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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Capon, Jeremy Lloyd |
Drury 2577 New Zealand |
20 Jun 2016 - |
Director | Tane, Elizabeth May |
Drury 2577 New Zealand |
20 Jun 2016 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Capon, Jeremy Lloyd |
Drury 2577 New Zealand |
20 Jun 2016 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Tane, Elizabeth May |
Drury 2577 New Zealand |
20 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Peter Colin |
Rd 3 Kaiaua 2473 New Zealand |
20 Jun 2016 - 12 Apr 2021 |
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
D B Williams Contracting Limited
682 State Highway 1
S H Williams Trustee Limited
682 State Highway 1
D B Williams Trustee Limited
682 State Highway 1
Kip Mcgrath Education Centre (warkworth) Limited
80 Mahurangi West Road
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