Peace In 10,000 Hands Limited was registered on 27 Feb 2012 and issued an NZ business identifier of 9429030792241. This registered LTD company has been managed by 3 directors: Stuart Iain Robertson - an active director whose contract began on 27 Feb 2012,
Semele Amelia Robertson - an active director whose contract began on 27 Feb 2012,
Semele Amelia Miller - an inactive director whose contract began on 27 Feb 2012 and was terminated on 01 Mar 2023.
According to BizDb's data (updated on 21 Mar 2024), the company filed 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 06 Sep 2018, Peace In 10,000 Hands Limited had been using Level 2, 5-7 Kingdon Street, Newmarket, Auckland as their registered address.
BizDb found previous names for the company: from 13 Feb 2012 to 10 Dec 2013 they were named Lmnopqrstuvwxyz Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Sellar Bone Trustees Limited (an entity) located at 3 Owens Road, Epsom, Auckland,
Miller, Semele Amelia (an individual) located at Mount Eden, Auckland postcode 1024,
Robertson, Stuart Iain (a director) located at Queenstown, Queenstown postcode 9300.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Robertson, Stuart Iain - located at Queenstown, Queenstown.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Miller, Semele Amelia, located at Mount Eden, Auckland (an individual).
Principal place of activity
66 Industrial Place, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 08 Nov 2017 to 06 Sep 2018
Address #2: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 03 Mar 2014 to 08 Nov 2017
Address #3: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jun 2013 to 03 Mar 2014
Address #4: Grant Thorton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Sep 2012 to 17 Jun 2013
Address #5: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 27 Feb 2012 to 19 Sep 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 |
3 Owens Road Epsom, Auckland New Zealand |
28 Sep 2021 - |
Individual | Miller, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
24 Jul 2021 - |
Director | Robertson, Stuart Iain |
Queenstown Queenstown 9300 New Zealand |
27 Feb 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Robertson, Stuart Iain |
Queenstown Queenstown 9300 New Zealand |
27 Feb 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Miller, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
24 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
27 Feb 2012 - 24 Jul 2021 |
Individual | Josephine Miller, Sue Robertson And |
Rd 2 Pukekohe 2677 New Zealand |
27 Feb 2014 - 07 Mar 2014 |
Director | Robertson, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
27 Feb 2012 - 24 Jul 2021 |
Stuart Iain Robertson - Director
Appointment date: 27 Feb 2012
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 26 Mar 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 08 Mar 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2017
Semele Amelia Robertson - Director
Appointment date: 27 Feb 2012
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 08 Mar 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2017
Semele Amelia Miller - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 01 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2021
New Zealand Seniors Insurance Agency Limited
80 Queen Street
Collective Hospitality Limited
80 Queen Street
Deloitte Nominee Company Limited
80 Queen Street
Te Whare Hukahuka Limited
80 Queen Street
Excellent Trust Property Limited
80 Queen Street
Wynrie Forest Limited
80 Queen Street