Peak Providers Limited (issued a business number of 9429031073868) was incorporated on 03 Jun 2011. 2 addresses are in use by the company: 162 Wicksteed Street, Wanganui, Wanganui, 4500 (type: physical, service). 162 Wicksteed Street, Wanganui, Wanganui had been their physical address, until 06 Dec 2018. 500 shares are issued to 10 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 55 shares (11% of shares), namely:
Wickham Hill Station Limited (an entity) located at 1 Peel Street, Gisborne, Null postcode 4040. When considering the second group, a total of 1 shareholder holds 12% of all shares (exactly 60 shares); it includes
Mount View Farms Limited (an entity) - located at Wanganui, Whanganui. Moving on to the 3rd group of shareholders, share allocation (55 shares, 11%) belongs to 1 entity, namely:
Kiwitahi Land Co Limited, located at Whanganui, Whanganui (an entity). "Farm produce or supplies wholesaling" (ANZSIC F331905) is the category the Australian Bureau of Statistics issued to Peak Providers Limited. Our data was updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
162 Wicksteed Street, Wanganui, Wanganui, 4500 | Registered | 18 Nov 2016 |
162 Wicksteed Street, Wanganui, Wanganui, 4500 | Physical & service | 06 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Michael Sewell
Saint Johns Hill, Wanganui, 4501
Address used since 03 Jun 2011 |
Director | 03 Jun 2011 - current |
Philip Russell Cave
Gisborne, 4072
Address used since 27 Sep 2011 |
Director | 27 Sep 2011 - current |
Thomas Graham William Lowry
Napier Taihape Road, Rd 9, Hastings, 4792
Address used since 18 Nov 2022
Wanganui, Wanganui, 4500
Address used since 09 Feb 2016 |
Director | 30 Sep 2011 - current |
Patrick Henry Lowry
Rd 1, Taupo, 3377
Address used since 17 May 2017 |
Director | 17 May 2017 - current |
Mark Wilson Lowry
Rd 4, Porangahau, 4284
Address used since 19 May 2018 |
Director | 19 May 2018 - current |
Michael Fraser
Wanganui, Wanganui, 4500
Address used since 09 Feb 2016 |
Director | 03 Jun 2011 - 17 May 2017 |
Michael Philip Rittson-thomas
State Highway 50, Tikokino, Hawkes Bay, 3199
Address used since 09 Feb 2016 |
Director | 01 May 2013 - 17 May 2017 |
Thomas Graham Lowry
Wanganui, Wanganui, 4500
Address used since 27 Sep 2011 |
Director | 27 Sep 2011 - 16 Dec 2013 |
Previous address | Type | Period |
---|---|---|
162 Wicksteed Street, Wanganui, Wanganui, 4500 | Physical | 17 Feb 2016 - 06 Dec 2018 |
162 Wicksteed Street, Wanganui, Wanganui, 4500 | Registered | 17 Feb 2016 - 18 Nov 2016 |
26 Maria Place, Wanganui, Wanganui, 4500 | Physical & registered | 03 Jun 2011 - 17 Feb 2016 |
Shareholder Name | Address | Period |
---|---|---|
Wickham Hill Station Limited Shareholder NZBN: 9429031514460 Entity (NZ Limited Company) |
1 Peel Street Gisborne Null 4040 |
15 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mount View Farms Limited Shareholder NZBN: 9429040966908 Entity (NZ Limited Company) |
Wanganui Whanganui 4500 |
03 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Kiwitahi Land Co Limited Shareholder NZBN: 9429040232409 Entity (NZ Limited Company) |
Whanganui Whanganui 4500 |
15 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Wynne-lewis Farming Limited Shareholder NZBN: 9429034680414 Entity (NZ Limited Company) |
Waipukurau Waipukurau 4200 |
15 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Cave, Philip Russell Director |
Gisborne 4072 |
28 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Eg Lowry, Game Lodge Individual |
Rd 9 Hastings 4179 |
28 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Tgw Lowry, Okawa Trust Individual |
Hastings 4221 |
28 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowry Ph, Kiwitahi Trust Individual |
Rd 1 Taupo 3377 |
08 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Rittson-thomas, Michael Philip Individual |
State Highway 50 Tikokino, Hawkes Bay |
28 Aug 2014 - current |
Michael Philip Rittson-thomas Director |
State Highway 50 Tikokino, Hawkes Bay |
28 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowry, Thomas Graham William Director |
Wanganui Wanganui 4500 |
28 Aug 2014 - 28 Aug 2014 |
Sewell, Michael Director |
Saint Johns Hill Wanganui 4501 |
28 Aug 2014 - 28 Aug 2014 |
Cashmore Contracting (2014) Limited 162 Wicksteed Street |
|
Verma Real Estate Limited 162 Wicksteed Street |
|
Control Investments Limited 162 Wicksteed Street |
|
Dublin Street Mowers Limited 162 Wicksteed Street |
|
Mcnamara Gallery Photography Limited 162 Wicksteed Street |
|
R & S Flintoff Premium Limited 162 Wicksteed Street |
Double Glazing Manawatu Limited 170 Broadway Avenue |
Kiaora Trading Limited Tennent Drive |
Smith's Grafting Wax Limited 30 Queen Street West |
T & J Direct Limited 84 Wallscourt Place |
Orchard Cottage Limited 39 Denton Road |
Gammeltoft Limited 124 Mickell Road |