Pelle Care Products Limited was started on 19 Aug 1987 and issued an NZ business number of 9429039556639. This registered LTD company has been run by 13 directors: Angela Marie Askin - an active director whose contract started on 17 Apr 2019,
Timothy Henshaw - an active director whose contract started on 01 Jun 2019,
Anya May Sinclair - an active director whose contract started on 12 Aug 2022,
Jeffrey Robert Morrison - an inactive director whose contract started on 01 Sep 2003 and was terminated on 12 Aug 2022,
David James Henshaw - an inactive director whose contract started on 01 Sep 2003 and was terminated on 01 Jun 2019.
According to our database (updated on 10 Apr 2024), the company filed 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (category: physical, registered).
Up until 17 Nov 2017, Pelle Care Products Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address.
A total of 1179372 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 393124 shares are held by 1 entity, namely:
Woodford Holdings (2006) Limited (an entity) located at Timaru, Null.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 393124 shares) and includes
Askin, Angela Marie - located at Highfield, Timaru.
The next share allocation (393124 shares, 33.33%) belongs to 3 entities, namely:
Morrison, Jeffrey Robert, located at Rd 1, Governors Bay (an individual),
Jeffrey Morrison, located at Timaru (a director),
King, Carol May, located at Rd 1, Governors Bay (an individual).
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 01 Apr 2014 to 17 Nov 2017
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 12 Jul 2012 to 01 Apr 2014
Address: 39 George Street, Timaru 7910, 00 New Zealand
Physical address used from 03 Nov 2009 to 12 Jul 2012
Address: 39 George Street, Timaru 7910 New Zealand
Registered address used from 03 Nov 2009 to 12 Jul 2012
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Registered & physical address used from 06 Nov 2007 to 03 Nov 2009
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 19 Nov 2004 to 06 Nov 2007
Address: P O Box 2101, Timaru
Physical address used from 26 Nov 2002 to 19 Nov 2004
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Registered address used from 26 Nov 2002 to 06 Nov 2007
Address: C/o Martin Wakefield & Company, 26 Canon Street, Timaru
Registered address used from 01 Jul 1997 to 26 Nov 2002
Basic Financial info
Total number of Shares: 1179372
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 393124 | |||
Entity (NZ Limited Company) | Woodford Holdings (2006) Limited Shareholder NZBN: 9429034244999 |
Timaru Null New Zealand |
01 Jan 2015 - |
Shares Allocation #2 Number of Shares: 393124 | |||
Individual | Askin, Angela Marie |
Highfield Timaru 7910 New Zealand |
01 May 2019 - |
Shares Allocation #3 Number of Shares: 393124 | |||
Individual | Morrison, Jeffrey Robert |
Rd 1 Governors Bay 8971 New Zealand |
01 Jan 2015 - |
Director | Jeffrey Robert Morrison |
Timaru 7910 New Zealand |
01 Jan 2015 - |
Individual | King, Carol May |
Rd 1 Governors Bay 8971 New Zealand |
01 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gormack, Nigel James |
Timaru 7910 New Zealand |
01 Jan 2015 - 27 Mar 2018 |
Individual | Rietveld, John Adrian |
Styx Christchurch 8083 New Zealand |
01 Jan 2015 - 01 May 2019 |
Individual | Rietveld, Christine Ellen |
Ouruhia Christchurch 8083 New Zealand |
01 Jan 2015 - 01 May 2019 |
Director | Nigel James Gormack |
Timaru 7910 New Zealand |
01 Jan 2015 - 27 Mar 2018 |
Individual | Rietveld, Christine Ellen |
Ouruhia Christchurch 8083 New Zealand |
01 Jan 2015 - 01 May 2019 |
Individual | Cunningham, Andrew Patrick |
Timaru |
01 Dec 2003 - 01 Dec 2003 |
Angela Marie Askin - Director
Appointment date: 17 Apr 2019
Address: Highfield, Timaru, 7910 New Zealand
Address used since 05 Apr 2024
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 17 Apr 2019
Timothy Henshaw - Director
Appointment date: 01 Jun 2019
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 01 Jun 2019
Anya May Sinclair - Director
Appointment date: 12 Aug 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Aug 2022
Jeffrey Robert Morrison - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 12 Aug 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Jun 2015
David James Henshaw - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 01 Jun 2019
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 21 Oct 2014
John Adrian Rietveld - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 17 Apr 2019
Address: Styx, Christchurch, 8083 New Zealand
Address used since 27 Oct 2009
Nigel James Gormack - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 04 Mar 2017
Address: Highfield, Timaru, 7910 New Zealand
Address used since 16 Jun 2015
Peter John Burt - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 31 Jan 2013
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 27 Oct 2009
Richie James Smith - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 08 Aug 2011
Address: Rd 99, Twizel, 7999 New Zealand
Address used since 28 Nov 2011
Grant Ruddenklau - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 05 Nov 2007
Address: Rd 2, Fairview, Timaru 7972,
Address used since 30 Oct 2007
Tony Brian Plunkett - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 07 Nov 2005
Address: Kurow,
Address used since 01 Sep 2003
Andrew Patrick Cunningham - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 01 Sep 2003
Address: Timaru,
Address used since 10 Apr 1991
Peter Doggett - Director (Inactive)
Appointment date: 04 Apr 1991
Termination date: 20 Nov 2001
Address: Christchurch,
Address used since 04 Apr 1991
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East