Peacefulmovements Limited, a registered company, was registered on 01 Aug 2017. 9429046272737 is the New Zealand Business Number it was issued. "Courier service" (business classification I510210) is how the company is classified. The company has been supervised by 4 directors: Tai Feast - an active director whose contract started on 01 Aug 2017,
Cecilia Anne Yvonne Apanui - an inactive director whose contract started on 01 Aug 2017 and was terminated on 29 Oct 2021,
Wiani Khaneesh Myella Saville Morgan - an inactive director whose contract started on 17 Jan 2018 and was terminated on 04 Mar 2019,
Ian-Ted Feast - an inactive director whose contract started on 01 Aug 2017 and was terminated on 17 Jan 2018.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 19 Herbert Street, Greymouth, 7805 (types include: physical, registered).
Other names for the company, as we found at BizDb, included: from 28 Jul 2017 to 29 Oct 2021 they were called K & S Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Feast, Tai - located at 7805, Northwood, Christchurch.
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Feast, Tai |
Northwood Christchurch 8052 New Zealand |
01 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Wiani Khaneesh Myella Saville |
Redwood Christchurch 8051 New Zealand |
17 Jan 2018 - 29 Oct 2021 |
Individual | Apanui, Cecilia Anne Yvonne |
Greymouth Greymouth 7805 New Zealand |
01 Aug 2017 - 29 Oct 2021 |
Individual | Feast, Ian-ted |
Casebrook Christchurch 8051 New Zealand |
01 Aug 2017 - 17 Jan 2018 |
Director | Ian-ted Feast |
Casebrook Christchurch 8051 New Zealand |
01 Aug 2017 - 17 Jan 2018 |
Tai Feast - Director
Appointment date: 01 Aug 2017
Address: Northwood, Christchurch, 8052 New Zealand
Address used since 29 Oct 2021
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 17 Jan 2018
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 01 Aug 2017
Cecilia Anne Yvonne Apanui - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 29 Oct 2021
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 01 Aug 2017
Wiani Khaneesh Myella Saville Morgan - Director (Inactive)
Appointment date: 17 Jan 2018
Termination date: 04 Mar 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 17 Jan 2018
Ian-ted Feast - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 17 Jan 2018
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Aug 2017
4 Y Mining Limited
19 Herbert Street
Florist Supplies 2010 Limited
19 Herbert Street
Crushington Engineering Limited
19 Herbert Street
Coast Concrete Pumping Services Limited
19 Herbert Street
Jamesfield Consultancy Limited
19 Herbert Street
Golden Fleece Mining Limited
19 Herbert Street
A&a West Coast Limited
30 Domett Esplanade
Hales 2002 Limited
157 Bright Street
Ianergy Delivery Services Limited
324 West Belt
Ideliver Freight Limited
103a Carters Road
Nj & Ms Holdings Limited
19 Herbert Street
White Heron Logistics Limited
10 Stanton Crescent