Shortcuts

Pedersen Read (dunedin) Limited

Type: NZ Limited Company (Ltd)
9429039118059
NZBN
504220
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & service & registered address used since 21 Mar 2014

Pedersen Read (Dunedin) Limited was launched on 28 Mar 1991 and issued an NZBN of 9429039118059. This registered LTD company has been run by 8 directors: Andrew John Read - an active director whose contract began on 22 Apr 1999,
Bridget Judith Read - an active director whose contract began on 29 Jan 2014,
Tony Edward Ross - an active director whose contract began on 06 Mar 2024,
Justin Robert Evans - an active director whose contract began on 06 Mar 2024,
Melvin John Pedersen - an inactive director whose contract began on 26 Feb 1993 and was terminated on 20 Dec 2013.
According to BizDb's information (updated on 10 Apr 2024), this company uses 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: physical, service).
Up to 21 Mar 2014, Pedersen Read (Dunedin) Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address.
BizDb found other names for this company: from 26 Apr 1999 to 05 Nov 1999 they were called The Power Exchange Limited, from 27 Jun 1996 to 26 Apr 1999 they were called Mark Pedersen Construction Limited and from 28 Mar 1991 to 27 Jun 1996 they were called Pedersen Elder Limited.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 1000 shares are held by 3 entities, namely:
Read, Bridget Judith (an individual) located at Christchurch 8041,
Zed Zed Trustees Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011,
Read, Andrew John (an individual) located at Christchurch 8041.

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 31 May 2011 to 21 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 30 Oct 2009 to 31 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 20 Jun 2006 to 30 Oct 2009

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 30 Oct 1998 to 30 Oct 1998

Address: Goldsmith Fox And Co, 131a Armagh Street, Christchurch

Registered address used from 26 Mar 1993 to 20 Jun 2006

Address: -

Physical address used from 21 Feb 1992 to 30 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Read, Bridget Judith Christchurch 8041

New Zealand
Entity (NZ Limited Company) Zed Zed Trustees Limited
Shareholder NZBN: 9429036247332
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Read, Andrew John Christchurch 8041

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pedersen, Melvin John Christchurch
Directors

Andrew John Read - Director

Appointment date: 22 Apr 1999

Address: Christchurch, 8041 New Zealand

Address used since 18 Jun 2015


Bridget Judith Read - Director

Appointment date: 29 Jan 2014

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 29 Jan 2014


Tony Edward Ross - Director

Appointment date: 06 Mar 2024

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 06 Mar 2024


Justin Robert Evans - Director

Appointment date: 06 Mar 2024

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 06 Mar 2024


Melvin John Pedersen - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 20 Dec 2013

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 26 Mar 2012


William James Hamilton - Director (Inactive)

Appointment date: 22 Apr 1999

Termination date: 01 Nov 1999

Address: Albany, R D 4, Auckland,

Address used since 22 Apr 1999


Mark Edward Pedersen - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 22 Apr 1999

Address: Christchurch,

Address used since 05 Jun 1996


Julian Macdonald Elder - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 05 Jun 1996

Address: West Harbour, Auckland,

Address used since 28 Mar 1991