Shortcuts

Pk Extreme Limited

Type: NZ Limited Company (Ltd)
9429039761149
NZBN
297690
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G421130
Industry classification code
Bed Retailing
Industry classification description
G422210
Industry classification code
Computer Retailing
Industry classification description
G422203
Industry classification code
Computer Peripherals Retailing
Industry classification description
G422115
Industry classification code
Domestic Appliance Retailing
Industry classification description
Current address
Tarewa Mega Centre
1-11 Lower Tarewa Road
Whangarei 0110
New Zealand
Physical & service & registered address used since 22 Oct 2015
Po Box 13
Whangarei
Whangarei 0140
New Zealand
Postal address used since 08 Oct 2019
Tarewa Mega Centre
1-11 Lower Tarewa Road
Whangarei 0110
New Zealand
Office & delivery address used since 08 Oct 2019

Pk Extreme Limited, a registered company, was incorporated on 06 Mar 1986. 9429039761149 is the NZ business identifier it was issued. "Bed retailing" (business classification G421130) is how the company is classified. The company has been run by 4 directors: Paul Stewart Edwards - an active director whose contract started on 30 Sep 1993,
Peter Roger Hill - an active director whose contract started on 10 Mar 2000,
Gary Joseph Peterken - an inactive director whose contract started on 28 Mar 1988 and was terminated on 01 Apr 2012,
Daphne Margaret Peterken - an inactive director whose contract started on 28 Mar 1988 and was terminated on 04 Nov 2002.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: Po Box 13, Whangarei, Whangarei, 0140 (types include: postal, office).
Pk Extreme Limited had been using 19 - 25 Tarewa Road, Whangarei as their physical address up to 22 Oct 2015.
Other names used by the company, as we managed to find at BizDb, included: from 06 Mar 1986 to 23 May 2016 they were named Peterken Enterprises Limited.
A total of 183800 shares are allocated to 10 shareholders (6 groups). The first group is comprised of 91799 shares (49.95%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 100 shares (0.05%). Finally the next share allotment (100 shares 0.05%) made up of 1 entity.

Addresses

Principal place of activity

Tarewa Mega Centre, 1-11 Lower Tarewa Road, Whangarei, 0110 New Zealand


Previous addresses

Address #1: 19 - 25 Tarewa Road, Whangarei, 0110 New Zealand

Physical & registered address used from 17 Oct 2012 to 22 Oct 2015

Address #2: 19 - 24 Tarewa Road, Whangarei New Zealand

Physical & registered address used from 28 Oct 2003 to 17 Oct 2012

Address #3: Okara Drive, Whangarei

Physical address used from 04 Sep 1998 to 28 Oct 2003

Address #4: Rathbone Street, Whangarei

Registered address used from 16 Oct 1995 to 28 Oct 2003

Contact info
64 9 4381802
16 Oct 2018 Phone
sales@barrells.com
Email
sales@extremeappliances.co.nz
14 Oct 2021 Sales
julieto@extremeappliances.co.nz
14 Oct 2021 Office Manager
julieto@extremeappliances.co.nz
08 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.extremeappliances.co.nz
16 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 183800

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 91799
Individual Edwards, Kellie Raewyn Rd 4
Whangarei
0174
New Zealand
Individual Edwards, Paul Stewart Rd 4
Whangarei
0174
New Zealand
Entity (NZ Limited Company) Yhpj Trustees (2018) Limited
Shareholder NZBN: 9429046564184
Whangarei
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hill, Peter Roger Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Edwards, Paul Stewart Rd 4
Whangarei
0174
New Zealand
Shares Allocation #4 Number of Shares: 91799
Entity (NZ Limited Company) Yhpj Trustees (2014) Limited
Shareholder NZBN: 9429041038659
Whangarei
Whangarei
0110
New Zealand
Individual Hill, Kathleen Joan Greenhithe
Auckland
0632
New Zealand
Individual Hill, Peter Roger Greenhithe
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Hill, Kathleen Joan Greenhithe
Auckland
0632
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Edwards, Kellie Raewyn Rd 4
Whangarei
0174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayward, Ian Irving Kamo
Whangarei

New Zealand
Individual Peterken, Daphne Margaret Whangarei

New Zealand
Individual Peterken, Gary Joseph Whangarei

New Zealand
Individual Hayward, Ian Irving Kamo
Whangarei

New Zealand
Individual Peterken, Daphne Margaret Whangarei

New Zealand
Individual Peterken, Gary Joseph Whangarei

New Zealand
Individual Hayward, Ian Irving Kamo
Whangarei

New Zealand
Directors

Paul Stewart Edwards - Director

Appointment date: 30 Sep 1993

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 30 Mar 2020

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 14 Oct 2015


Peter Roger Hill - Director

Appointment date: 10 Mar 2000

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 18 May 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Mar 2016


Gary Joseph Peterken - Director (Inactive)

Appointment date: 28 Mar 1988

Termination date: 01 Apr 2012

Address: Whangarei,

Address used since 01 Oct 2004


Daphne Margaret Peterken - Director (Inactive)

Appointment date: 28 Mar 1988

Termination date: 04 Nov 2002

Address: Riverside Apartments, Riverside, Whangarei,

Address used since 28 Mar 1988

Nearby companies

Lp Cake Fantasy Limited
Tarewa Center, 1 Lower Tarewa Road

Quest Investments Limited
1-11 Lower Tarewa Road

Ngati Hine Whanau Services Limited T/a Whanau Whanui Limited
5 Walton Street

Whangarei Masonic Property Limited
17a Albert Street

Blue Orb Charitable Trust
28 Vine Street

Brake & Clutch Warehouse Limited
46-48 Water Street

Similar companies

Apogea Limited
45 Rewi Street

Coatesville Lodge Limited
6 Lewis Lane,

Erskine Enterprises Limited
1st Floor 178 Hibiscus Highway

Focus On Furniture Limited
Mill Lane

Harrisons Beds Limited
4 Vinery Lane

The Bed Store Limited
17a Bute Road