Pedal Investments Limited, a registered company, was started on 23 Aug 2016. 9429042528906 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been managed by 5 directors: Warren Neil Mcdonald - an active director whose contract began on 23 Aug 2016,
Gary John Lawrence - an active director whose contract began on 23 Aug 2016,
Stephen John Parrish - an active director whose contract began on 23 Aug 2016,
Dianne Mary Litchfield - an active director whose contract began on 23 Aug 2016,
Maryann Helen Pratt - an active director whose contract began on 23 Aug 2016.
Last updated on 03 Dec 2021, our data contains detailed information about 1 address: 126 State Highway 2, Bethlehem, Tauranga, 3110 (types include: registered, physical).
Pedal Investments Limited had been using 22 Merlin Court, Otaihanga, Paraparaumu as their registered address up until 17 Sep 2021.
A total of 1000 shares are allotted to 8 shareholders (5 groups). The first group is comprised of 250 shares (25 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 250 shares (25 per cent). Finally we have the third share allotment (250 shares 25 per cent) made up of 3 entities.
Principal place of activity
22 Merlin Court, Otaihanga, Paraparaumu, 5036 New Zealand
Previous addresses
Address: 22 Merlin Court, Otaihanga, Paraparaumu, 5036 New Zealand
Registered & physical address used from 08 Sep 2016 to 17 Sep 2021
Address: 166 Oxford Street, Levin, Levin, 5510 New Zealand
Registered & physical address used from 23 Aug 2016 to 08 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Victor Albert Hewson |
Waikanae Beach Waikanae 5036 New Zealand |
25 Aug 2016 - |
Director | Stephen John Parrish |
Paraparaumu Paraparaumu 5032 New Zealand |
23 Aug 2016 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Nadro Properties Limited Shareholder NZBN: 9429034497302 |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 Aug 2016 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Diane Sheryl Lawrence |
Raumati South Paraparaumu 5032 New Zealand |
26 Aug 2016 - |
Director | Gary John Lawrence |
Raumati South Paraparaumu 5032 New Zealand |
23 Aug 2016 - |
Individual | Jason Peter Silk |
Fitzherbert Palmerston North 4410 New Zealand |
26 Aug 2016 - |
Shares Allocation #4 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Towards Tomorrow Limited Shareholder NZBN: 9429037584894 |
Waikanae Beach New Zealand |
23 Aug 2016 - |
Shares Allocation #5 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Churton Management Limited Shareholder NZBN: 9429038964374 |
Paraparaumu Paraparaumu 5032 New Zealand |
23 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerry Mark Alfred Trubshoe |
Rd 7 Palmerston North 4477 New Zealand |
26 Aug 2016 - 12 Oct 2018 |
Warren Neil Mcdonald - Director
Appointment date: 23 Aug 2016
Address: Mooloolaba, Queesland, 4557 Australia
Address used since 10 May 2021
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 23 Aug 2016
Gary John Lawrence - Director
Appointment date: 23 Aug 2016
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 23 Sep 2021
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 23 Aug 2016
Stephen John Parrish - Director
Appointment date: 23 Aug 2016
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 23 Aug 2016
Dianne Mary Litchfield - Director
Appointment date: 23 Aug 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 03 Aug 2021
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 23 Aug 2016
Maryann Helen Pratt - Director
Appointment date: 23 Aug 2016
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 23 Aug 2016
Sos Trustee Limited
17 Merlin Court
Travelscapes Limited
4 Merlin Court
Pure Tile Limited
101 King Arthur Drive
Colourup Decorators Limited
63 King Arthur Drive
Jackson Property Holdings Limited
80 Greendale Drive
Pacific Maternal Health Consultants Limited
80 Grrendale Drive
Macnomore Property Group Limited
27 Oriwa Street
Olean Holdings Limited
28 Walton Ave
Penlin Buildings Limited
9 Karaka Grove
Pennos Buildings Limited
9 Karaka Grove
The Bates Group Limited
141 Weggary Drive
Vanguard Investments Limited
28 Walton Avenue