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 10 directors: Leanne Jane Mortlock - an active director whose contract started on 22 Feb 2022,
Nicholas James Davies - an active director whose contract started on 05 May 2023,
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,
Samuel Christopher Giufre - an inactive director whose contract started on 06 Mar 2017 and was terminated on 29 Oct 2021.
Updated on 18 Feb 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 50 Centreway Road, Orewa, Orewa, 0931 (registered address),
50 Centreway Road, Orewa, Orewa, 0931 (service address),
18 Florence Avenue, Orewa, Orewa, 0931 (physical address).
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: 04 Aug 2023
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: Orewa, Orewa, 0931 New Zealand
Address used since 22 Feb 2022
Nicholas James Davies - Director
Appointment date: 05 May 2023
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
Active World Limited
96 Shakespear Road
Cta Enterprises Limited
23 Marie Avenue
Fame 2017 Limited
6 Karepiro Drive
Fame Limited
6 Karepiro Drive
Kinderhaven Limited
96 Shakespear Road
Provincial Education Group Limited
658 Whangaparaoa Road