Shortcuts

Peebles Owen Westburn Limited

Type: NZ Limited Company (Ltd)
9429037796389
NZBN
918207
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 07 Oct 2013
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 08 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Owen, David Paul Merivale
Christchurch
8014
New Zealand
Individual Owen, Lindy Jody St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Owen, David Paul Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Peebles, Donald James Christchurch
Shares Allocation #4 Number of Shares: 250
Individual Peebles, Donald James Christchurch
Individual Peebles, Lynette Carole Christchurch

New Zealand
Directors

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

Nearby companies

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