P Day & Son Limited, a registered company, was incorporated on 24 Mar 1949. 9429040197425 is the NZ business identifier it was issued. This company has been managed by 4 directors: Francis Henry Day - an active director whose contract began on 12 Jul 1988,
Stephen Clifford Day - an inactive director whose contract began on 12 Jul 1988 and was terminated on 09 Sep 2005,
Joseph Patrick Day - an inactive director whose contract began on 20 Apr 1995 and was terminated on 18 Mar 1997,
Patrick Arthur Day - an inactive director whose contract began on 12 Jul 1988 and was terminated on 04 Apr 1995.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 41 Nile Street, Nelson, 7010 (types include: registered, physical).
P Day & Son Limited had been using 41 Nile Street, Nelson as their physical address up until 20 May 2010.
A total of 25000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 22250 shares (89 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2750 shares (11 per cent).
Previous addresses
Address: 41 Nile Street, Nelson
Physical & registered address used from 17 Apr 2005 to 20 May 2010
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 17 Apr 2005
Address: 41 Nile Street, Nelson
Physical address used from 26 Jun 1997 to 18 Apr 2004
Address: 6 Vanguard St, Nelson
Registered address used from 09 May 1995 to 18 Apr 2004
Basic Financial info
Total number of Shares: 25000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22250 | |||
Individual | Day, Francis Henry |
Nelson 7010 New Zealand |
24 Mar 1949 - |
Shares Allocation #2 Number of Shares: 2750 | |||
Individual | Day, Patricia Ivy |
Nelson 7010 New Zealand |
19 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoult, Bevan Robert |
Motueka 7120 New Zealand |
19 Apr 2007 - 09 Aug 2017 |
Individual | Plummer, Lois Rose |
Stoke Nelson 7011 New Zealand |
19 Apr 2007 - 06 Mar 2023 |
Individual | Hoult, Bridget Hilda Maree |
Motueka 7120 New Zealand |
19 Apr 2007 - 09 Aug 2017 |
Individual | Ferguson, Alistair Kenneth |
Richmond Nelson 7020 New Zealand |
19 Apr 2007 - 26 Apr 2017 |
Individual | Day, Patrick Thomas |
Rd 1 Wakefield 7095 New Zealand |
19 Apr 2007 - 05 Oct 2022 |
Individual | Holmwood, Barry |
Richmond Richmond 7020 New Zealand |
18 Apr 2013 - 13 Apr 2017 |
Individual | Day, Stephen Clifford |
Motueka |
24 Mar 1949 - 21 Sep 2005 |
Francis Henry Day - Director
Appointment date: 12 Jul 1988
Address: Nelson 7010, Nelson, 7010 New Zealand
Address used since 12 Apr 2016
Stephen Clifford Day - Director (Inactive)
Appointment date: 12 Jul 1988
Termination date: 09 Sep 2005
Address: Motueka,
Address used since 12 Jul 1988
Joseph Patrick Day - Director (Inactive)
Appointment date: 20 Apr 1995
Termination date: 18 Mar 1997
Address: Richmond,
Address used since 20 Apr 1995
Patrick Arthur Day - Director (Inactive)
Appointment date: 12 Jul 1988
Termination date: 04 Apr 1995
Address: Mapua,
Address used since 12 Jul 1988
Hope Garden Of Remembrance Limited
41 Nile Street
New Zealand Land Based Aquaculture Limited
41 Nile Street
Gardens Of The World Limited
41 Nile Street
Waimea-richmond Funeral Services Limited
41 Nile Street
G Miller & Sons Limited
41 Nile Street
St Andrews Homes Society
Marsden Church House