Pg Associates Limited, a registered company, was launched on 06 May 2002. 9429036505913 is the NZ business number it was issued. This company has been managed by 2 directors: Jenifer Gay Laura West - an active director whose contract started on 06 May 2002,
Peter John Beck - an active director whose contract started on 06 May 2002.
Last updated on 15 Feb 2024, our data contains detailed information about 1 address: Unit 102, 277 Kilmore Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Pg Associates Limited had been using 11 Draper Street, Richmond, Christchurch as their registered address up until 19 Jul 2021.
All shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Beck, Peter John (an individual) located at Christchurch Central, Christchurch postcode 8011,
West, Jenifer Gay Laura (an individual) located at Christchurch Central, Christchurch postcode 8011.
Previous addresses
Address: 11 Draper Street, Richmond, Christchurch, 8013 New Zealand
Registered & physical address used from 06 Jul 2018 to 19 Jul 2021
Address: 22 Standish Street, Westown, New Plymouth, 4310 New Zealand
Physical & registered address used from 21 Aug 2017 to 06 Jul 2018
Address: 4b Awanui Street, Merrilands, New Plymouth, 4312 New Zealand
Registered & physical address used from 20 Jul 2017 to 21 Aug 2017
Address: 11 Draper Street, Richmond, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Jul 2010 to 20 Jul 2017
Address: 11 Draper Street, Richmond, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Jul 2010 to 27 Jul 2010
Address: 11 Draper Street, Richmond, Christchurch New Zealand
Physical & registered address used from 09 May 2005 to 20 Jul 2010
Address: 25 Springfield Road, St Albans, Christchurch
Physical address used from 07 Mar 2003 to 09 May 2005
Address: 25 Springfield Roaf, St Albans, Christchurch
Registered address used from 07 Mar 2003 to 09 May 2005
Address: 4 Grant Gables Lane, Cashmere, Christchurch
Registered & physical address used from 29 Nov 2002 to 07 Mar 2003
Address: 1043 Beach Road, Long Bay, North Shore, Auckland
Registered & physical address used from 06 May 2002 to 29 Nov 2002
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Beck, Peter John |
Christchurch Central Christchurch 8011 New Zealand |
06 May 2002 - |
Individual | West, Jenifer Gay Laura |
Christchurch Central Christchurch 8011 New Zealand |
06 May 2002 - |
Jenifer Gay Laura West - Director
Appointment date: 06 May 2002
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 09 Jul 2021
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 28 Jun 2018
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 11 Aug 2017
Peter John Beck - Director
Appointment date: 06 May 2002
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 09 Jul 2021
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 28 Jun 2018
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 11 Aug 2017
Welsh Gymanfa Ganu Association N.z. Incorporated
26 Standish Street
Synchronise Limited
14 Barrett Street
Elpis Trust Social And Family Work
15 Stoke Street
Dragon Seven Limited
7a Wallace Place
Findlay Farms Limited
7a Wallace Place
Ilp Administration And Training Limited
7a Wallace Place