Peebles Owen Westburn Limited, a registered company, was started on 31 Jul 1998. 9429037796389 is the NZBN it was issued. The company has been supervised by 4 directors: Donald James Peebles - an active director whose contract began on 31 Jul 1998,
David Paul Owen - an active director whose contract began on 31 Jul 1998,
Andrew Cameron Shaw - an inactive director whose contract began on 21 Feb 2015 and was terminated on 06 May 2015,
James Lawrence Paulden - an inactive director whose contract began on 31 Jul 1998 and was terminated on 31 Jul 1998.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Peebles Owen Westburn Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their physical address until 07 Oct 2013.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group consists of 250 shares (25 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 250 shares (25 per cent). Finally there is the third share allocation (250 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 19 Jun 2012 to 07 Oct 2013
Address #2: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Registered & physical address used from 21 Sep 2009 to 19 Jun 2012
Address #3: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Physical & registered address used from 17 May 2007 to 21 Sep 2009
Address #4: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 29 Jun 2001 to 17 May 2007
Address #5: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford St, Christchurch
Physical address used from 05 Sep 2000 to 17 May 2007
Address #6: Goldsmith Fox Pkf, 266 Armagh Street, Christchurch
Physical address used from 05 Sep 2000 to 05 Sep 2000
Address #7: Goldsmith Fox Pkf, Ground Floor / Goldsmith Fox Building, 236 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 29 Jun 2001
Address #8: Goldsmith Fox Pkf, Ground Floor / Goldsmith Fox Building, 236 Armagh Street, Christchurch
Registered address used from 30 Jul 1999 to 12 Apr 2000
Address #9: Goldsmith Fox Pkf, Ground Floor / Goldsmith Fox Building, 236 Armagh Street, Christchurch
Physical address used from 03 Aug 1998 to 05 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 10 Sep 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Owen, David Paul |
Merivale Christchurch 8014 New Zealand |
31 Jul 1998 - |
Individual | Owen, Lindy Jody |
St Albans Christchurch 8014 New Zealand |
31 Jul 1998 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Owen, David Paul |
Merivale Christchurch 8014 New Zealand |
31 Jul 1998 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Peebles, Donald James |
Christchurch |
31 Jul 1998 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Peebles, Donald James |
Christchurch |
31 Jul 1998 - |
Individual | Peebles, Lynette Carole |
Christchurch New Zealand |
31 Jul 1998 - |
Donald James Peebles - Director
Appointment date: 31 Jul 1998
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 09 Oct 2015
David Paul Owen - Director
Appointment date: 31 Jul 1998
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 18 Aug 2011
Andrew Cameron Shaw - Director (Inactive)
Appointment date: 21 Feb 2015
Termination date: 06 May 2015
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 21 Feb 2015
James Lawrence Paulden - Director (Inactive)
Appointment date: 31 Jul 1998
Termination date: 31 Jul 1998
Address: Christchurch,
Address used since 31 Jul 1998
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street