Pe Ga Investments Limited was started on 14 Mar 2007 and issued a number of 9429033580531. The registered LTD company has been managed by 2 directors: Teresa Gail Easterbrook - an active director whose contract started on 14 Mar 2007,
Peter John Wharton - an active director whose contract started on 14 Mar 2007.
As stated in our database (last updated on 01 May 2024), the company registered 1 address: 61 Edinburgh Street, Pukekohe (category: physical, registered).
A total of 200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wharton, Peter John (a director) located at Point Chevalier, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Tega Lilly Limited - located at Pukekohe, Pukekohe.
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 24 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Wharton, Peter John |
Point Chevalier Auckland 1022 New Zealand |
12 Apr 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tega Lilly Limited Shareholder NZBN: 9429034172001 |
Pukekohe Pukekohe 2120 New Zealand |
14 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gsk Business Consultants (2001) Limited Shareholder NZBN: 9429036890262 Company Number: 1140373 |
Pukekohe |
14 Mar 2007 - 12 Apr 2022 |
Entity | Gsk Business Consultants (2001) Limited Shareholder NZBN: 9429036890262 Company Number: 1140373 |
Pukekohe |
14 Mar 2007 - 12 Apr 2022 |
Teresa Gail Easterbrook - Director
Appointment date: 14 Mar 2007
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Apr 2013
Peter John Wharton - Director
Appointment date: 14 Mar 2007
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Apr 2013
Zurich Settlement Trustee Company Limited
61 Edinburgh Street
Aston Trustee Company Limited
61 Edinburgh Street
Turner Solutions Limited
61 Edinburgh Street
S B Inc (2013) Limited
61 Edinburgh Street
Bel Cavallo Equestrian Limited
61 Edinburgh Street
Bindi Trustee Company Limited
61 Edinburgh Street