Peje's Limited was started on 21 Sep 2005 and issued an NZBN of 9429034544389. This registered LTD company has been managed by 3 directors: Ewan Geoffrey Miller - an active director whose contract started on 21 Sep 2005,
Erin Miller - an inactive director whose contract started on 21 Sep 2005 and was terminated on 03 Mar 2010,
Peter William Rainsford - an inactive director whose contract started on 21 Sep 2005 and was terminated on 16 Mar 2007.
According to our information (updated on 07 Apr 2024), the company registered 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Until 10 Mar 2022, Peje's Limited had been using Suite 4B, 48 Fitzgerald Avenue, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Miller, Ewan Geoffrey (an individual) located at Rd 2, Christchurch postcode 7672.
Previous addresses
Address: Suite 4b, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Mar 2021 to 10 Mar 2022
Address: Flat 4, 107 Edinburgh Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 17 Mar 2020 to 11 Mar 2021
Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Apr 2019 to 17 Mar 2020
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 08 Apr 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Apr 2012 to 27 Apr 2015
Address: 1st Floor, 291 Madras Street, Christchurch New Zealand
Physical & registered address used from 10 May 2007 to 05 Apr 2012
Address: Motukarara, Rd 2, Christchurch
Registered & physical address used from 21 Sep 2005 to 10 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Miller, Ewan Geoffrey |
Rd 2 Christchurch 7672 New Zealand |
21 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Erin |
Christchurch New Zealand |
21 Sep 2005 - 28 Mar 2012 |
Individual | Rainsford, Peter William |
Rolleston |
21 Sep 2005 - 21 Sep 2005 |
Ewan Geoffrey Miller - Director
Appointment date: 21 Sep 2005
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 27 Mar 2017
Erin Miller - Director (Inactive)
Appointment date: 21 Sep 2005
Termination date: 03 Mar 2010
Address: Christchurch 8011,
Address used since 01 May 2007
Peter William Rainsford - Director (Inactive)
Appointment date: 21 Sep 2005
Termination date: 16 Mar 2007
Address: Rolleston,
Address used since 21 Sep 2005
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace