Peter Hayes & Associates Limited was started on 09 Apr 1998 and issued an NZ business number of 9429037868017. This registered LTD company has been managed by 6 directors: Margaret Hayes - an active director whose contract started on 20 Jan 2001,
Margaret Connell - an active director whose contract started on 20 Jan 2001,
Peter Desmond Hayes - an active director whose contract started on 20 Jan 2001,
Garry William Simpson - an inactive director whose contract started on 09 Apr 1998 and was terminated on 04 Aug 2006,
Maree Patricia Simpson - an inactive director whose contract started on 09 Apr 1998 and was terminated on 20 Jan 2001.
As stated in our database (updated on 08 Apr 2024), this company registered 3 addresses: 156-158 Stafford Street, Timaru, Timaru, 7910 (physical address),
156-158 Stafford Street, Timaru, Timaru, 7910 (service address),
156-158 Stafford Street, Timaru, Timaru, 7910 (registered address),
102 Thames Street, Oamaru, Oamaru, 9400 (other address) among others.
Up until 01 Jul 2021, Peter Hayes & Associates Limited had been using 19 Royal Arcade, Timaru, Timaru as their registered address.
BizDb identified previous names for this company: from 09 Apr 1998 to 04 Dec 2000 they were called Simpson Management Services Limited.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Hayes, Peter Desmond (an individual) located at Glenwood, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50000 shares) and includes
Hayes, Margaret - located at Glenwood, Timaru. Peter Hayes & Associates Limited is categorised as "Insurance broking service" (ANZSIC K642040).
Previous addresses
Address #1: 19 Royal Arcade, Timaru, Timaru, 7910 New Zealand
Registered address used from 13 Nov 2018 to 01 Jul 2021
Address #2: 19 Royal Arcade, Timaru, Timaru, 7910 New Zealand
Physical address used from 13 Nov 2018 to 02 Jul 2021
Address #3: 19 Strathallan Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 06 Jul 2018 to 13 Nov 2018
Address #4: Level 2, 21 Church Street, Timaru, 7973 New Zealand
Physical address used from 30 Jul 2009 to 06 Jul 2018
Address #5: Level 2, 21 Church Street, Timaru, 7940 New Zealand
Registered address used from 30 Jul 2009 to 06 Jul 2018
Address #6: Level 3, 21 Church Street, Timaru
Physical & registered address used from 08 Sep 2008 to 30 Jul 2009
Address #7: Maurice Matthews & Co Ltd, First Floor, 18 Woollcombe Street, Timaru
Physical & registered address used from 12 Sep 2006 to 08 Sep 2008
Address #8: Maurice Matthews & Co Limited, 1st Floor, 18 Woodcombe Street, Timaru
Registered & physical address used from 05 Sep 2006 to 12 Sep 2006
Address #9: 15 Keith Road, Paroa, Greymouth
Registered address used from 12 Apr 2000 to 05 Sep 2006
Address #10: 15 Keith Road, Paroa, Greymouth
Registered address used from 12 Jul 1999 to 12 Apr 2000
Address #11: 15 Keith Road, Paroa, Greymouth
Physical address used from 12 Jul 1999 to 12 Jul 1999
Address #12: 45 Benmore Street, Timaru
Physical address used from 12 Jul 1999 to 05 Sep 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Hayes, Peter Desmond |
Glenwood Timaru 7910 New Zealand |
09 Apr 1998 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Director | Hayes, Margaret |
Glenwood Timaru 7910 New Zealand |
10 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Maree Patricia |
Timaru |
09 Apr 1998 - 28 Jul 2005 |
Individual | Connell, Margaret |
Timaru New Zealand |
09 Apr 1998 - 10 Dec 2018 |
Individual | Simpson, Garry William |
Timaru |
09 Apr 1998 - 28 Jul 2005 |
Margaret Hayes - Director
Appointment date: 20 Jan 2001
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 06 Oct 2021
Address: Timaru, Timaru, 7910 New Zealand
Address used since 13 Jun 2016
Margaret Connell - Director
Appointment date: 20 Jan 2001
Address: Timaru, Timaru, 7910 New Zealand
Address used since 13 Jun 2016
Peter Desmond Hayes - Director
Appointment date: 20 Jan 2001
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 06 Oct 2021
Address: Timaru, Timaru, 7910 New Zealand
Address used since 19 Jun 2015
Garry William Simpson - Director (Inactive)
Appointment date: 09 Apr 1998
Termination date: 04 Aug 2006
Address: Timaru,
Address used since 09 Apr 1998
Maree Patricia Simpson - Director (Inactive)
Appointment date: 09 Apr 1998
Termination date: 20 Jan 2001
Address: Timaru,
Address used since 09 Apr 1998
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 09 Apr 1998
Termination date: 09 Apr 1998
Address: Matangi, Hamilton,
Address used since 09 Apr 1998
Acorn International Limited
39 George Street
Aorangi Insurance Brokers Limited
24 The Terrace
Mckenzie Foy Limited
4 Donald Street
Mdrisk Limited
144 Tancred Street
Vision Insurance (s.i.) Limited
C/- Gabites Sinclair
Whitehorse Financial Services Limited
24 Boyes Road