Jack Pearce Trading Limited, a registered company, was registered on 13 Dec 2001. 9429036673742 is the NZ business number it was issued. This company has been managed by 3 directors: David Alexander Jack - an active director whose contract started on 13 Dec 2001,
John Marvin Twiehaus - an inactive director whose contract started on 13 Dec 2001 and was terminated on 19 Dec 2010,
Quentin Cheyne Selwyn Hix - an inactive director whose contract started on 24 Dec 2003 and was terminated on 01 Apr 2009.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: registered, physical).
Jack Pearce Trading Limited had been using 39 George Street, Timaru, Timaru as their physical address up until 30 Aug 2011.
Old names used by this company, as we found at BizDb, included: from 08 Jan 2002 to 30 Aug 2016 they were called Thompsons Refrigeration Services 2002 Limited, from 13 Dec 2001 to 08 Jan 2002 they were called Twiehaus Jack Enterprises Limited.
A total of 200 shares are issued to 7 shareholders (4 groups). The first group consists of 1 share (0.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.5 per cent). Lastly we have the next share allocation (93 shares 46.5 per cent) made up of 3 entities.
Previous addresses
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 02 Sep 2010 to 30 Aug 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 02 Sep 2009 to 02 Sep 2010
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 22 Aug 2006 to 02 Sep 2009
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Registered address used from 13 Dec 2001 to 02 Sep 2009
Address: Petrie Mayman Clark, Solicitors, 153 Stafford Street, Timaru
Physical address used from 13 Dec 2001 to 22 Aug 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pearce, Carol Rosalie |
Highfield Timaru 7910 New Zealand |
13 Dec 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jack, David Alexander |
Highfield Timaru 7910 New Zealand |
13 Dec 2001 - |
Shares Allocation #3 Number of Shares: 93 | |||
Individual | Jack, David Alexander |
Highfield Timaru 7910 New Zealand |
13 Dec 2001 - |
Entity (NZ Limited Company) | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 |
Timaru 7910 New Zealand |
21 Dec 2010 - |
Individual | Pearce, Carol Rosalie |
Highfield Timaru 7910 New Zealand |
13 Dec 2001 - |
Shares Allocation #4 Number of Shares: 105 | |||
Entity (NZ Limited Company) | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 |
Timaru 7910 New Zealand |
21 Dec 2010 - |
Entity (NZ Limited Company) | Pmc Trust Management Limited Shareholder NZBN: 9429037872434 |
Timaru 7910 New Zealand |
15 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Andrew Griffin |
Timaru |
13 Dec 2001 - 10 Aug 2004 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
13 Dec 2001 - 29 May 2012 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
13 Dec 2001 - 29 May 2012 | |
Individual | Turner, Leanne Margaret |
Timaru |
10 Aug 2004 - 15 Aug 2006 |
Individual | Twiehaus, John Marvin |
Timaru |
13 Dec 2001 - 10 Aug 2004 |
Individual | Turner, Andrew Griffen |
Timaru |
10 Aug 2004 - 15 Aug 2006 |
David Alexander Jack - Director
Appointment date: 13 Dec 2001
Address: Highfield, Timaru, 7910 New Zealand
Address used since 12 Aug 2013
John Marvin Twiehaus - Director (Inactive)
Appointment date: 13 Dec 2001
Termination date: 19 Dec 2010
Address: Timaru, 7910 New Zealand
Address used since 25 Aug 2010
Quentin Cheyne Selwyn Hix - Director (Inactive)
Appointment date: 24 Dec 2003
Termination date: 01 Apr 2009
Address: Timaru,
Address used since 04 Aug 2006
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street