Shortcuts

Pedersen Read Limited

Type: NZ Limited Company (Ltd)
9429040332970
NZBN
141713
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & physical & service address used since 31 Jan 2014

Pedersen Read Limited was incorporated on 25 Feb 1982 and issued a New Zealand Business Number of 9429040332970. This registered LTD company has been supervised by 6 directors: Andrew John Read - an active director whose contract began on 20 Sep 1994,
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 our data (updated on 19 Mar 2024), the company registered 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical).
Up to 31 Jan 2014, Pedersen Read Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
BizDb found past names for the company: from 25 Feb 1982 to 02 Feb 1999 they were called Pedersen & Partners Limited.
A total of 36000 shares are allocated to 1 group (1 sole shareholder). In the first group, 36000 shares are held by 1 entity, namely:
Conel Services Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011.

Addresses

Previous addresses

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

Registered & physical address used from 07 Apr 2011 to 31 Jan 2014

Address: P K F Goldsmith Fox, 67 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand

Physical & registered address used from 06 Apr 2011 to 07 Apr 2011

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

Physical & registered address used from 30 Mar 2009 to 06 Apr 2011

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

Registered & physical address used from 22 Jun 2006 to 30 Mar 2009

Address: Goldsmith Fox Pkf, 131a Armagh Street, Christchurch

Registered address used from 26 Mar 1993 to 22 Jun 2006

Address: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch

Physical address used from 17 Feb 1992 to 22 Jun 2006

Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: First Floor, 70 Gloucester Street, Christchurch

Registered address used from 04 Dec 1991 to 26 Mar 1993

Financial Data

Basic Financial info

Total number of Shares: 36000

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 36000
Entity (NZ Limited Company) Conel Services Limited
Shareholder NZBN: 9429039858825
100 Moorhouse Avenue
Christchurch
8011
New Zealand

Previous Shareholders

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

Andrew John Read - Director

Appointment date: 20 Sep 1994

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


Julian Macdonald Elder - Director (Inactive)

Appointment date: 05 Mar 1992

Termination date: 20 Sep 1994

Address: West Harbour, Auckland,

Address used since 05 Mar 1992