Peton Lodge Limited was registered on 16 Aug 2012 and issued a New Zealand Business Number of 9429030553170. The registered LTD company has been managed by 5 directors: Peter Franz Kraus - an active director whose contract began on 16 Aug 2012,
Pablo Manuel Kraus - an active director whose contract began on 28 Apr 2017,
Robert Mathew Mihaljevich - an active director whose contract began on 01 Jun 2021,
Barry James Wallace - an inactive director whose contract began on 16 Aug 2012 and was terminated on 01 Oct 2023,
Clayton Robert Henry Mitchell - an inactive director whose contract began on 01 Jun 2021 and was terminated on 09 May 2022.
According to our data (last updated on 02 Mar 2024), the company uses 2 addresses: 5A 125 The Strand, Parnell, Auckland, 1010 (registered address),
5A 125 The Strand, Parnell, Auckland, 1010 (service address),
125 The Strand, Parnell, Auckland, 1010 (physical address).
Until 28 Sep 2023, Peton Lodge Limited had been using 125 The Strand, Parnell, Auckland as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Peton Limited (an entity) located at Parnell, Auckland postcode 1010. Peton Lodge Limited was classified as "Hosted accommodation" (ANZSIC H440035).
Previous address
Address #1: 125 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & service address used from 16 Aug 2012 to 28 Sep 2023
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Peton Limited Shareholder NZBN: 9429030556263 |
Parnell Auckland 1010 New Zealand |
16 Aug 2012 - |
Ultimate Holding Company
Peter Franz Kraus - Director
Appointment date: 16 Aug 2012
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Nov 2019
Address: Hansen Rd, Rd1 Kerikeri, 0294 New Zealand
Address used since 30 Oct 2015
Pablo Manuel Kraus - Director
Appointment date: 28 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Apr 2017
Robert Mathew Mihaljevich - Director
Appointment date: 01 Jun 2021
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Jun 2021
Barry James Wallace - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 01 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Clayton Robert Henry Mitchell - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 09 May 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jun 2021
Ecostore Company Limited
2/125 The Strand
Pineapple Heads Limited
125 The Strand
Good Food Cafe Limited
125 The Strand
Good Food Store Limited
125 The Strand
Peton Villas Limited
125 The Strand
Peton Limited
125 The Strand
B&h Hotel Apartments Nz Limited
50-52 Eden Crescent
Homesit Nz Limited
2a/8 Quay Street
KŌmanawa Retreat Limited
7 Windsor Street
Lake Concepts Limited
7 Windsor Street
Peton Villas Limited
125 The Strand
Winepress Investments Limited
7 Parliament Street