Shortcuts

Pekanga Holdings Limited

Type: NZ Limited Company (Ltd)
9429040269887
NZBN
153906
Company Number
Registered
Company Status
Current address
3rd Floor Como House
51 Tancred Street
Hokitika New Zealand
Service & physical address used since 30 Jun 1997
64 Cook Flat Road
Fox Glacier New Zealand
Registered address used since 01 Aug 2003
P.o. Box 37
Geraldine 7930
New Zealand
Postal address used since 10 Jun 2020

Pekanga Holdings Limited, a registered company, was incorporated on 16 Mar 1976. 9429040269887 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Michael Gerald Sullivan - an active director whose contract began on 28 Feb 2001,
Kevin William Sullivan - an active director whose contract began on 28 Feb 2001,
Michael Joseph Sullivan - an inactive director whose contract began on 16 Mar 1976 and was terminated on 28 Feb 2001,
James Patrick Sullivan - an inactive director whose contract began on 16 Mar 1976 and was terminated on 01 Mar 1999.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 14 George Street, Geraldine, Geraldine, 7930 (category: postal, postal).
Pekanga Holdings Limited had been using 17 Bealey Street, Hokitika as their registered address up to 01 Aug 2003.
A total of 11000 shares are allocated to 14 shareholders (14 groups). The first group includes 786 shares (7.15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 786 shares (7.15%). Finally the third share allotment (785 shares 7.14%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 64 Cook Flat Road, Fox Glacier, Fox Glacier, 7886 New Zealand

Office address used from 10 Jun 2020

Address #5: 14 George Street, Geraldine, Geraldine, 7930 New Zealand

Delivery address used from 10 Jun 2020

Address #6: 14 George Street, Geraldine, Geraldine, 7930 New Zealand

Postal address used from 03 Jun 2023

Principal place of activity

64 Cook Flat Road, Fox Glacier, Fox Glacier, 7886 New Zealand


Previous addresses

Address #1: 17 Bealey Street, Hokitika

Registered address used from 14 Mar 2001 to 01 Aug 2003

Address #2: Fox Glacier

Registered address used from 07 Jul 1997 to 14 Mar 2001

Contact info
64 027 5332711
10 Jun 2020 Phone
rachsullivan24@gmail.com
03 Jun 2023 nzbn-reserved-invoice-email-address-purpose
rachsullivan24@gmail.com
10 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 11000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 786
Individual Nancekival, Francis Mary
Shares Allocation #2 Number of Shares: 786
Individual Sullivan, Barry Michael
Shares Allocation #3 Number of Shares: 785
Individual Sullivan, John Gerald
Shares Allocation #4 Number of Shares: 785
Individual Sullivan, Maurice Harvey
Shares Allocation #5 Number of Shares: 785
Individual Sullivan, Sandra
Shares Allocation #6 Number of Shares: 785
Individual Glynn, Therese Mary
Shares Allocation #7 Number of Shares: 785
Individual Nolan, Kathleen Mary
Shares Allocation #8 Number of Shares: 785
Individual Sullivan, Roger John
Shares Allocation #9 Number of Shares: 789
Individual Sullivan, Kevin William
Shares Allocation #10 Number of Shares: 789
Individual Sullivan, Michael Gerald
Shares Allocation #11 Number of Shares: 785
Individual Sullivan, Margaret Mary
Shares Allocation #12 Number of Shares: 785
Individual Reid, Bernadette Mary
Shares Allocation #13 Number of Shares: 785
Individual Sullivan, Gerald James
Shares Allocation #14 Number of Shares: 785
Individual Sullivan, Andrew George
Directors

Michael Gerald Sullivan - Director

Appointment date: 28 Feb 2001

Address: Fox Glacier, Fox Glacier, 7859 New Zealand

Address used since 02 Jun 2016


Kevin William Sullivan - Director

Appointment date: 28 Feb 2001

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 22 Apr 2016


Michael Joseph Sullivan - Director (Inactive)

Appointment date: 16 Mar 1976

Termination date: 28 Feb 2001

Address: Hokitika,

Address used since 16 Mar 1976


James Patrick Sullivan - Director (Inactive)

Appointment date: 16 Mar 1976

Termination date: 01 Mar 1999

Address: Hokitika,

Address used since 16 Mar 1976