Peggy Bourne Enterprises Limited, a registered company, was launched on 04 Dec 1997. 9429037953218 is the NZ business identifier it was issued. This company has been run by 4 directors: Peggy Ruth Bourne - an active director whose contract began on 05 May 2003,
Peter Raymond George Bourne - an inactive director whose contract began on 15 May 1998 and was terminated on 23 Jan 2004,
Alan Sidney Kemp - an inactive director whose contract began on 15 May 1998 and was terminated on 20 Jul 2001,
Warren George Cant - an inactive director whose contract began on 04 Dec 1997 and was terminated on 15 May 1998.
Last updated on 10 Apr 2024, our database contains detailed information about 2 addresses the company uses, namely: 12 Pampas Drive, Wainui, Wainui, 0932 (registered address),
12 Pampas Drive, Wainui, Wainui, 0932 (service address),
Suite 18 Cherrywood Court, 47 Cherrywood Drive, Otumoetai, Tauranga, 3110 (physical address).
Peggy Bourne Enterprises Limited had been using Suite 18 Cherrywood Court, 47 Cherrywood Drive, Otumoetai, Tauranga as their registered address up to 01 Feb 2024.
More names for the company, as we found at BizDb, included: from 17 Aug 2001 to 15 Feb 2007 they were called Possum Bourne Performance Centre Limited, from 04 Dec 1997 to 17 Aug 2001 they were called Advantage Distribution Limited.
One entity owns all company shares (exactly 5000 shares) - Bourne, Peggy Ruth - located at 0932, Rd 2, Wainui.
Previous addresses
Address #1: Suite 18 Cherrywood Court, 47 Cherrywood Drive, Otumoetai, Tauranga, 3110 New Zealand
Registered & service address used from 17 Feb 2021 to 01 Feb 2024
Address #2: 40 Grey Street, Tauranga, 3110 New Zealand
Registered & physical address used from 05 Apr 2019 to 17 Feb 2021
Address #3: 217 King Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 19 Jul 2010 to 05 Apr 2019
Address #4: 1 Stembridge Avenue, Pukekohe New Zealand
Physical & registered address used from 27 Jan 2005 to 19 Jul 2010
Address #5: 66 King Street, Pukekohe
Registered & physical address used from 30 Jan 2004 to 27 Jan 2005
Address #6: 7th Floor, 61 High Street, Auckland
Registered address used from 12 Apr 2000 to 30 Jan 2004
Address #7: 7th Floor, 61 High Street, Auckland
Physical address used from 04 Dec 1997 to 30 Jan 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Bourne, Peggy Ruth |
Rd 2 Wainui 0992 New Zealand |
04 Dec 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bourne, Peter Raymond |
R D 2 Pukekohe |
04 Dec 1997 - 19 Jan 2006 |
Individual | Bourne, Peter Raymond |
R D 2 Pukekohe |
04 Dec 1997 - 19 Jan 2006 |
Peggy Ruth Bourne - Director
Appointment date: 05 May 2003
Address: Wainui, 0992 New Zealand
Address used since 18 Feb 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 04 Feb 2016
Peter Raymond George Bourne - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 23 Jan 2004
Address: R D 2, Pukekohe,
Address used since 15 May 1998
Alan Sidney Kemp - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 20 Jul 2001
Address: R D 2, Papakura,
Address used since 15 May 1998
Warren George Cant - Director (Inactive)
Appointment date: 04 Dec 1997
Termination date: 15 May 1998
Address: Remuera, Auckland,
Address used since 04 Dec 1997
Envoy Limited
217 King Street
Elegant Spaces Limited
217 King Street
Mezzanine Hair (2010) Limited
217 King Street
Ls Electrical Services Limited
217 King Street
Engine Room Nz Limited
217 King Street
Pitch Limited
217 King Street