General information

Peak Providers Limited

Type: NZ Limited Company (Ltd)
9429031073868
New Zealand Business Number
3407071
Company Number
Registered
Company Status
F331905 - Farm Produce Or Supplies Wholesaling
Industry classification codes with description

Peak Providers Limited (issued a business number of 9429031073868) was incorporated on 03 Jun 2011. 2 addresses are in use by the company: 162 Wicksteed Street, Wanganui, Wanganui, 4500 (type: physical, service). 162 Wicksteed Street, Wanganui, Wanganui had been their physical address, until 06 Dec 2018. 500 shares are issued to 10 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 55 shares (11% of shares), namely:
Wickham Hill Station Limited (an entity) located at 1 Peel Street, Gisborne, Null postcode 4040. When considering the second group, a total of 1 shareholder holds 12% of all shares (exactly 60 shares); it includes
Mount View Farms Limited (an entity) - located at Wanganui, Whanganui. Moving on to the 3rd group of shareholders, share allocation (55 shares, 11%) belongs to 1 entity, namely:
Kiwitahi Land Co Limited, located at Whanganui, Whanganui (an entity). "Farm produce or supplies wholesaling" (ANZSIC F331905) is the category the Australian Bureau of Statistics issued to Peak Providers Limited. Our data was updated on 26 Apr 2024.

Current address Type Used since
162 Wicksteed Street, Wanganui, Wanganui, 4500 Registered 18 Nov 2016
162 Wicksteed Street, Wanganui, Wanganui, 4500 Physical & service 06 Dec 2018
Directors
Name and Address Role Period
Michael Sewell
Saint Johns Hill, Wanganui, 4501
Address used since 03 Jun 2011
Director 03 Jun 2011 - current
Philip Russell Cave
Gisborne, 4072
Address used since 27 Sep 2011
Director 27 Sep 2011 - current
Thomas Graham William Lowry
Napier Taihape Road, Rd 9, Hastings, 4792
Address used since 18 Nov 2022
Wanganui, Wanganui, 4500
Address used since 09 Feb 2016
Director 30 Sep 2011 - current
Patrick Henry Lowry
Rd 1, Taupo, 3377
Address used since 17 May 2017
Director 17 May 2017 - current
Mark Wilson Lowry
Rd 4, Porangahau, 4284
Address used since 19 May 2018
Director 19 May 2018 - current
Michael Fraser
Wanganui, Wanganui, 4500
Address used since 09 Feb 2016
Director 03 Jun 2011 - 17 May 2017
Michael Philip Rittson-thomas
State Highway 50, Tikokino, Hawkes Bay, 3199
Address used since 09 Feb 2016
Director 01 May 2013 - 17 May 2017
Thomas Graham Lowry
Wanganui, Wanganui, 4500
Address used since 27 Sep 2011
Director 27 Sep 2011 - 16 Dec 2013
Addresses
Previous address Type Period
162 Wicksteed Street, Wanganui, Wanganui, 4500 Physical 17 Feb 2016 - 06 Dec 2018
162 Wicksteed Street, Wanganui, Wanganui, 4500 Registered 17 Feb 2016 - 18 Nov 2016
26 Maria Place, Wanganui, Wanganui, 4500 Physical & registered 03 Jun 2011 - 17 Feb 2016
Financial Data
Financial info
500
Total number of Shares
November
Annual return filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 55
Shareholder Name Address Period
Wickham Hill Station Limited
Shareholder NZBN: 9429031514460
Entity (NZ Limited Company)
1 Peel Street
Gisborne
Null 4040
15 Feb 2012 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Mount View Farms Limited
Shareholder NZBN: 9429040966908
Entity (NZ Limited Company)
Wanganui
Whanganui
4500
03 Jun 2011 - current
Shares Allocation #3 Number of Shares: 55
Shareholder Name Address Period
Kiwitahi Land Co Limited
Shareholder NZBN: 9429040232409
Entity (NZ Limited Company)
Whanganui
Whanganui
4500
15 Feb 2012 - current
Shares Allocation #4 Number of Shares: 55
Shareholder Name Address Period
Wynne-lewis Farming Limited
Shareholder NZBN: 9429034680414
Entity (NZ Limited Company)
Waipukurau
Waipukurau
4200
15 Feb 2012 - current
Shares Allocation #5 Number of Shares: 55
Shareholder Name Address Period
Cave, Philip Russell
Director
Gisborne
4072
28 Aug 2014 - current
Shares Allocation #6 Number of Shares: 55
Shareholder Name Address Period
Eg Lowry, Game Lodge
Individual
Rd 9
Hastings
4179
28 Aug 2014 - current
Shares Allocation #7 Number of Shares: 55
Shareholder Name Address Period
Tgw Lowry, Okawa Trust
Individual
Hastings
4221
28 Aug 2014 - current
Shares Allocation #8 Number of Shares: 55
Shareholder Name Address Period
Lowry Ph, Kiwitahi Trust
Individual
Rd 1
Taupo
3377
08 Sep 2014 - current
Shares Allocation #9 Number of Shares: 55
Shareholder Name Address Period
Rittson-thomas, Michael Philip
Individual
State Highway 50
Tikokino, Hawkes Bay
28 Aug 2014 - current
Michael Philip Rittson-thomas
Director
State Highway 50
Tikokino, Hawkes Bay
28 Aug 2014 - current

Historic shareholders

Shareholder Name Address Period
Lowry, Thomas Graham William
Director
Wanganui
Wanganui
4500
28 Aug 2014 - 28 Aug 2014
Sewell, Michael
Director
Saint Johns Hill
Wanganui
4501
28 Aug 2014 - 28 Aug 2014
Location
Companies nearby
Cashmore Contracting (2014) Limited
162 Wicksteed Street
Verma Real Estate Limited
162 Wicksteed Street
Control Investments Limited
162 Wicksteed Street
Dublin Street Mowers Limited
162 Wicksteed Street
Mcnamara Gallery Photography Limited
162 Wicksteed Street
R & S Flintoff Premium Limited
162 Wicksteed Street
Similar companies
Double Glazing Manawatu Limited
170 Broadway Avenue
Kiaora Trading Limited
Tennent Drive
Smith's Grafting Wax Limited
30 Queen Street West
T & J Direct Limited
84 Wallscourt Place
Orchard Cottage Limited
39 Denton Road
Gammeltoft Limited
124 Mickell Road