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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 91799 | |||
Individual | Edwards, Kellie Raewyn |
Rd 4 Whangarei 0174 New Zealand |
06 Mar 1986 - |
Individual | Edwards, Paul Stewart |
Rd 4 Whangarei 0174 New Zealand |
06 Mar 1986 - |
Entity (NZ Limited Company) | Yhpj Trustees (2018) Limited Shareholder NZBN: 9429046564184 |
Whangarei Whangarei 0110 New Zealand |
27 Jun 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hill, Peter Roger |
Greenhithe Auckland 0632 New Zealand |
20 Oct 2003 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Edwards, Paul Stewart |
Rd 4 Whangarei 0174 New Zealand |
06 Mar 1986 - |
Shares Allocation #4 Number of Shares: 91799 | |||
Entity (NZ Limited Company) | Yhpj Trustees (2014) Limited Shareholder NZBN: 9429041038659 |
Whangarei Whangarei 0110 New Zealand |
15 Aug 2014 - |
Individual | Hill, Kathleen Joan |
Greenhithe Auckland 0632 New Zealand |
20 Oct 2003 - |
Individual | Hill, Peter Roger |
Greenhithe Auckland 0632 New Zealand |
06 Mar 1986 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Hill, Kathleen Joan |
Greenhithe Auckland 0632 New Zealand |
20 Oct 2003 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Edwards, Kellie Raewyn |
Rd 4 Whangarei 0174 New Zealand |
20 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayward, Ian Irving |
Kamo Whangarei New Zealand |
20 Oct 2003 - 27 Jun 2018 |
Individual | Peterken, Daphne Margaret |
Whangarei New Zealand |
20 Oct 2003 - 20 Apr 2012 |
Individual | Peterken, Gary Joseph |
Whangarei New Zealand |
20 Oct 2003 - 20 Apr 2012 |
Individual | Hayward, Ian Irving |
Kamo Whangarei New Zealand |
20 Oct 2003 - 27 Jun 2018 |
Individual | Peterken, Daphne Margaret |
Whangarei New Zealand |
20 Oct 2003 - 20 Apr 2012 |
Individual | Peterken, Gary Joseph |
Whangarei New Zealand |
06 Mar 1986 - 20 Apr 2012 |
Individual | Hayward, Ian Irving |
Kamo Whangarei New Zealand |
20 Oct 2003 - 27 Jun 2018 |
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
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
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