Shortcuts

Peebles Group Limited

Type: NZ Limited Company (Ltd)
9429037761851
NZBN
925722
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1-248 Montreal St
City
Christchurch 8013
New Zealand
Registered & physical & service address used since 09 Mar 2016

Peebles Group Limited was started on 17 Sep 1998 and issued an NZ business identifier of 9429037761851. The registered LTD company has been managed by 3 directors: Richard Scott Peebles - an active director whose contract started on 17 Sep 1998,
David Andrew Macdonald - an active director whose contract started on 04 Feb 2021,
Craig Gordon Webster - an inactive director whose contract started on 17 Sep 1998 and was terminated on 28 Feb 2014.
As stated in our data (last updated on 29 Feb 2024), this company filed 1 address: Level 1-248 Montreal St, City, Christchurch, 8013 (type: registered, physical).
Up until 09 Mar 2016, Peebles Group Limited had been using Unit 3A, 212 Antigua Street, City, Christchurch as their physical address.
BizDb found previous names used by this company: from 24 Sep 1998 to 28 Feb 2014 they were named Ferry Oak Properties Limited, from 17 Sep 1998 to 24 Sep 1998 they were named Woolston Plaza Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 83 shares are held by 2 entities, namely:
Abbot, Simon John (an individual) located at Cashmere, Christchurch postcode 8022,
Peebles, Richard Scott (an individual) located at Fendalton, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 17 per cent shares (exactly 17 shares) and includes
Peebles, Richard Scott - located at Fendalton, Christchurch. Peebles Group Limited is classified as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address: Unit 3a, 212 Antigua Street, City, Christchurch, 8011 New Zealand

Physical & registered address used from 10 Feb 2012 to 09 Mar 2016

Address: Ground Floor, 143 Worcester Street, City, Christchurch New Zealand

Physical & registered address used from 27 Jan 2009 to 10 Feb 2012

Address: 148 Wordsworth St, Christchurch

Physical & registered address used from 18 Feb 2005 to 27 Jan 2009

Address: Level 1 / 151 Worcester Street, Christchurch

Registered address used from 12 Apr 2000 to 18 Feb 2005

Address: Level 1 / 151 Worcester Street, Christchurch

Physical address used from 18 Sep 1998 to 18 Feb 2005

Address: Level 1 / 151 Worcester Street, Christchurch

Registered address used from 18 Sep 1998 to 12 Apr 2000

Contact info
64 3 3791000
28 Feb 2018 Phone
info@peeblesgroup.co.nz
28 Feb 2018 Email
www.peeblesgroup.co.nz
28 Feb 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 83
Individual Abbot, Simon John Cashmere
Christchurch
8022
New Zealand
Individual Peebles, Richard Scott Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 17
Individual Peebles, Richard Scott Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Kenneth James R D 2
Kaiapoi
Individual Trimble, Martin James R D 2
Kaiapoi
Individual Webster, Craig Gordon R D 2
Kaiapoi
Individual Mckenzie, Cyril Warren Merivale
Christchurch 8014

New Zealand
Individual Todd, Angela Janine Christchurch
Individual Webster, Diane Alyson R D 2
Kaiapoi
Individual Trimble, Martin James R D 2
Kaiapoi
Individual Jones, Kenneth James R D 2
Kaiapoi
Individual Owen, Lindy Jody Christchurch
Directors

Richard Scott Peebles - Director

Appointment date: 17 Sep 1998

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 14 Nov 2015


David Andrew Macdonald - Director

Appointment date: 04 Feb 2021

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 04 Feb 2021


Craig Gordon Webster - Director (Inactive)

Appointment date: 17 Sep 1998

Termination date: 28 Feb 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Feb 2011

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street

Similar companies

Angewile Holdings Limited
Level 2, 130 Kilmore Street

Jean-pierre Limited
Level 3, 50 Victoria Street

Mcm Holdings Christchurch Limited
Level 4, 123 Victoria Street

Monic Holdings Limited
Level 2, 329 Durham Street

Nguyen & Le Property Limited
Level 4, 123 Victoria Street

Zealandia Land Holdings Limited
Level 2, 329 Durham Street