Peninsula Club Rv Limited, a registered company, was registered on 29 Jun 1995. 9429038463747 is the NZ business number it was issued. The company has been run by 24 directors: Jeremy Mark Nicoll - an active director whose contract began on 15 Nov 2021,
Mark David Wells - an active director whose contract began on 15 Nov 2021,
Todd Stewart Strathdee - an inactive director whose contract began on 11 Jul 2016 and was terminated on 15 Nov 2021,
Richard Henry James Davis - an inactive director whose contract began on 23 Feb 2018 and was terminated on 15 Nov 2021,
Tristram Van Der Meijden - an inactive director whose contract began on 24 Mar 2020 and was terminated on 15 Nov 2021.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (service address),
39 Market Place, Auckland Central, Auckland, 1010 (physical address).
Peninsula Club Rv Limited had been using 39 Market Place, Auckland Central, Auckland as their registered address until 23 Jan 2023.
Past names for this company, as we established at BizDb, included: from 11 Jul 2016 to 16 Nov 2021 they were named Arena Living Peninsula Club Limited, from 29 Jun 1995 to 11 Jul 2016 they were named Peninsula Club Management Limited.
A total of 6672201 shares are allocated to 2 shareholders (2 groups). The first group consists of 6572201 shares (98.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100000 shares (1.5%).
Previous addresses
Address #1: 39 Market Place, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 24 Nov 2021 to 23 Jan 2023
Address #2: Ground Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 19 Jul 2016 to 24 Nov 2021
Address #3: Ground Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Dec 2015 to 19 Jul 2016
Address #4: 2/95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 22 Jul 2015 to 11 Dec 2015
Address #5: Level 5, 52 Swanson Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Dec 2012 to 22 Jul 2015
Address #6: Level 10, 52 Swanson Street, Auckland New Zealand
Registered & physical address used from 01 Mar 2006 to 14 Dec 2012
Address #7: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin
Physical address used from 19 Oct 2001 to 19 Oct 2001
Address #8: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Registered address used from 19 Oct 2001 to 01 Mar 2006
Address #9: Level 8 Cardinal House, Cnr Oxford Tce & Gloucester St, Christchurch
Physical address used from 19 Oct 2001 to 01 Mar 2006
Address #10: Coopers & Lybrand, Level 1, Forsyth Barr House, The Octagon, Dunedin
Registered address used from 07 Sep 1998 to 19 Oct 2001
Address #11: Level 1, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 27 Oct 1997 to 19 Oct 2001
Address #12: 204 High Street, Dunedin
Physical address used from 27 Oct 1997 to 27 Oct 1997
Address #13: 441 Whangaparaoa Road, Whangaparaoa, Auckland
Registered address used from 10 Jul 1997 to 07 Sep 1998
Basic Financial info
Total number of Shares: 6672201
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6572201 | |||
Entity (NZ Limited Company) | Arvida Al Limited Shareholder NZBN: 9429034600221 |
Auckland Central Auckland 1010 New Zealand |
29 Jun 1995 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Arvida Al Limited Shareholder NZBN: 9429034600221 |
Auckland Central Auckland 1010 New Zealand |
29 Jun 1995 - |
Ultimate Holding Company
Jeremy Mark Nicoll - Director
Appointment date: 15 Nov 2021
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 15 Nov 2021
Mark David Wells - Director
Appointment date: 15 Nov 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Sep 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Nov 2021
Todd Stewart Strathdee - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 15 Nov 2021
Address: Mount Eliza, Victoria, 3930 Australia
Address used since 24 Mar 2020
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 11 Jul 2016
Richard Henry James Davis - Director (Inactive)
Appointment date: 23 Feb 2018
Termination date: 15 Nov 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 30 Jun 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Feb 2018
Tristram Van Der Meijden - Director (Inactive)
Appointment date: 24 Mar 2020
Termination date: 15 Nov 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Mar 2020
Aaron James Ivan Armstrong - Director (Inactive)
Appointment date: 16 Jun 2017
Termination date: 20 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jun 2017
Vincent Alexander Sadlak - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 23 Feb 2018
Address: 6 Marina Boulevard, Singapore, 018985 Singapore
Address used since 11 Jul 2016
Nathan Dean Cockerill - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 11 Jul 2016
ASIC Name: Plt New Zealand Pty Limited
Address: Box Hill South, Vic, 3128 Australia
Address used since 25 Aug 2014
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Melanie Annette Leijer - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 11 Jul 2016
ASIC Name: Plt New Zealand Pty Limited
Address: Forest Lodge, Nsw, 2037 Australia
Address used since 25 Aug 2014
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Michael James Eggington - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 11 Jul 2016
ASIC Name: Plt New Zealand Pty Limited
Address: South Wharf, Melbourne , Victoria, 3006 Australia
Address: South Wharf, Melbourne , Victoria, 3006 Australia
Address: Rushcutters Bay, Nsw, 2011 Australia
Address used since 25 Aug 2014
Terence John Middlemost - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 17 Jan 2015
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 14 Jan 2013
Lawrence Michael Rynne - Director (Inactive)
Appointment date: 02 Mar 2010
Termination date: 26 Aug 2014
Address: West Pennant Hills, Nsw 2125, Australia,
Address used since 02 Mar 2010
Paul Andrew Axup - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 23 Aug 2014
Address: Armadale, Victoria, 3143 Australia
Address used since 14 Jan 2013
Paul Bernard Walsh - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 20 Aug 2014
Address: Beecroft Nsw 2119, Australia,
Address used since 01 Jan 2009
Rodney Vaughan Fehring - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 02 Mar 2010
Address: Hampton Vic 3188, Australia,
Address used since 01 Jan 2009
John Martin - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 31 Dec 2008
Address: Castlecrag, Nsw 2068, Australia,
Address used since 01 Mar 2006
Gregor Stranton Dixon - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 31 Dec 2008
Address: Glen Iris, Vic 3146, Australia,
Address used since 31 Jul 2007
Michael Christodoulou King - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 31 Jul 2007
Address: 105 Scarborough Street, Southport Qld 4215, Australia,
Address used since 07 Aug 2006
Andrew Michael Stafford Tyndale - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 31 Jul 2007
Address: Mosman, Nsw 2088, Australia,
Address used since 01 Mar 2006
Graham Ross Wilkinson - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 01 Mar 2006
Address: Fendalton, Christchurch,
Address used since 29 Jun 1995
George Charles Desmond Kerr - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 01 Mar 2006
Address: Lake Hayes, Queenstown,
Address used since 03 Oct 2005
Martyn Neil Rix - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 03 Oct 2005
Address: Fendalton, Christchurch,
Address used since 17 Sep 2003
Kearns Anthony Bezar - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 14 May 1997
Address: Wnangaparoa,
Address used since 29 Jun 1995
Douglas James Neesham - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 14 May 1997
Address: Parnell, Auckland,
Address used since 29 Jun 1995
Nzl Property Trust Co Limited
95 Hurstmere Road
Ryan And Associates Counselling & Psychotherapy Takapuna Limited
Suite 1, 99 Hurstmere Road
Daydream Productions Limited
Suite 1, 111 Hurstmere Road
Glen Trustees Limited
Suite 1, 111 Hurstmere Road
Agk Investments Limited
L1 111 Hurstmere Rd
Te Huruhi Trustees Limited
Suite 1, 111 Hurstmere Road