Peter M May Limited was registered on 26 Feb 2001 and issued an NZBN of 9429037001438. The registered LTD company has been run by 2 directors: Peter Matson May - an active director whose contract began on 26 Feb 2001,
Toni Margaret May - an active director whose contract began on 26 Feb 2001.
As stated in BizDb's information (last updated on 28 Mar 2024), the company registered 1 address: 151 Alford Forest Road, Allenton, Ashburton, 7700 (type: physical, registered).
Until 03 Jul 2014, Peter M May Limited had been using Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
May, Peter Matson (an individual) located at Allenton, Ashburton postcode 7700.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
May, Toni Margaret - located at Allenton, Ashburton.
The 3rd share allotment (998 shares, 99.8%) belongs to 3 entities, namely:
May, Toni Margaret, located at Allenton, Ashburton (an individual),
Croy, Trevor James, located at Ashburton 7700 (an individual),
May, Peter Matson, located at Allenton, Ashburton (an individual). Peter M May Limited was categorised as "Canvas goods mfg" (business classification C133340).
Previous addresses
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand
Registered & physical address used from 20 Oct 2008 to 03 Jul 2014
Address: Croys Limited, 257 Havelock Street, Ashburton
Registered & physical address used from 24 Nov 2003 to 20 Oct 2008
Address: Trevor J Croy & Associates Limited, Chartered Accountants, 257 Havelock Street, Ashburton
Physical address used from 28 Feb 2001 to 24 Nov 2003
Address: Trevor J Croy & Associates Limited, Chartered Accountants, 257 Havelock Street, Ashburton
Registered address used from 26 Feb 2001 to 24 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | May, Peter Matson |
Allenton Ashburton 7700 New Zealand |
17 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | May, Toni Margaret |
Allenton Ashburton 7700 New Zealand |
17 Nov 2003 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | May, Toni Margaret |
Allenton Ashburton 7700 New Zealand |
15 May 2006 - |
Individual | Croy, Trevor James |
Ashburton 7700 New Zealand |
15 May 2006 - |
Individual | May, Peter Matson |
Allenton Ashburton 7700 New Zealand |
15 May 2006 - |
Peter Matson May - Director
Appointment date: 26 Feb 2001
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 23 Nov 2021
Address: Ashburton, 7700 New Zealand
Address used since 02 Nov 2015
Toni Margaret May - Director
Appointment date: 26 Feb 2001
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 23 Nov 2021
Address: Ashburton, 7700 New Zealand
Address used since 02 Nov 2015
Dynamic Computer Services Limited
131 Alford Forest Road
Nimba Limited
131 Alford Forest Road
Contact Community Theatre Trust
8 Allens Road
South Island Welsh Corgi League Incorporated
20 Clark Street
Riverbridge Native Species Trust
36 Woodham Drive
B F Gardening & Landscaping Limited
29 Allens Road
All Seasons Repairs Limited
34 Brynley Street
Ascot Canvas Limited
237 Wairakei Road
Avon City Canvas Limited
7 Cicada Place
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Sail Shade Specialists Limited
144 Tancred Street
The Cover Co. Limited
Same As Registered Office Address