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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Anderson, Christopher Andrew |
Cleveland 4163 Australia |
03 Jul 2019 - |
Individual | Anderson, Virginia Ivy |
Cleveland 4163 Australia |
03 Jul 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | 357 Pinnacle Place Limited Shareholder NZBN: 9429046314291 |
Auckland Central Auckland 1010 New Zealand |
27 Apr 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Qt Pty Limited Shareholder NZBN: 9429046076083 |
Queenstown 9300 New Zealand |
27 Apr 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Pin Twenty Limited Shareholder NZBN: 9429048774697 |
Freemans Bay Auckland 1011 New Zealand |
11 Jan 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Cochrane, Clive William |
Queenstown Queenstown 9300 New Zealand |
23 Mar 2017 - |
Individual | Thomson, William Garnett |
Queenstown Queenstown 9300 New Zealand |
23 Mar 2017 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Pak, Wai Ngor |
339 Sussex Street Sydney 2000 Australia |
25 Jul 2017 - |
Shares Allocation #7 Number of Shares: 2 | |||
Other (Other) | Axiom Ventures Pty Ltd |
Queenstown Queenstown 9300 New Zealand |
25 Jul 2017 - |
Shares Allocation #8 Number of Shares: 1 | |||
Other (Other) | H & W Blanket Bay Pty Ltd |
Bardon Queensland 4065 Australia |
23 Mar 2017 - |
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 |
07 Nov 2016 - |
Individual | Au, Chi Ying |
3/f Tower B Hung Hom Commercial Centre Hung Hom Hong Kong SAR China |
07 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zoll, Martin Klaus |
Queenstown Queenstown 9300 New Zealand |
25 Jul 2017 - 27 Apr 2018 |
Individual | Harper, Alan Bertram |
Frankton Queenstown 9300 New Zealand |
14 Jul 2016 - 24 Aug 2017 |
Other | B Forman, D Forman & P England Atf First Trust |
Rd 1 Whitford 2571 New Zealand |
10 Jun 2021 - 12 Jun 2023 |
Other | Caroline Anya Limited Company Number: 88465 |
B1 Pok Fu Lam Hong Kong SAR China |
07 Nov 2016 - 10 Jun 2021 |
Entity | Gsd Trustee Limited Shareholder NZBN: 9429030985209 Company Number: 3512013 |
4 Graham Street Auckland 1010 New Zealand |
07 Nov 2016 - 27 Apr 2018 |
Entity | Gsd Trustee Limited Shareholder NZBN: 9429030985209 Company Number: 3512013 |
4 Graham Street Auckland 1010 New Zealand |
07 Nov 2016 - 27 Apr 2018 |
Individual | Dalton, Grant Stanley |
Remuera Auckland 1050 New Zealand |
07 Nov 2016 - 27 Apr 2018 |
Individual | Erceg, Lynette Therese |
Freemans Bay Auckland 1011 New Zealand |
24 Aug 2017 - 11 Jan 2021 |
Individual | Gregory, Darryl Edward |
Freemans Bay Auckland 1011 New Zealand |
24 Aug 2017 - 11 Jan 2021 |
Individual | Quinn, Catherine Agnes |
Freemans Bay Auckland 1011 New Zealand |
24 Aug 2017 - 11 Jan 2021 |
Individual | Heyring, Giles Wyndham |
Sandy Bay Lodge, Floral Villa's M4 Sai Kung 000000 Hong Kong SAR China |
23 Mar 2017 - 03 Jul 2019 |
Individual | Dalton, Grant Stanley |
Remuera Auckland 1050 New Zealand |
07 Nov 2016 - 27 Apr 2018 |
Director | Alan Bertram Harper |
Frankton Queenstown 9300 New Zealand |
14 Jul 2016 - 24 Aug 2017 |
Individual | Zoll, Sheree Laura |
Queenstown Queenstown 9300 New Zealand |
25 Jul 2017 - 27 Apr 2018 |
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
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
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