Pearce Earthmovers Limited, a registered company, was incorporated on 17 Mar 1987. 9429039666949 is the New Zealand Business Number it was issued. "Earthmoving services" (ANZSIC E321230) is how the company was classified. The company has been managed by 4 directors: Graham Lawrence Pearce - an active director whose contract began on 21 Jul 1992,
Shirley Anne Pearce - an inactive director whose contract began on 05 Jul 2012 and was terminated on 01 Jun 2020,
Lawrence John Hyland - an inactive director whose contract began on 17 Mar 1987 and was terminated on 21 Jul 1992,
Patricia Dawn Hyland - an inactive director whose contract began on 17 Mar 1987 and was terminated on 21 Jul 1992.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 21 Hyland Place, Rd 1, Waiuku, 2681 (type: postal, office).
Pearce Earthmovers Limited had been using 21 Hyland Place, Rd 1, Waiuku, 2681 as their registered address up until 28 Jun 2010.
More names for the company, as we managed to find at BizDb, included: from 17 Mar 1987 to 03 Aug 1992 they were called Hyland's Corner Service Station Limited.
A single entity controls all company shares (exactly 100 shares) - Pearce, Graham Lawrence - located at 2681, R D 1, Waiuku.
Other active addresses
Address #4: 21 Hyland Place, Rd 1, Waiuku, 2681 New Zealand
Postal & office & delivery address used from 03 Jul 2020
Principal place of activity
21 Hyland Place, Rd 1, Waiuku, 2681 New Zealand
Previous addresses
Address #1: 21 Hyland Place, Rd 1, Waiuku, 2681 New Zealand
Registered address used from 19 Jun 2009 to 28 Jun 2010
Address #2: Awhitu Road, Waiuku
Registered address used from 04 Sep 2000 to 19 Jun 2009
Address #3: 4a Awhitu Road, Waiuku
Physical address used from 04 Sep 2000 to 04 Sep 2000
Address #4: 21 Hyland Place, R D 1, Waiuku 1730 New Zealand
Physical address used from 04 Sep 2000 to 28 Jun 2010
Address #5: Awhitu Road, Waiuku
Physical address used from 28 Aug 1997 to 04 Sep 2000
Address #6: 11 Hall Street, Pukekohe
Registered address used from 03 Nov 1993 to 04 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pearce, Graham Lawrence |
R D 1 Waiuku 2681 New Zealand |
17 Mar 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Clayton Duane Rex |
Bushland Beach Townsville 4818 |
17 Mar 1987 - 21 Jun 2010 |
Individual | Pearce, Shirley |
Rd 1 Waiuku, 2681 |
21 Jun 2010 - 21 Jun 2010 |
Individual | Pearce, Shirley Ann |
Rd 1 Waiuku, 2681 New Zealand |
21 Jun 2010 - 03 Jul 2020 |
Individual | Pearce, Graham Zane |
Rd 1 Waiuku, 2681 New Zealand |
21 Jun 2010 - 28 Jul 2015 |
Individual | Pearce, Graham Zane |
R D 1 Waiuku |
17 Mar 1987 - 21 Jun 2010 |
Graham Lawrence Pearce - Director
Appointment date: 21 Jul 1992
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 21 Jun 2010
Shirley Anne Pearce - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 01 Jun 2020
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 25 Jul 2013
Lawrence John Hyland - Director (Inactive)
Appointment date: 17 Mar 1987
Termination date: 21 Jul 1992
Address: Waiuku,
Address used since 17 Mar 1987
Patricia Dawn Hyland - Director (Inactive)
Appointment date: 17 Mar 1987
Termination date: 21 Jul 1992
Address: Waiuku,
Address used since 17 Mar 1987
G.a.b Investments Limited
11c Hyland Place
Counties Freight Services (2005) Limited
21a Hyland Place
Gj & Lh Stewart Limited
Hyland Place
Graham Dickey Limited
Glenbrook Rd
Knight & Dickey Limited
Glenbrook Rd
Great Shelter Limited
53 Glenbrooke/waiuku Road
Alb Contractors Limited
319 Glenbrook Beach Road
Arnet Civil Limited
23 Greig Place
Horan Contracting Limited
63 Allcock Road
Massey Earthworks Limited
19 Merlot Lane
Sherriff Contracting Limited
35 Smeaton Road
Warren Arnet Limited
5b Collie Road