Shortcuts

Pej Limited

Type: NZ Limited Company (Ltd)
9429042416975
NZBN
6026209
Company Number
Registered
Company Status
E329140
Industry classification code
Landscape Construction
Industry classification description
Current address
762 Findlay Road
Rd 3
Pokeno 2473
New Zealand
Physical & registered address used since 20 Oct 2017
121 Fitzgerald Road
Drury 2577
New Zealand
Service & registered address used since 02 Dec 2022

Pej Limited was incorporated on 20 Jun 2016 and issued an NZ business identifier of 9429042416975. This registered LTD company has been managed by 3 directors: Jeremy Lloyd Capon - an active director whose contract started on 20 Jun 2016,
Elizabeth May Tane - an active director whose contract started on 20 Jun 2016,
Peter Colin Mcleod - an inactive director whose contract started on 20 Jun 2016 and was terminated on 12 Apr 2021.
According to our data (updated on 31 Mar 2024), the company uses 1 address: 121 Fitzgerald Road, Drury, 2577 (category: service, registered).
Until 20 Oct 2017, Pej Limited had been using 28 Mahurangi West Road, Rd 3, Warkworth as their registered address.
A total of 99 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 33 shares are held by 2 entities, namely:
Capon, Jeremy Lloyd (a director) located at Drury postcode 2577,
Tane, Elizabeth May (a director) located at Drury postcode 2577.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 33 shares) and includes
Capon, Jeremy Lloyd - located at Drury.
The 3rd share allocation (33 shares, 33.33%) belongs to 1 entity, namely:
Tane, Elizabeth May, located at Drury (a director). Pej Limited has been classified as "Landscape construction" (ANZSIC E329140).

Addresses

Previous address

Address #1: 28 Mahurangi West Road, Rd 3, Warkworth, 0983 New Zealand

Registered & physical address used from 20 Jun 2016 to 20 Oct 2017

Contact info
64 27 2448826
29 Nov 2018 Phone
contact@genesislandscapingnz.com
29 Nov 2018 Email
www.genesislandscapingnz.com
29 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: September

Annual return last filed: 24 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Capon, Jeremy Lloyd Drury
2577
New Zealand
Director Tane, Elizabeth May Drury
2577
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Capon, Jeremy Lloyd Drury
2577
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Tane, Elizabeth May Drury
2577
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Peter Colin Rd 3
Kaiaua
2473
New Zealand
Directors

Jeremy Lloyd Capon - Director

Appointment date: 20 Jun 2016

Address: Drury, 2577 New Zealand

Address used since 26 Feb 2022

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 06 Oct 2020

Address: Rd 3, Kaiaua, 2473 New Zealand

Address used since 12 Oct 2017

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 20 Jun 2016

Address: Rd 3, Kaiaua, 2473 New Zealand

Address used since 24 Sep 2019


Elizabeth May Tane - Director

Appointment date: 20 Jun 2016

Address: Drury, 2577 New Zealand

Address used since 26 Feb 2022

Address: Rd 3, Kaiaua, 2473 New Zealand

Address used since 12 Oct 2017

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 20 Jun 2016


Peter Colin Mcleod - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 12 Apr 2021

Address: Rd 3, Kaiaua, 2473 New Zealand

Address used since 12 Oct 2017

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 20 Jun 2016

Nearby companies
Similar companies

Danscape Design Limited
4 Fiddlers Hill Rd

Pave Direct Limited
19 Albert Road

Radiata Contracting Limited
276 Pukapuka Road

Rochford Landscapes Limited
Withers Building, 23 Neville Street

Sutherland Contractors Limited
14 Mahurangi Street

Wyatt Haulage (2004) Limited
371 Woodcocks Road