Peach Empire Limited (issued a New Zealand Business Number of 9429038778315) was registered on 24 Feb 1994. 4 addresses are currently in use by the company: Level 1, 124 Vautier Street, Napier South, Napier, 4110 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, until 01 Nov 2019. Peach Empire Limited used other names, namely: E A & C A Jaritz Limited from 24 Feb 1994 to 22 Jun 2012. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Littleton & Co Limited (an entity) located at Napier South, Napier postcode 4110. Our database was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical & service | 01 Nov 2019 |
Level 1, 124 Vautier Street, Napier South, Napier, 4110 | Registered & service | 20 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Ricky Luke Littleton
Pirimai, Napier, 4112
Address used since 11 Jul 2023 |
Director | 11 Jul 2023 - current |
Laura Jeanne Marie Jaritz
Rd 3, Napier, 4183
Address used since 29 Jun 2017
Greenmeadows, Napier, 4112
Address used since 16 Jun 2014 |
Director | 01 Jul 2012 - 11 Jul 2023 |
Daniel Alexander Jaritz
Rd 3, Napier, 4183
Address used since 29 Jun 2017
Greenmeadows, Napier, 4112
Address used since 16 Jun 2014 |
Director | 01 Jul 2012 - 11 Jul 2023 |
Carole Annette Jaritz
Tamatea, Napier, 4112
Address used since 18 Jun 2010 |
Director | 24 Feb 1994 - 01 Jul 2012 |
Ewald Alois Jaritz
Tamatea, Napier, 4112
Address used since 18 Jun 2010 |
Director | 24 Feb 1994 - 01 Jul 2012 |
Previous address | Type | Period |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered | 08 Jun 2016 - 01 Nov 2019 |
405n King Street, Hastings, 4122 | Physical & registered | 31 May 2013 - 08 Jun 2016 |
Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 | Physical & registered | 25 Jun 2010 - 31 May 2013 |
Markhams Hawkes Bay, 405n King Street, Hastings | Registered & physical | 01 Jul 2008 - 25 Jun 2010 |
Markhams Mri Hawkes Bay, 405n King Street, Hastings | Registered & physical | 03 Jul 2006 - 01 Jul 2008 |
Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings | Physical & registered | 21 Jun 2005 - 03 Jul 2006 |
C/- Denton Donovan, Chartered Accountants, 115 King Street North, Hastings | Physical | 17 Jul 2000 - 17 Jul 2000 |
Denton & Donovan, Chartered Accountants, 405 King Street North, Hastings | Physical | 17 Jul 2000 - 21 Jun 2005 |
C/- Denton Donovan, Chartered Accountants, 115 King Street North, Hastings | Registered | 21 Sep 1999 - 21 Jun 2005 |
Shareholder Name | Address | Period |
---|---|---|
Littleton & Co Limited Shareholder NZBN: 9429049425680 Entity (NZ Limited Company) |
Napier South Napier 4110 |
10 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Jaritz, Laura Jeanne Marie Individual |
Rd 3 Napier 4183 |
27 Jul 2012 - 10 Feb 2023 |
Jaritz, Daniel Alexander Individual |
Rd 3 Napier 4183 |
27 Jul 2012 - 10 Feb 2023 |
Sullivan, Gerard John Individual |
Solicitors P O Box 41, Napier |
24 Feb 1994 - 27 Jul 2012 |
Jaritz, Ewald Alois Individual |
Tamatea |
24 Feb 1994 - 27 Jul 2012 |
Jaritz, Daniel Alexander Individual |
Tamatea Napier |
24 Jun 2008 - 27 Jul 2012 |
Donovan, Thomas Patrick Individual |
Solicitors P O Box 41, Napier |
24 Feb 1994 - 27 Jul 2012 |
Jaritz, Carole Annette Individual |
Tamatea |
24 Feb 1994 - 27 Jul 2012 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |