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 15 May 2025), this company registered 4 addresses: 31 George Street, Timaru, Timaru, 7910 (registered address),
31 George Street, Timaru, Timaru, 7910 (service address),
156-158 Stafford Street, Timaru, Timaru, 7910 (physical address),
156-158 Stafford Street, Timaru, Timaru, 7910 (service 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).
Other active addresses
Address #4: 31 George Street, Timaru, Timaru, 7910 New Zealand
Registered & service address used from 23 Jul 2024
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: 14 Jul 2024
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, Garry William |
Timaru |
09 Apr 1998 - 28 Jul 2005 |
| Individual | Simpson, Maree Patricia |
Timaru |
09 Apr 1998 - 28 Jul 2005 |
| Individual | Connell, Margaret |
Timaru New Zealand |
09 Apr 1998 - 10 Dec 2018 |
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
Footes Trustees (2013) Limited
53-55 Sophia Street
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street
Acorn International Limited
39 George Street
Burgess Financial Solutions Limited
73 Burnett Street
Imsure Limited
Level 1, 161 Burnett Street
Mckenzie Foy Limited
41 College Road
Mdrisk Limited
144 Tancred Street
Vision Insurance (s.i.) Limited
C/- Gabites Sinclair