gsd Trustee Limited
Shareholder NZBN: 9429030985209
Company Number: 3512013
4 Graham Street
Auckland
1010
New Zealand
Entity Gsd Trustee Limited
Shareholder NZBN: 9429030985209
Company Number: 3512013
4 Graham Street
Auckland
1010
New Zealand
Individual Dalton, Grant Stanley Remuera
Auckland
1050
New Zealand
Individual Erceg, Lynette Therese Freemans Bay
Auckland
1011
New Zealand
Individual Gregory, Darryl Edward Freemans Bay
Auckland
1011
New Zealand
Individual Quinn, Catherine Agnes Freemans Bay
Auckland
1011
New Zealand
Individual Heyring, Giles Wyndham Sandy Bay Lodge, Floral Villa's M4
Sai Kung
000000
Hong Kong SAR China
Individual Dalton, Grant Stanley Remuera
Auckland
1050
New Zealand
Director Alan Bertram Harper Frankton
Queenstown
9300
New Zealand
Individual Zoll, Sheree Laura Queenstown
Queenstown
9300
New Zealand
Directors

Karl Storm Jameson - Director

Appointment date: 27 Apr 2018

Address: Bardon, Queensland, 4065 Australia

Address used since 27 Apr 2018


Brian Patrick Mcdonald - Director

Appointment date: 27 Apr 2018

Address: Brookfield, Queensland, 4069 Australia

Address used since 27 Apr 2018


Andrew John Peat - Director

Appointment date: 27 Apr 2018

Address: Oratia, Auckland, 0604 New Zealand

Address used since 27 Apr 2018


Michael Leslie Cochrane - Director

Appointment date: 28 May 2018

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 28 May 2018


Alan Bertram Harper - Director (Inactive)

Appointment date: 14 Jul 2016

Termination date: 08 Nov 2018

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 14 Jul 2016

Nearby companies

Nasko Factory Limited
The Forge, Level 2

Nj Blocklaying Limited
The Forge, Level 2

Gorge Road (2000) Limited
Level 2, The Forge

With Pace Contractiing Limited
20 Athol Street

Lovac Limited
The Forge, Level 2

Queenstown Interiors Limited
The Forge, Level 2

Similar companies

Bicester Holdings Limited
C/- Spinnaker Bay Apartments

Blue Gum Property Services Limited
29 Douglas Street

Hawthorn Heights Limited
C/- Macalister Todd Phillips Bodkins

Lake Esplanade Lodge Limited
6 Lake Esplanade

Luggate Village Services Limited
Level 2

Tihaka Sands Services Limited
C/-john Richardson