Gt & Ce Pearce Developments Limited, a registered company, was started on 18 Aug 2006. 9429033918266 is the NZ business number it was issued. The company has been run by 2 directors: Christine Evelyn Pearce - an active director whose contract began on 18 Aug 2006,
Gary Thomas Pearce - an active director whose contract began on 18 Aug 2006.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Ferry Parade, Herald Island, Auckland, 0618 (types include: registered, physical).
Gt & Ce Pearce Developments Limited had been using 127 Trigg Road, Rd 1, Kumeu as their registered address up to 08 May 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 127 Trigg Road, Rd 1, Kumeu, 0891 New Zealand
Registered & physical address used from 28 Apr 2011 to 08 May 2017
Address: 27 Motu Rd, Rd 1 Kumeu. 0891, Auckland New Zealand
Registered & physical address used from 23 Apr 2009 to 28 Apr 2011
Address: Ground Floor, Merck Sharp & Dohme Bldg, 109 Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 18 Aug 2006 to 23 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pearce, Christine Evelyn |
R D 1 Kumeu, Auckland |
18 Aug 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pearce, Gary Thomas |
R D 1 Kumeu, Auckland |
18 Aug 2006 - |
Christine Evelyn Pearce - Director
Appointment date: 18 Aug 2006
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 29 Apr 2017
Gary Thomas Pearce - Director
Appointment date: 18 Aug 2006
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 29 Apr 2017
Stuart Sports Medicine Limited
14 Coleman Avenue
Samuel Vaile Albany Limited
49 Ferry Parade
Peak Demand Holdings Limited
9 George Avenue
Peak Demand Limited
9 George Avenue
Weka Property Limited
5 Duncan Rise
Bowness Trust Limited
7 George Avenue