P S Alexander & Associates Limited was started on 31 Mar 1999 and issued a New Zealand Business Number of 9429037633271. The registered LTD company has been managed by 5 directors: Pita Shand Alexander - an active director whose contract began on 31 Mar 1999,
Alister James Stevenson - an active director whose contract began on 29 May 2000,
Karen Michelle Prue - an active director whose contract began on 01 Dec 2018,
Paul Robert Alexander - an inactive director whose contract began on 31 Mar 1999 and was terminated on 01 May 2023,
Colin Stuart Gray - an inactive director whose contract began on 01 May 2006 and was terminated on 19 Oct 2018.
As stated in our data (last updated on 09 Jan 2025), the company filed 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: registered, physical).
Up until 21 Dec 2018, P S Alexander & Associates Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address.
A total of 75100 shares are issued to 9 groups (14 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Alexander, Pita Shand (an individual) located at Hanmer Springs postcode 7334.
The second group consists of 2 shareholders, holds 4.99 per cent shares (exactly 3749 shares) and includes
Hedges, Gregory Watson - located at Ilam, Christchurch,
Alexander, Jane Patricia - located at Kaiapoi.
The next share allotment (50 shares, 0.07%) belongs to 1 entity, namely:
Prue, Karen Michelle, located at Rolleston, Rolleston (an individual).
Previous addresses
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 13 Apr 2000 to 21 Dec 2018
Address: P S Alexander & Associates Ltd, First Floor, Unit 1, Amuri Park, 25 Churchill St, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical address used from 31 Mar 1999 to 21 Dec 2018
Basic Financial info
Total number of Shares: 75100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 27 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Alexander, Pita Shand |
Hanmer Springs 7334 New Zealand |
31 Mar 1999 - |
Shares Allocation #2 Number of Shares: 3749 | |||
Individual | Hedges, Gregory Watson |
Ilam Christchurch 8041 New Zealand |
14 Mar 2016 - |
Individual | Alexander, Jane Patricia |
Kaiapoi 7692 New Zealand |
31 Mar 1999 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Prue, Karen Michelle |
Rolleston Rolleston 7614 New Zealand |
02 May 2018 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Stevenson, Alister James |
Rd 2 Ohoka 7692 New Zealand |
29 Sep 2004 - |
Shares Allocation #5 Number of Shares: 33749 | |||
Entity (NZ Limited Company) | Km Prue Trustee Company Limited Shareholder NZBN: 9429046678829 |
7 Winston Avenue Papanui 8053 New Zealand |
02 May 2018 - |
Individual | Prue, Karen Michelle |
Rolleston Rolleston 7614 New Zealand |
02 May 2018 - |
Shares Allocation #6 Number of Shares: 33749 | |||
Individual | Stevenson, Alister James |
Rd 2 Ohoka 7692 New Zealand |
29 Sep 2004 - |
Individual | Stevenson, Christine |
Rd 2 Ohoka 7692 New Zealand |
29 Sep 2004 - |
Shares Allocation #7 Number of Shares: 3750 | |||
Individual | Hedges, Gregory Watson |
Ilam Christchurch 8041 New Zealand |
14 Mar 2016 - |
Individual | Alexander, Jane Patricia |
Kaiapoi 7692 New Zealand |
31 Mar 1999 - |
Individual | Alexander, Pita Shand |
Hanmer Springs 7334 New Zealand |
31 Mar 1999 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Stevenson, Alister James |
Rd 2 Ohoka 7692 New Zealand |
29 Sep 2004 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Prue, Karen Michelle |
Rolleston Rolleston 7614 New Zealand |
02 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
31 Mar 1999 - 24 Jun 2024 |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
31 Mar 1999 - 24 Jun 2024 |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
31 Mar 1999 - 24 Jun 2024 |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
31 Mar 1999 - 24 Jun 2024 |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
31 Mar 1999 - 24 Jun 2024 |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
31 Mar 1999 - 24 Jun 2024 |
Individual | Gray, Colin Stuart |
Avonhead Christchurch |
12 Dec 2006 - 29 Nov 2018 |
Individual | Gray, Gillian Ruth |
Avonhead Christchurch New Zealand |
12 Dec 2006 - 29 Nov 2018 |
Individual | Alexander, Maureen Frances |
Queenspark Christchurch |
31 Mar 1999 - 12 Dec 2006 |
Individual | Alexander, Maureen Frances |
Queenspark Christchurch |
31 Mar 1999 - 12 Dec 2006 |
Individual | Smith, Richard |
148 Victoria Street Christchurch 8013 New Zealand |
12 Dec 2006 - 29 Nov 2018 |
Individual | Smith, Richard |
148 Victoria Street Christchurch 8013 New Zealand |
12 Dec 2006 - 29 Nov 2018 |
Individual | Gray, Colin Stuart |
Avonhead Christchurch |
12 Dec 2006 - 29 Nov 2018 |
Individual | Gray, Colin Stuart |
Avonhead Christchurch |
12 Dec 2006 - 29 Nov 2018 |
Individual | Gray, Gillian Ruth |
Avonhead Christchurch New Zealand |
12 Dec 2006 - 29 Nov 2018 |
Pita Shand Alexander - Director
Appointment date: 31 Mar 1999
Address: Hanmer Springs, 7334 New Zealand
Address used since 01 Apr 2023
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 21 Dec 2012
Alister James Stevenson - Director
Appointment date: 29 May 2000
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 01 Feb 2021
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 15 May 2015
Karen Michelle Prue - Director
Appointment date: 01 Dec 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 24 Apr 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Dec 2018
Paul Robert Alexander - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 01 May 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Dec 2010
Colin Stuart Gray - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 19 Oct 2018
Address: Avonhead, Christchurch, New Zealand
Address used since 12 Dec 2006
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street