Peter Pan Limited (NZBN 9429031353847) was incorporated on 06 Oct 2010. 2 addresses are in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their registered address, up until 10 Nov 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Potts, Emma Jane (an individual) located at Rd 1, Kaiapoi postcode 7691. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mciver, Hamish John (a director) - located at Rd 1, Kaiapoi. "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued to Peter Pan Limited. Businesscheck's information was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 10 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Hamish John Mciver
Rd 1, Kaiapoi, 7691
Address used since 16 Feb 2022
548 Williams Street, Kaiapoi, 7691
Address used since 21 Nov 2017
Kaiapoi, 7691
Address used since 06 Oct 2010 |
Director | 06 Oct 2010 - current |
Emma Jane Potts
Rd 1, Kaiapoi, 7691
Address used since 16 Feb 2022
Kaiapoi, 7691
Address used since 10 Jul 2017
548 Williams Street, Kaiapoi, 7691
Address used since 21 Nov 2017 |
Director | 10 Jul 2017 - current |
Bryce Monk
Cashmere, Christchurch, 8022
Address used since 17 Dec 2012 |
Director | 06 Oct 2010 - 24 Apr 2017 |
Previous address | Type | Period |
---|---|---|
Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 04 Apr 2019 - 10 Nov 2021 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 20 Feb 2017 - 04 Apr 2019 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 18 Dec 2014 - 20 Feb 2017 |
Staples Rodway, 314 Riccarton Road, Christchurch, 8041 | Registered & physical | 14 May 2013 - 18 Dec 2014 |
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical | 15 Nov 2011 - 14 May 2013 |
34 Palmside Street, Somerfield, Christchurch, 8024 | Physical & registered | 06 Oct 2010 - 15 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Potts, Emma Jane Individual |
Rd 1 Kaiapoi 7691 |
11 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mciver, Hamish John Director |
Rd 1 Kaiapoi 7691 |
06 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Monk, Bryce Individual |
Cashmere Christchurch 8022 |
06 Oct 2010 - 11 Jul 2017 |
Bryce Monk Director |
Cashmere Christchurch 8022 |
06 Oct 2010 - 11 Jul 2017 |
Awuko Abrasives Limited Level 1, 359 Lincoln Rd |
|
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
|
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
|
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
|
Cancrete Limited Level 1, 100 Moorhouse Avenue |
Tangaroa Holdings Limited Level 1, 100 Moorhouse Avenue |
Sentinel Property Holdings Limited 14 Hazeldean Road |
Renascence Limited 14 Hazeldean Road |
St Albans Ssei Limited 6e Pope Street |
Sirocco Trustees Glasson Limited 6e Pope Street |
Beacon Homes Limited 6e Pope Street |