Shortcuts

Pearce Ventures Limited

Type: NZ Limited Company (Ltd)
9429035093565
NZBN
1573829
Company Number
Registered
Company Status
Current address
502 Main Street
Palmerston North 4410
New Zealand
Physical & registered address used since 23 Mar 2018

Pearce Ventures Limited, a registered company, was incorporated on 07 Dec 2004. 9429035093565 is the number it was issued. The company has been run by 5 directors: Peter Jervis Pearce - an active director whose contract began on 09 May 2007,
Mark Joseph Pearce - an active director whose contract began on 09 Aug 2014,
Karina Louise Crighton - an active director whose contract began on 23 Jan 2021,
Michael Lee Angus Pearce - an inactive director whose contract began on 07 Dec 2004 and was terminated on 09 Oct 2014,
Ross Hayden Greig - an inactive director whose contract began on 01 Dec 2005 and was terminated on 09 May 2007.
Updated on 01 Nov 2021, the BizDb database contains detailed information about 1 address: 502 Main Street, Palmerston North, 4410 (types include: physical, registered).
Pearce Ventures Limited had been using 484 Main Street, Palmerston North as their registered address up to 23 Mar 2018.
A total of 302500 shares are allotted to 13 shareholders (13 groups). The first group is comprised of 48000 shares (15.87 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 42000 shares (13.88 per cent). Finally we have the next share allocation (31000 shares 10.25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 484 Main Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 31 May 2017 to 23 Mar 2018

Address: 73 Argyle Avenue, Takaro, Palmerston North, 4410 New Zealand

Registered & physical address used from 17 Oct 2014 to 31 May 2017

Address: 36a Court Crescent, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 10 May 2011 to 17 Oct 2014

Address: 20 Gerontius Lane, Snells Beach, 0920, New Zealand New Zealand

Registered address used from 22 Jun 2006 to 22 Jun 2006

Address: 20 Gerontius Lane, Snells Beach, 0920 New Zealand

Physical address used from 22 Jun 2006 to 22 Jun 2006

Address: 20 Geronitus Lane, Snells Beach, 1241

Physical address used from 22 May 2006 to 22 Jun 2006

Address: 20 Gerontius Lane, Snells Beach

Registered address used from 17 Mar 2006 to 22 Jun 2006

Address: 36 Kawau View Road, Snells Beach, 1240

Physical address used from 17 Mar 2006 to 22 May 2006

Address: 2 Dalton Road, Snells Beach, 1240, New Zealand

Registered & physical address used from 06 Jan 2006 to 17 Mar 2006

Address: 36 Kawau View Road, Snells Beach, 1240

Registered & physical address used from 07 Dec 2004 to 06 Jan 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 302500

Annual return filing month: March

Annual return last filed: 16 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48000
Individual Peter Pearce Rd 10
Ashhurst
4470
New Zealand
Shares Allocation #2 Number of Shares: 42000
Individual Karina Pearce Palmerston North

New Zealand
Shares Allocation #3 Number of Shares: 31000
Director Mark Joseph Pearce Woodville
Woodville
4920
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Hayley Pearce Palmerston North

New Zealand
Shares Allocation #5 Number of Shares: 44000
Individual Jane Pearce Palmerston North
4410
New Zealand
Shares Allocation #6 Number of Shares: 60000
Individual Mary Pearce Palmerston North
4414
New Zealand
Shares Allocation #7 Number of Shares: 203
Individual Cameron Pearce Palmerston North
1
New Zealand
Shares Allocation #8 Number of Shares: 8000
Individual Luke Pearce Takaro
Palmerston North
4410
New Zealand
Shares Allocation #9 Number of Shares: 40000
Individual Stewart Pearce Palmerston North, 5301

New Zealand
Shares Allocation #10 Number of Shares: 203
Individual Russell Pearce Palmerston North
1
New Zealand
Shares Allocation #11 Number of Shares: 203
Individual Jemma Coley Palmerston North
1
New Zealand
Shares Allocation #12 Number of Shares: 203
Individual Sarah Pearce Palmerston North
1
New Zealand
Shares Allocation #13 Number of Shares: 26688
Individual Heather Pearce Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pearce & Greig Investments Limited
Shareholder NZBN: 9429034257395
Company Number: 1781049
Individual Lyle Brenton Greig Longburn
Palmerston North
Individual Michael Lee Angus Pearce Snells Beach
New Zealand
Individual Ross Hayden Greig Snells Beach
New Zealand
Individual Jamie Pearce Palmerston North, 5301

New Zealand
Individual Raewyn Pearce Palmerston North

New Zealand
Individual Luke Pearce Palmerston North

New Zealand
Individual Michael Lee Angus Pearce Snells Beach, 1240
New Zealand
Individual Michael Lee Angus Pearce Snells Beach, 0920
New Zealand
Entity Pearce & Greig Investments Limited
Shareholder NZBN: 9429034257395
Company Number: 1781049
Individual Rodney Macdonald Snells Beach, 0920
New Zealand
Individual Campbell Evan Greig Longburn
Palmerston North
Individual Ross Hayden Greig Snells Beach
New Zealand
Entity Pearce & Greig Investments Limited
Shareholder NZBN: 9429034257395
Company Number: 1781049
Entity Pearce & Greig Investments Limited
Shareholder NZBN: 9429034257395
Company Number: 1781049
Individual Pearce Ventures Treasury Stock Snell's Beach
Individual Michael Pearce Sunnyhills
Auckland
2010
New Zealand
Individual Mark Pearce Palmerston North

New Zealand
Directors

Peter Jervis Pearce - Director

Appointment date: 09 May 2007

Address: Ashhurst, Palmerston North, 4470 New Zealand

Address used since 16 Mar 2021

Address: Takaro, Palmerston North, 4410 New Zealand

Address: Ashhurst, Palmerston North, 4470 New Zealand

Address used since 15 Mar 2018


Mark Joseph Pearce - Director

Appointment date: 09 Aug 2014

Address: Woodville, Woodville, 4920 New Zealand

Address used since 01 Jul 2019

Address: Takaro, Palmerston North, 4410 New Zealand

Address used since 04 Aug 2015

Address: Roslyn, Palmerston North, 4414 New Zealand

Address used since 12 Mar 2018

Address: Roslyn, Palmerston North, 4414 New Zealand

Address used since 12 Mar 2018


Karina Louise Crighton - Director

Appointment date: 23 Jan 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 23 Jan 2021


Michael Lee Angus Pearce - Director (Inactive)

Appointment date: 07 Dec 2004

Termination date: 09 Oct 2014

Address: Panmure, Auckland, 1072 New Zealand

Address used since 02 May 2011


Ross Hayden Greig - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 09 May 2007

Address: Snells Beach, 0920, New Zealand,

Address used since 15 Jun 2006

Nearby companies

Bennett Currie (2014) Limited
502 Main Street

Add Trustees Limited
502 Main Street

Cjd Trustees Limited
502 Main Street

Rdbms Consulting Limited
502 Main Street

Stonehurst Trustees Limited
502 Main Street

Dalmeny Trustees Limited
502 Main Street