Shortcuts

Peg 2 Limited

Type: NZ Limited Company (Ltd)
9429045995521
NZBN
6248772
Company Number
Registered
Company Status
Q871020
Industry classification code
Child Minding Centre
Industry classification description
Current address
18 Florence Avenue
Orewa
Orewa 0931
New Zealand
Physical address used since 15 Jun 2018
50 Centreway Road
Orewa
Orewa 0931
New Zealand
Registered & service address used since 16 May 2023

Peg 2 Limited, a registered company, was launched on 06 Mar 2017. 9429045995521 is the NZ business number it was issued. "Child minding centre" (business classification Q871020) is how the company is categorised. The company has been managed 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.
Last updated on 29 Mar 2024, our database contains detailed information about 2 addresses this 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 2 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.

Addresses

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

Registered & physical 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

Contact info
64 09 6008141
10 Aug 2023
info@busybees.org.nz
10 Aug 2023 nzbn-reserved-invoice-email-address-purpose
www.busybees.org.nz
10 Aug 2023 Website
www.provincialeducationgroup.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Peg Finance Limited
Shareholder NZBN: 9429046263957
Orewa
Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Provincial Education Group Limited
Shareholder NZBN: 9429045988813
Company Number: 6248733
Entity Provincial Education Group Limited
Shareholder NZBN: 9429045988813
Company Number: 6248733

Ultimate Holding Company

28 Oct 2021
Effective Date
Eagle Superco Limited
Name
Limited Liability Company
Type
8738795
Ultimate Holding Company Number
GB
Country of origin
Level 1
70 Shortland Street
Auckland 1010
New Zealand
Address
Directors

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: Paradise Point, Queensland, 4216 Australia

Address used since 27 Aug 2018

Address: Paradise Point, Queensland, 4216 Australia

Address: Paradise Point, Queensland, 4216 Australia

Address: Queensland, 4216 Australia

Address used since 06 Mar 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


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


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, 4216 Australia

Address used since 06 Mar 2017

Address: Bundall, Queensland, 4217 Australia

Address: Bundall, Queensland, 4217 Australia

Nearby companies

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

Similar companies

Kakapo Creek Limited
117 East Coast Road

Kids Club At Freyberg Limited
Unit A 44-46 Constellation Drive

Kidz First 2009 Limited
21 Sartors Avenue

Learn A Lot Limited
21 Firth Road

Mivari Limited
26 Greenbough Lane

Peg Finance Limited
658 Whangaparaoa Road