Peddle Thorp Interiors (Nz) Limited was registered on 17 Sep 1990 and issued a number of 9429039182289. This registered LTD company has been managed by 2 directors: Robert John Montgomery - an active director whose contract began on 17 Sep 1990,
Richard Micheal Kaye - an inactive director whose contract began on 31 Mar 1995 and was terminated on 31 Jul 2014.
According to BizDb's database (updated on 15 Mar 2024), this company uses 1 address: 136 Highland Drive,, Acacia Bay R D 5, Taupo, 3385 (types include: registered, physical).
Up to 07 Apr 2020, Peddle Thorp Interiors (Nz) Limited had been using 15A Barclay Street, Newlands, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Kaye, Richard Michael (an individual) located at Brooklyn, Wellington.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Montgomery, Robert John - located at Lower Hutt. Peddle Thorp Interiors (Nz) Limited has been classified as "Interior design or decorating consultancy service" (ANZSIC M692460).
Principal place of activity
Level 2 79 Boulcott Street,, Wellington, 6011 New Zealand
Previous addresses
Address #1: 15a Barclay Street, Newlands, Wellington, 6037 New Zealand
Registered & physical address used from 05 Apr 2017 to 07 Apr 2020
Address #2: Level 2, 79 Boulcott Street, Wellington, 6011 New Zealand
Registered & physical address used from 19 Jun 2014 to 05 Apr 2017
Address #3: Level 11 Grand Annexe, 84 Boulcott Street, Wellington New Zealand
Physical address used from 04 Mar 2010 to 19 Jun 2014
Address #4: Level 11, 84 Boulcott Street, Wellington New Zealand
Registered address used from 25 Jun 2009 to 19 Jun 2014
Address #5: 3rd Floor, Laptop House, 23 Waring Taylor Street, Wellington
Registered address used from 14 Apr 2003 to 25 Jun 2009
Address #6: 3rd Floor, Laptop House, 23 Waring Taylor Street, Wellington
Physical address used from 14 Apr 2003 to 04 Mar 2010
Address #7: Level 3, 23 Waring Taylor Street, Wellington
Registered & physical address used from 30 Jun 1997 to 14 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kaye, Richard Michael |
Brooklyn Wellington |
17 Sep 1990 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Montgomery, Robert John |
Lower Hutt |
17 Sep 1990 - |
Robert John Montgomery - Director
Appointment date: 17 Sep 1990
Address: Acacia Bay R D 5, Taupo, 3385 New Zealand
Address used since 30 Mar 2020
Address: Newlands, Wellington, 6037 New Zealand
Address used since 31 Mar 2016
Richard Micheal Kaye - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 31 Jul 2014
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 31 Mar 1995
Vnz International Trade & Investment Limited
64 Kenmore Street
Labrador Properties Limited
21 Alder Place
Ally Solutions Limited
17 Bancroft Terrace
Tech Centric Limited
8b Dress Circle
Packs International Limited
68 Kenmore Street
Blue Light Wellington Limited
68 Kenmore Street
International Interiors Limited
4 Radstock Grove
Kdid Limited
31 Haumia Street
Mad Maori Art Design Limited
2 Mayaro Crescent
Style Club Limited
15 Box Hill
The Complete Picture Limited
87 Mclintock Street
Trs Interiors Limited
51a Victoria Street