Peter Turner Contracting Limited was started on 07 May 2001 and issued a New Zealand Business Number of 9429036921645. The registered LTD company has been run by 1 director, named Peter Stuart James Turner - an active director whose contract began on 07 May 2001.
According to our data (last updated on 17 Mar 2024), this company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Up until 18 Sep 2020, Peter Turner Contracting Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Turner, Peter Stuart James (an individual) located at Rd 7, Christchurch postcode 7677.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Turner, Jane Elizabeth - located at Rd 7, Christchurch.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 28 Sep 2015 to 18 Sep 2020
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 22 May 2015 to 28 Sep 2015
Address: 965 Main South Road, Rd 7, Christchurch, 7677 New Zealand
Physical address used from 29 Sep 2014 to 18 Sep 2020
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Physical address used from 14 May 2013 to 29 Sep 2014
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Registered address used from 14 May 2013 to 22 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 07 Nov 2012 to 14 May 2013
Address: Level 2, Ami House, 116 Riccarton Road, Road, Christchurch, 8041 New Zealand
Registered address used from 11 Sep 2012 to 14 May 2013
Address: Level 2, Ami House, 116 Riccarton Road, Road, Christchurch, 8041 New Zealand
Physical address used from 11 Sep 2012 to 07 Nov 2012
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 27 Aug 2012 to 11 Sep 2012
Address: 965 Main South Road, Rd 7, Christchurch, 7677 New Zealand
Physical address used from 18 Oct 2011 to 27 Aug 2012
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 24 May 2011 to 11 Sep 2012
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 24 May 2011 to 18 Oct 2011
Address: 17 Bicknor Street, Templeton, Christchurch 8042 New Zealand
Registered & physical address used from 09 Sep 2009 to 24 May 2011
Address: 17 Bicknor Street, Templeton, Christchurch
Registered & physical address used from 07 May 2001 to 09 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Turner, Peter Stuart James |
Rd 7 Christchurch 7677 New Zealand |
07 May 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Turner, Jane Elizabeth |
Rd 7 Christchurch 7677 New Zealand |
07 May 2001 - |
Peter Stuart James Turner - Director
Appointment date: 07 May 2001
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 03 Oct 2011
Transforming Business Limited
7 Avonie Place
Diy Trading Limited
7 Avonie Place
Tuff Toys Limited
7avonie Place
Rama Holdings Limited
12d Avonie Place
Denco Engineering (1987) Limited
10 Avonie Place
Dale Oman Marketing Limited
11 Devine Drive