Shortcuts

Pg Associates Limited

Type: NZ Limited Company (Ltd)
9429036505913
NZBN
1208867
Company Number
Registered
Company Status
Current address
Unit 102, 277 Kilmore Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Jul 2021

Pg Associates Limited, a registered company, was launched on 06 May 2002. 9429036505913 is the NZ business number it was issued. This company has been managed by 2 directors: Jenifer Gay Laura West - an active director whose contract started on 06 May 2002,
Peter John Beck - an active director whose contract started on 06 May 2002.
Last updated on 11 Jun 2025, our data contains detailed information about 1 address: Unit 102, 277 Kilmore Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Pg Associates Limited had been using 11 Draper Street, Richmond, Christchurch as their registered address up until 19 Jul 2021.
All shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Beck, Peter John (an individual) located at Christchurch Central, Christchurch postcode 8011,
West, Jenifer Gay Laura (an individual) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Previous addresses

Address: 11 Draper Street, Richmond, Christchurch, 8013 New Zealand

Registered & physical address used from 06 Jul 2018 to 19 Jul 2021

Address: 22 Standish Street, Westown, New Plymouth, 4310 New Zealand

Physical & registered address used from 21 Aug 2017 to 06 Jul 2018

Address: 4b Awanui Street, Merrilands, New Plymouth, 4312 New Zealand

Registered & physical address used from 20 Jul 2017 to 21 Aug 2017

Address: 11 Draper Street, Richmond, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Jul 2010 to 20 Jul 2017

Address: 11 Draper Street, Richmond, Christchurch, 8013 New Zealand

Physical & registered address used from 20 Jul 2010 to 27 Jul 2010

Address: 11 Draper Street, Richmond, Christchurch New Zealand

Physical & registered address used from 09 May 2005 to 20 Jul 2010

Address: 25 Springfield Road, St Albans, Christchurch

Physical address used from 07 Mar 2003 to 09 May 2005

Address: 25 Springfield Roaf, St Albans, Christchurch

Registered address used from 07 Mar 2003 to 09 May 2005

Address: 4 Grant Gables Lane, Cashmere, Christchurch

Registered & physical address used from 29 Nov 2002 to 07 Mar 2003

Address: 1043 Beach Road, Long Bay, North Shore, Auckland

Registered & physical address used from 06 May 2002 to 29 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 05 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Beck, Peter John Christchurch Central
Christchurch
8011
New Zealand
Individual West, Jenifer Gay Laura Christchurch Central
Christchurch
8011
New Zealand
Directors

Jenifer Gay Laura West - Director

Appointment date: 06 May 2002

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 09 Jul 2021

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 28 Jun 2018

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 11 Aug 2017


Peter John Beck - Director

Appointment date: 06 May 2002

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 09 Jul 2021

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 28 Jun 2018

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 11 Aug 2017

Nearby companies

Synchronise Limited
14 Barrett Street

Elpis Trust Social And Family Work
15 Stoke Street

Dragon Seven Limited
7a Wallace Place

Findlay Farms Limited
7a Wallace Place

Ilp Administration And Training Limited
7a Wallace Place

Ilp Contracting Limited
7a Wallace Place