Shortcuts

Pg Canada Limited

Type: NZ Limited Company (Ltd)
9429031542906
NZBN
2481169
Company Number
Registered
Company Status
Current address
16 Bell Street
Wanganui 4500
New Zealand
Physical & registered & service address used since 02 Jun 2010
10 Dublin Street
Whanganui
Whanganui 4500
New Zealand
Registered & service address used since 14 Mar 2023
10 Dublin Street
Whanganui
Whanganui 4500
New Zealand
Registered & service address used since 08 Aug 2023

Pg Canada Limited, a registered company, was launched on 02 Jun 2010. 9429031542906 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: John Summerhays - an active director whose contract began on 02 Jun 2010,
Kevin Summerhays - an active director whose contract began on 26 May 2020,
John Brian Taylor - an active director whose contract began on 26 May 2020,
Esther Maria Summerhays - an inactive director whose contract began on 26 Feb 2015 and was terminated on 13 May 2020,
Paul Clive Ian Jeffrey - an inactive director whose contract began on 02 Jun 2010 and was terminated on 26 Feb 2015.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 10 Dublin Street, Whanganui, Whanganui, 4500 (types include: registered, service).
A total of 50000 shares are allocated to 16 shareholders (8 groups). The first group is comprised of 12500 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (20%). Lastly the third share allotment (5000 shares 10%) made up of 2 entities.

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Entity (NZ Limited Company) Pro-nat Group N Z Limited
Shareholder NZBN: 9429032357004
Whanganui
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 10000
Entity (NZ Limited Company) Jaam Trustee Limited
Shareholder NZBN: 9429049899078
Rd 4
Whanganui
4574
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Ponga, Steven Merrilands
New Plymouth
4312
New Zealand
Individual Ponga, Kathryn Brooklands
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Smith, Peter Grant Pinehill
Auckland
0632
New Zealand
Individual Smith, Karyn Louise Pinehill
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 5000
Entity (NZ Limited Company) Peach Cornwall Trustees Limited
Shareholder NZBN: 9429037696351
Whanganui
Whanganui
4500
New Zealand
Individual Wallis, Yvonne Mary Westmere
Wanganui
4574
New Zealand
Individual Wallis, Peter Westmere
Wanganui
4574
New Zealand
Shares Allocation #6 Number of Shares: 5000
Individual Taylor, John Brian Springvale
Wanganui
4501
New Zealand
Individual Fearn, William John College Estate
Wanganui
4500
New Zealand
Individual Taylor, Kerry Marie Springvale
Wanganui
4501
New Zealand
Shares Allocation #7 Number of Shares: 5000
Director Summerhays, John Lynmouth
New Plymouth
4310
New Zealand
Shares Allocation #8 Number of Shares: 5000
Individual Summerhays, Esther Maria Tawa
Wellington
5028
New Zealand
Individual Summerhays, Kevin Tawa
Wellington
5028
New Zealand
Director Esther Maria Summerhays Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Summerhays, Anne Whanganui
Whanganui
4500
New Zealand
Individual Harris, Madonna Mary Pukekohe
Pukekohe
2120
New Zealand
Individual Summerhays, John Rd 4
Wanganui
4574
New Zealand
Entity Sumfis Limited
Shareholder NZBN: 9429032335675
Company Number: 2222465
Individual Milham, Colin Saint Johns Hill
Wanganui
4500
New Zealand
Entity Sumfis Limited
Shareholder NZBN: 9429032335675
Company Number: 2222465
Individual Jeffrey, Paul Clive Ian Pukekohe
Pukekohe
2120
New Zealand
Directors

John Summerhays - Director

Appointment date: 02 Jun 2010

Address: Lynmouth, New Plymouth, 4310 New Zealand

Address used since 13 Feb 2020

Address: Rd 4, Wanganui, 4574 New Zealand

Address used since 25 Apr 2011

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 10 May 2019


Kevin Summerhays - Director

Appointment date: 26 May 2020

Address: Tawa, Wellington, 5028 New Zealand

Address used since 26 May 2020


John Brian Taylor - Director

Appointment date: 26 May 2020

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 26 May 2020


Esther Maria Summerhays - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 13 May 2020

Address: Tawa, Wellington, 5028 New Zealand

Address used since 26 Feb 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 26 Feb 2015


Paul Clive Ian Jeffrey - Director (Inactive)

Appointment date: 02 Jun 2010

Termination date: 26 Feb 2015

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 12 Mar 2014


Madonna Mary Harris - Director (Inactive)

Appointment date: 02 Jun 2010

Termination date: 26 Feb 2015

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 12 Mar 2014

Nearby companies