Shortcuts

Peje's Limited

Type: NZ Limited Company (Ltd)
9429034544389
NZBN
1694253
Company Number
Registered
Company Status
Current address
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 10 Mar 2022

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 27 Feb 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Miller, Ewan Geoffrey Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Erin Christchurch

New Zealand
Individual Rainsford, Peter William Rolleston
Directors

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

Nearby companies

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