Peg 1 Limited, a registered company, was started on 06 Mar 2017. 9429045995484 is the New Zealand Business Number it was issued. "Pre-school centre operation - except child minding centre" (ANZSIC P801020) is how the company has been categorised. This company has been supervised by 11 directors: Leanne Jane Mortlock - an active director whose contract started on 22 Feb 2022,
Matthew M. - an active director whose contract started on 24 May 2024,
Nicholas James Davies - an inactive director whose contract started on 05 May 2023 and was terminated on 24 May 2024,
Robert Anthony Hughes - an inactive director whose contract started on 29 Oct 2021 and was terminated on 05 May 2023,
Fiona May Alston - an inactive director whose contract started on 29 Oct 2021 and was terminated on 22 Feb 2022.
Updated on 04 May 2025, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 50 Centreway Road, Orewa, Orewa, 0931 (registered address),
50 Centreway Road, Orewa, Orewa, 0931 (service address),
50 Centreway Road, Orewa, Orewa, 0931 (registered address),
50 Centreway Road, Orewa, Orewa, 0931 (service address) among others.
Peg 1 Limited had been using 18 Florence Avenue, Orewa, Orewa as their registered address until 16 May 2023.
One entity controls all company shares (exactly 100 shares) - Peg Finance Limited - located at 0931, Orewa, Orewa.
Previous addresses
Address #1: 18 Florence Avenue, Orewa, Orewa, 0931 New Zealand
Registered & service address used from 15 Jun 2018 to 16 May 2023
Address #2: 658 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 30 Jan 2018 to 15 Jun 2018
Address #3: Level 5, 30 Gaunt Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 Mar 2017 to 30 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Peg Finance Limited Shareholder NZBN: 9429046263957 |
Orewa Orewa 0931 New Zealand |
28 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Provincial Education Group Limited Shareholder NZBN: 9429045988813 Company Number: 6248733 |
06 Mar 2017 - 28 Jul 2017 | |
| Entity | Provincial Education Group Limited Shareholder NZBN: 9429045988813 Company Number: 6248733 |
06 Mar 2017 - 28 Jul 2017 |
Ultimate Holding Company
Leanne Jane Mortlock - Director
Appointment date: 22 Feb 2022
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 05 Aug 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Feb 2022
Matthew M. - Director
Appointment date: 24 May 2024
Nicholas James Davies - Director (Inactive)
Appointment date: 05 May 2023
Termination date: 24 May 2024
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 05 May 2023
Robert Anthony Hughes - Director (Inactive)
Appointment date: 29 Oct 2021
Termination date: 05 May 2023
ASIC Name: Busy Bees Australia Holding Pty Ltd
Address: Nundah, Queensland, 4012 Australia
Address: Alderley, Queensland, 0451 Australia
Address used since 29 Oct 2021
Fiona May Alston - Director (Inactive)
Appointment date: 29 Oct 2021
Termination date: 22 Feb 2022
ASIC Name: Busy Bees Early Learning Australia Pty Ltd
Address: Nundah, Queensland, 4012 Australia
Address: Nerang, Queensland, 4211 Australia
Address used since 29 Oct 2021
Samuel Christopher Giufre - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 29 Oct 2021
ASIC Name: Wraith Capital Group Pty Ltd
Address: Queensland, 4216 Australia
Address used since 06 Mar 2017
Address: Paradise Point, Queensland, 4216 Australia
Address used since 27 Aug 2018
Address: Paradise Point, Queensland, 4216 Australia
Address: Paradise Point, Queensland, 4216 Australia
Andrew Colin Phillipps - Director (Inactive)
Appointment date: 24 Aug 2017
Termination date: 29 Oct 2021
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 24 Aug 2017
Katie Anne Phillipps - Director (Inactive)
Appointment date: 24 Aug 2017
Termination date: 29 Oct 2021
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 25 May 2020
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 24 Aug 2017
Matthew William Donald Riley - Director (Inactive)
Appointment date: 28 Aug 2017
Termination date: 29 Oct 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Aug 2017
Pieter Jacques Venter - Director (Inactive)
Appointment date: 28 Aug 2017
Termination date: 29 Oct 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Aug 2017
Gabrielle Giufre - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 24 Aug 2017
ASIC Name: Harmony Early Education Pty Ltd
Address: Queensland, 4217 Australia
Address: Queensland, 4217 Australia
Address: Queensland, 4216 Australia
Address used since 06 Mar 2017
Weiti Boating Club Incorporated
C/o The Clubhouse Fairhaven Walk
Prominent Service Management Limited
5b/667 Whangaparaoa Road
Northern School Of Performing Arts Limited
661c Whangaparaoa Road
Crossfit Hibiscus Coast Limited
4/675 Whangaparaoa Road
Taylor Nominees Limited
740 Whangaparaoa Road
One Access Limited
29b Matai Road
Cta Enterprises Limited
23 Marie Avenue
Fame 2017 Limited
6 Karepiro Drive
Fame Limited
6 Karepiro Drive
Hammond Investments Limited
1/64 Waiau Street
Moonlight Education Limited
2 Thelma Cresent
Provincial Education Group Limited
658 Whangaparaoa Road