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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 83 | |||
Individual | Abbot, Simon John |
Cashmere Christchurch 8022 New Zealand |
31 Mar 2009 - |
Individual | Peebles, Richard Scott |
Fendalton Christchurch 8052 New Zealand |
31 Mar 2009 - |
Shares Allocation #2 Number of Shares: 17 | |||
Individual | Peebles, Richard Scott |
Fendalton Christchurch 8052 New Zealand |
31 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Kenneth James |
R D 2 Kaiapoi |
17 Sep 1998 - 28 Feb 2014 |
Individual | Trimble, Martin James |
R D 2 Kaiapoi |
17 Sep 1998 - 19 Mar 2009 |
Individual | Webster, Craig Gordon |
R D 2 Kaiapoi |
17 Sep 1998 - 28 Feb 2014 |
Individual | Mckenzie, Cyril Warren |
Merivale Christchurch 8014 New Zealand |
19 Mar 2009 - 28 Feb 2014 |
Individual | Todd, Angela Janine |
Christchurch |
17 Sep 1998 - 19 Mar 2009 |
Individual | Webster, Diane Alyson |
R D 2 Kaiapoi |
17 Sep 1998 - 28 Feb 2014 |
Individual | Trimble, Martin James |
R D 2 Kaiapoi |
17 Sep 1998 - 19 Mar 2009 |
Individual | Jones, Kenneth James |
R D 2 Kaiapoi |
17 Sep 1998 - 28 Feb 2014 |
Individual | Owen, Lindy Jody |
Christchurch |
17 Sep 1998 - 19 Mar 2009 |
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
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
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