Shortcuts

Pearson Contracting Limited

Type: NZ Limited Company (Ltd)
9429040272641
NZBN
153983
Company Number
Registered
Company Status
Current address
64 High Street
Greymouth
Greymouth 7805
New Zealand
Physical & registered & service address used since 23 Apr 2014

Pearson Contracting Limited, a registered company, was started on 11 Jun 1979. 9429040272641 is the NZ business identifier it was issued. The company has been managed by 4 directors: Steven John Pearson - an active director whose contract began on 01 Dec 2007,
Raymond Henry Pearson - an inactive director whose contract began on 28 Feb 1991 and was terminated on 11 Jun 2019,
Margaret Rita Pearson - an inactive director whose contract began on 01 Dec 2007 and was terminated on 16 Jul 2012,
Barbara Jean Pearson - an inactive director whose contract began on 28 Feb 1991 and was terminated on 31 Aug 2006.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 64 High Street, Greymouth, Greymouth, 7805 (category: physical, registered).
Pearson Contracting Limited had been using 125 Brougham Street, Westport, Westport as their registered address up until 23 Apr 2014.
Other names for the company, as we identified at BizDb, included: from 07 Jun 1996 to 06 Sep 2006 they were named Westport Contracting Limited, from 11 Jun 1979 to 07 Jun 1996 they were named Westport Contracting and Engineering Limited.
A total of 17000 shares are allotted to 4 shareholders (4 groups). The first group includes 3000 shares (17.65 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3000 shares (17.65 per cent). Finally the next share allocation (7000 shares 41.18 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 125 Brougham Street, Westport, Westport, 7825 New Zealand

Registered & physical address used from 01 Nov 2010 to 23 Apr 2014

Address: 3 Whyte Place, Westport New Zealand

Registered & physical address used from 12 Dec 2007 to 01 Nov 2010

Address: 72 Mill Street, Westport

Registered address used from 13 Sep 2006 to 12 Dec 2007

Address: 72 Mill Street, Westport

Physical address used from 05 Apr 2005 to 12 Dec 2007

Address: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport

Registered address used from 05 Apr 2005 to 13 Sep 2006

Address: 24 Wakefield Street, Westport

Physical address used from 14 Apr 1999 to 05 Apr 2005

Address: 24 Wakefield St, Westport

Registered address used from 16 Jun 1997 to 05 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 17000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Massey, Linda Marie Buccan, Queensland
4207
Australia
Shares Allocation #2 Number of Shares: 3000
Individual Bruning, Veronica Jean Rd 2
Westport
7892
New Zealand
Shares Allocation #3 Number of Shares: 7000
Individual Pearson, Stephen John Westport
Westport
7825
New Zealand
Shares Allocation #4 Number of Shares: 4000
Individual Pearson, Barbara Jean Westport

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearson, Margaret Rita Westport

New Zealand
Individual Pearson, Raymond Glen Rd 2
Westport
Individual Pearson, Raymond Henry Westport
Individual Massey, Linda Maree R D 4
Whangarei
Individual Bruning, Veronica Jean Carters Beach
Westport
Directors

Steven John Pearson - Director

Appointment date: 01 Dec 2007

Address: Westport, Westport, 7825 New Zealand

Address used since 29 Mar 2011


Raymond Henry Pearson - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 11 Jun 2019

Address: Westport, Westport, 7825 New Zealand

Address used since 29 Apr 2015


Margaret Rita Pearson - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 16 Jul 2012

Address: Westport, Westport, 7825 New Zealand

Address used since 30 Mar 2010


Barbara Jean Pearson - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 31 Aug 2006

Address: Westport,

Address used since 28 Feb 1991

Nearby companies

Jrf Limited
64 High Street

Acom Limited
64 High Street

M & H Trustee Fifteen Limited
64 High Street

Ja Deans Limited
64 High Street

West Coast Viticulture Limited
64 High Street

Alpine Readymix And Contracting Limited
64 High Street