Peg Apme Limited, an in liquidation company, was launched on 10 Aug 2017. 9429046294463 is the business number it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company has been classified. This company has been managed by 3 directors: Chris Donne - an active director whose contract began on 14 Aug 2017,
Daniel Cambridge - an inactive director whose contract began on 31 May 2018 and was terminated on 23 Oct 2020,
Benjamin Charles Judge - an inactive director whose contract began on 10 Aug 2017 and was terminated on 03 Aug 2018.
Last updated on 21 May 2023, the BizDb data contains detailed information about 1 address: 161 Cashel Street, Christchurch Central, Christchurch 8011 (category: registered, service).
Peg Apme Limited had been using 57 Walls Raod, Penrose, Auckland as their physical address up until 23 Mar 2022.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 950 shares (95 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 50 shares (5 per cent).
Principal place of activity
28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 57 Walls Raod, Penrose, Auckland, 1061 New Zealand
Physical address used from 08 Oct 2019 to 23 Mar 2022
Address #2: Level 3, 7 Alma Street, Buxton House, Nelson, 7010 New Zealand
Physical address used from 22 Mar 2019 to 08 Oct 2019
Address #3: Level 3, 7 Alma Street, Buxton House, Nelson, 7010 New Zealand
Registered address used from 22 Mar 2019 to 23 Mar 2022
Address #4: 24 Balfour Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 20 Aug 2018 to 22 Mar 2019
Address #5: 24 Balfour Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 19 Feb 2018 to 20 Aug 2018
Address #6: 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Sep 2017 to 19 Feb 2018
Address #7: 20 Rimu Road, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 10 Aug 2017 to 05 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 950 | |||
Director | Donne, Chris |
, Hope Island Queensland 4212 Australia |
22 Mar 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ben Charles Judge |
New Zealand Takanini 2102 New Zealand |
10 Aug 2017 - |
Individual | Judge, Ben Charles |
New Zealand Takanini 2102 New Zealand |
10 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Peg Apme Limited Shareholder NZBN: 9429046294463 Company Number: 6385892 |
12 Jul 2018 - 21 Jan 2019 | |
Individual | Gerbaud, Xavier | 02 Oct 2017 - 12 Jul 2018 | |
Individual | Straber, Pavel | 02 Oct 2017 - 11 Jul 2018 | |
Entity | Peg Apme Limited Shareholder NZBN: 9429046294463 Company Number: 6385892 |
12 Jul 2018 - 21 Jan 2019 |
Chris Donne - Director
Appointment date: 14 Aug 2017
ASIC Name: Protec Environmental Group Pty Ltd
Address: Hope Island, Queensland, 4212 Australia
Address used since 01 Jun 2021
Address: Hope Island, 4212 Australia
Address: Sanctury Cove, Hope Island, Queensland, 4212 Australia
Address used since 01 Mar 2018
Daniel Cambridge - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 23 Oct 2020
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 31 May 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 25 Sep 2019
Benjamin Charles Judge - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 03 Aug 2018
Address: New Zealand, Takanini, 2102 New Zealand
Address used since 10 Aug 2017
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Envirospec Limited
Level 3 Old Sofrana House
Greenshoot Pacific Nz Limited
Level 1, 101 Pakenham Street West
Health And Safety Management Limited
Floor 31, Vero Centre
Landcult Limited
10b, 1 Emily Place
Overleaf Environmental Consultants Limited
Level 10
The Building Excellence Group Limited
Level 1b, Australis House