Pej & Sm Ayres Nominees Limited, a registered company, was incorporated on 05 Oct 2007. 9429033104133 is the number it was issued. The company has been managed by 2 directors: Paul Edward John Ayres - an active director whose contract started on 05 Oct 2007,
Shona Mary Ayres - an active director whose contract started on 05 Oct 2007.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: 2 Crampton Close, North Canterbury, Kaiapoi, 7630 (type: registered, physical).
Pej & Sm Ayres Nominees Limited had been using 2 Crampton Close, Kaiapoi, Kaiapoi as their registered address up until 15 May 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 2 Crampton Close, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 14 May 2020 to 15 May 2020
Address #2: 14 Vickery Street, Kaiapoi, 7630 New Zealand
Physical & registered address used from 05 Oct 2007 to 14 May 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ayres, Paul Edward John |
North Canterbury Kaiapoi 7630 New Zealand |
05 Oct 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ayres, Shona Mary |
North Canterbury Kaiapoi 7630 New Zealand |
05 Oct 2007 - |
Paul Edward John Ayres - Director
Appointment date: 05 Oct 2007
Address: North Canterbury, Kaiapoi, 7630 New Zealand
Address used since 03 May 2022
Address: North Canterbury, Kaiapoi, 7630 New Zealand
Address used since 04 May 2016
Shona Mary Ayres - Director
Appointment date: 05 Oct 2007
Address: North Canterbury, Kaiapoi, 7630 New Zealand
Address used since 03 May 2022
Address: North Canterbury, Kaiapoi, 7630 New Zealand
Address used since 04 May 2016
Scenic Solutions Limited
28 Willock Street
Jacob's Bakery 2016 Limited
35 Williams Street
Johnson Limited
19 Williams Street
Roofit Canterbury Limited
19 Isaac Wilson Road
Vendit Canterbury Limited
19 Isaac Wilson Road
The Canvas Technology Centre Limited
64 Williams Street