Peninsular Holiday Shoppe Limited (NZBN 9429037772697) was launched on 28 Aug 1998. 4 addresses are currently in use by the company: G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: physical, service). G3, 27 Gillies Avenue, Newmarket, Wellington had been their registered address, up until 20 Jul 2020. Peninsular Holiday Shoppe Limited used more aliases, namely: Horizon Concepts Limited from 28 Aug 1998 to 17 Sep 1998. 65 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 32 shares (49.23% of shares), namely:
Natoli, Phillip (an individual) located at Seatoun, Wellington postcode 6022. "Travel agency service" (ANZSIC N722060) is the classification the Australian Bureau of Statistics issued to Peninsular Holiday Shoppe Limited. Businesscheck's database was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
37 Miramar Avenue, Miramar, Wellington, 6022 | Office & delivery | 26 Sep 2019 |
G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 | Physical & service & registered | 20 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Debra Anne Natoli
Seatoun, Wellington, 6022
Address used since 15 Sep 1998 |
Director | 15 Sep 1998 - current |
Correen Shirley Mccurdy
Khandallah, Wellington, 6035
Address used since 01 Oct 2015 |
Director | 15 Sep 1998 - 26 Sep 2019 |
Garth Osmond Melville
Devonport, Auckland,
Address used since 28 Aug 1998 |
Director | 28 Aug 1998 - 15 Sep 1998 |
37 Miramar Avenue , Miramar , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
G3, 27 Gillies Avenue, Newmarket, Wellington, 1023 | Registered | 16 Jul 2020 - 20 Jul 2020 |
37 Miramar Avenue, Miramar, Wellington, 6022 | Physical | 30 Sep 1998 - 20 Jul 2020 |
37 Miramar Avenue, Miramar, Wellington, 6022 | Registered | 30 Sep 1998 - 16 Jul 2020 |
85 College Hill, Ponsonby, Auckland | Registered & physical | 30 Sep 1998 - 30 Sep 1998 |
Shareholder Name | Address | Period |
---|---|---|
Natoli, Phillip Individual |
Seatoun Wellington 6022 |
29 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Natoli, Debra Anne Individual |
Seatoun Wellington |
27 Sep 2004 - 02 Dec 2019 |
Mccurdy, Correen Shirley Individual |
Khandallah Wellington 6035 |
27 Sep 2004 - 27 Sep 2019 |
Natoli, Debra Anne Individual |
Seatoun Wellington |
27 Sep 2004 - 02 Dec 2019 |
Mccurdy, Correen Shirley Individual |
Khandallah Wellington 6035 |
27 Sep 2004 - 27 Sep 2019 |
Mccurdy, Correen Shirley Individual |
Khandallah Wellington 6035 |
27 Sep 2019 - 27 Sep 2019 |
Natoli, Debra Anne Individual |
Seatoun Wellington |
27 Sep 2004 - 02 Dec 2019 |
Harvey World Travel (2008) Limited Shareholder NZBN: 9429038831638 Company Number: 593524 Entity |
28 Aug 1998 - 27 Sep 2004 | |
Natoli, Debra Anne Individual |
Seatoun Wellington |
27 Sep 2004 - 02 Dec 2019 |
Natoli, Debra Anne Individual |
Seatoun Wellington |
27 Sep 2004 - 02 Dec 2019 |
Hs 27 Limited Shareholder NZBN: 9429036089543 Company Number: 1282536 Entity |
27 Sep 2004 - 27 Sep 2004 | |
Harvey World Travel (2008) Limited Shareholder NZBN: 9429038831638 Company Number: 593524 Entity |
28 Aug 1998 - 27 Sep 2004 | |
Gp Holiday Shoppe Limited Shareholder NZBN: 9429033330426 Company Number: 1953053 Entity |
03 Dec 2008 - 03 Dec 2008 | |
Natoli, Debra Anne Individual |
Seatoun Wellington |
27 Sep 2004 - 02 Dec 2019 |
Hs 27 Limited Shareholder NZBN: 9429036089543 Company Number: 1282536 Entity |
27 Sep 2004 - 27 Sep 2004 | |
Gp Holiday Shoppe Limited Shareholder NZBN: 9429033330426 Company Number: 1953053 Entity |
03 Dec 2008 - 03 Dec 2008 | |
Natoli, Debra Anne Individual |
Seatoun Wellington |
27 Sep 2004 - 02 Dec 2019 |
Rabih Limited 58 Miramar Avenue |
|
Miramar Peninsula Medical Centre Limited 58 Miramar Avenue |
|
G3pd Limited 58 Miramar Avenue |
|
Peninsula Medical Centre Wellington Limited 58 Miramar Avenue |
|
The Bathroom Building Company Limited 46 Stone Street |
|
Design Void Limited 60 Miramar Avenue |
Websource Pacific Limited 106 Te Anau Road |
Select Travel New Zealand Limited Apartment 1a, 5 Clyde Quay Wharf |
Lucky Travel Limited 69a Manners Mall |
Quaporte Limited 4 Ontario Street |
Bensham Manor Limited Level 4, Willbank House |
Jane Cockburn Limited Level 2 Prime Property House |