Shortcuts

Tradegear Limited

Type: NZ Limited Company (Ltd)
9429031985000
NZBN
123195
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 24 Mar 2021

Tradegear Limited, a registered company, was launched on 22 Dec 1949. 9429031985000 is the business number it was issued. This company has been managed by 4 directors: Michael John Peers - an active director whose contract began on 19 Jun 1992,
Richard Paul Thomas Peers - an active director whose contract began on 19 Jun 1992,
Blair Andrew Miller - an inactive director whose contract began on 20 Jun 2005 and was terminated on 01 Jul 2008,
Geoffrey Arthur Miller - an inactive director whose contract began on 19 Jun 1992 and was terminated on 20 May 2005.
Last updated on 23 Feb 2024, our data contains detailed information about 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Tradegear Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their physical address up until 24 Mar 2021.
Old names used by this company, as we established at BizDb, included: from 03 Feb 1992 to 28 Jul 2011 they were named W Peers and Company Limited, from 22 Dec 1949 to 03 Feb 1992 they were named W Peers and Co Ltd.
A total of 58765 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 29382 shares (50 per cent). Lastly there is the third share allocation (29382 shares 50 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 17 Jul 2015 to 24 Mar 2021

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 15 Apr 2013 to 17 Jul 2015

Address: C/- Boyd Knight Limited, 3 Birmingham Drive, Unit 1, Christchurch, 8024 New Zealand

Physical address used from 23 May 2011 to 15 Apr 2013

Address: 3 Birmingham Drive, Unit 1, Christchurch, 8024 New Zealand

Registered address used from 23 May 2011 to 15 Apr 2013

Address: C/-boyd Knight Ltd, Level 3, 208 Oxford Terrace, Christchurch New Zealand

Registered address used from 29 May 2006 to 23 May 2011

Address: C/-boyd Knight Ltd, Level 3, 208 Oxford Terrace, Christchurch New Zealand

Physical address used from 10 May 2006 to 23 May 2011

Address: 208 Oxford Terrace, Christchurch

Physical address used from 13 Jun 1997 to 10 May 2006

Address: 208 Oxford Terrace, Christchurch

Registered address used from 03 Jun 1997 to 29 May 2006

Address: C/o Boyd Knight & Todd, Ramada Towers, 776 Colombo St Box 13128, Christchurch

Registered address used from 09 Oct 1995 to 03 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 58765

Annual return filing month: March

Annual return last filed: 16 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Rayburn Trustee Services Limited
Shareholder NZBN: 9429033758732
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 29382
Individual Peers - Tuirau Trust, Deborah Anne Takapuna
Auckland
0622
New Zealand
Individual Peers, Richard Paul Thomas Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 29382
Individual Peers - Onslow Trust, Michael John Christchurch Central
Christchurch
8011
New Zealand
Individual Peers, Katherine Allison Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peers, Katherine Allison
Individual Drummond, John Winston Barrington
Christchurch
8022
New Zealand
Individual Drummond, John Winston Barrington
Christchurch
8022
New Zealand
Individual Drummond, John Winston Barrington
Christchurch
8022
New Zealand
Individual Miller, Blair Andrew Glenfield
Auckland
Individual Miller, Toni Marie Glenfield
Auckland
Individual Miller, Geoffrey Arther Christchurch 2
Individual Miller, Jill Mary Christchurch
Individual Miller, Geoffrey Arthur Christchurch 2
Individual Peers, Michael John Christchurch
Directors

Michael John Peers - Director

Appointment date: 19 Jun 1992

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 16 Mar 2021

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 27 Mar 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 27 May 2010


Richard Paul Thomas Peers - Director

Appointment date: 19 Jun 1992

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 03 May 2012


Blair Andrew Miller - Director (Inactive)

Appointment date: 20 Jun 2005

Termination date: 01 Jul 2008

Address: Glenfield, Auckland,

Address used since 20 Jun 2005


Geoffrey Arthur Miller - Director (Inactive)

Appointment date: 19 Jun 1992

Termination date: 20 May 2005

Address: Christchurch 2,

Address used since 19 Jun 1992

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street