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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 |
Christchurch Central Christchurch 8011 New Zealand |
09 Feb 2015 - |
Shares Allocation #2 Number of Shares: 29382 | |||
Individual | Peers - Tuirau Trust, Deborah Anne |
Takapuna Auckland 0622 New Zealand |
22 Dec 1949 - |
Individual | Peers, Richard Paul Thomas |
Takapuna Auckland 0622 New Zealand |
22 Dec 1949 - |
Shares Allocation #3 Number of Shares: 29382 | |||
Individual | Peers - Onslow Trust, Michael John |
Christchurch Central Christchurch 8011 New Zealand |
03 May 2006 - |
Individual | Peers, Katherine Allison |
Christchurch Central Christchurch 8011 New Zealand |
03 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peers, Katherine Allison | 22 Dec 1949 - 26 May 2005 | |
Individual | Drummond, John Winston |
Barrington Christchurch 8022 New Zealand |
22 Dec 1949 - 09 Feb 2015 |
Individual | Drummond, John Winston |
Barrington Christchurch 8022 New Zealand |
22 Dec 1949 - 09 Feb 2015 |
Individual | Drummond, John Winston |
Barrington Christchurch 8022 New Zealand |
22 Dec 1949 - 09 Feb 2015 |
Individual | Miller, Blair Andrew |
Glenfield Auckland |
26 May 2005 - 27 Jun 2010 |
Individual | Miller, Toni Marie |
Glenfield Auckland |
02 Jun 2006 - 02 Jun 2006 |
Individual | Miller, Geoffrey Arther |
Christchurch 2 |
26 May 2005 - 27 Jun 2010 |
Individual | Miller, Jill Mary |
Christchurch |
22 Dec 1949 - 26 May 2005 |
Individual | Miller, Geoffrey Arthur |
Christchurch 2 |
22 Dec 1949 - 26 May 2005 |
Individual | Peers, Michael John |
Christchurch |
22 Dec 1949 - 26 May 2005 |
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
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