Peninsula Club Motel Limited, a registered company, was registered on 14 Oct 1987. 9429039562180 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Wendy Ann Crawford - an active director whose contract started on 01 Dec 2014,
Garry Roland Crawford - an inactive director whose contract started on 14 Oct 1987 and was terminated on 19 Jun 2016,
Nancy Ann Crawford - an inactive director whose contract started on 01 Feb 2003 and was terminated on 01 Aug 2006,
Wendy Ann Crawford - an inactive director whose contract started on 14 Oct 1987 and was terminated on 18 Aug 1997.
Last updated on 27 Mar 2024, our database contains detailed information about 4 addresses the company uses, specifically: Building 5 Eastside, 15 Accent Drive, East Tamaki, Auckland, 2014 (registered address),
Building 5 Eastside, 15 Accent Drive, East Tamaki, Auckland, 2014 (physical address),
Building 5 Eastside, 15 Accent Drive, East Tamaki, Auckland, 2014 (service address),
22A Charles Street, Hauraki, Auckland, 0622 (other address) among others.
Peninsula Club Motel Limited had been using Building 5 Eastside, 15 Accent Drive, East Tamaki, Auckland as their registered address until 19 Mar 2021.
One entity controls all company shares (exactly 1000 shares) - Senoli Trustee Limited - located at 2014, Hauraki, Auckland.
Other active addresses
Address #4: Building 5 Eastside, 15 Accent Drive, East Tamaki, Auckland, 2014 New Zealand
Registered & physical & service address used from 19 Mar 2021
Previous addresses
Address #1: Building 5 Eastside, 15 Accent Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 10 Aug 2006 to 19 Mar 2021
Address #2: Corbett Carter, 1st Floor 230 Great South Road, Hunters Corner, Papatoetoe
Physical address used from 27 Mar 1997 to 10 Aug 2006
Address #3: 129 Kolmar Road, Papatoetoe, Auckland
Registered address used from 20 Dec 1996 to 10 Aug 2006
Address #4: 6 Sharon Rd, Browns Bay, Auckland
Registered address used from 31 Mar 1995 to 20 Dec 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Senoli Trustee Limited Shareholder NZBN: 9429032580297 |
Hauraki Auckland 0622 New Zealand |
16 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Wendy Ann |
Browns Bay |
23 Feb 2004 - 02 Oct 2007 |
Individual | Crawford, Ian Roland |
Browns Bay |
23 Feb 2004 - 02 Oct 2007 |
Individual | Culmer, Richard Leighton |
Browns Bay |
23 Feb 2004 - 02 Oct 2007 |
Individual | Crawford, Garry Roland |
Browns Bay |
23 Feb 2004 - 02 Oct 2007 |
Individual | Devery, Beryl Joyce |
Browns Bay |
23 Feb 2004 - 02 Oct 2007 |
Individual | Denvery, Beryl Joyce |
Browns Bay |
23 Feb 2004 - 02 Oct 2007 |
Individual | Culmer, Richard Leighton |
Browns Bay |
23 Feb 2004 - 02 Oct 2007 |
Individual | Crawford, Nancy Ann |
Browns Bay |
23 Feb 2004 - 27 Jun 2010 |
Wendy Ann Crawford - Director
Appointment date: 01 Dec 2014
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Nov 2019
Address: Waiake, Auckland, 0630 New Zealand
Address used since 01 Dec 2014
Garry Roland Crawford - Director (Inactive)
Appointment date: 14 Oct 1987
Termination date: 19 Jun 2016
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 25 Feb 2010
Nancy Ann Crawford - Director (Inactive)
Appointment date: 01 Feb 2003
Termination date: 01 Aug 2006
Address: Takapuna, Auckland,
Address used since 24 Jun 2006
Wendy Ann Crawford - Director (Inactive)
Appointment date: 14 Oct 1987
Termination date: 18 Aug 1997
Address: Northcote, Auckland,
Address used since 14 Oct 1987
Sam 88 Trustee Limited
Monteck Carter Lp
Astro Trustee Limited
15 Accent Drive
B & S Walters Trustees Limited
Monteck Carter Lp
Barry Doherty Contracting Limited
Level 1 Bldg 5 15 Accent Drive
Tech 'n' Color (nz) Limited
Eastside, 1st Floor, Building 4
Kemi Investments Limited
Level 1 Building 5 15 Accent Drive