Peter Davies & Associates Limited, a registered company, was incorporated on 13 Jul 1994. 9429038729126 is the NZ business number it was issued. "Accountant" (ANZSIC M693210) is how the company is classified. The company has been run by 6 directors: James Peter Davies - an active director whose contract started on 05 Sep 2007,
William James Ryan - an inactive director whose contract started on 05 Sep 2007 and was terminated on 01 Aug 2008,
Frederick John Heatley - an inactive director whose contract started on 13 Jul 1994 and was terminated on 05 Sep 2007,
Marc Heatley - an inactive director whose contract started on 01 Oct 2001 and was terminated on 05 Sep 2007,
Alex John Heatley - an inactive director whose contract started on 13 Jul 1994 and was terminated on 30 Sep 2001.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 33 Orbell Street, Highfield, Timaru, 7910 (category: delivery, registered).
Peter Davies & Associates Limited had been using 1 Nelson Avenue, Aotea, Porirua as their registered address up to 28 Jun 2021.
Past names for this company, as we managed to find at BizDb, included: from 28 May 2009 to 29 Jul 2012 they were called Peter Davies & Associates Limited, from 13 Jul 1994 to 28 May 2009 they were called Businesswise Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (83.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (16.67 per cent).
Principal place of activity
7 Masefield Way, Karori, Wellington, 6012 New Zealand
Previous addresses
Address #1: 1 Nelson Avenue, Aotea, Porirua, 5024 New Zealand
Registered & physical address used from 15 Jun 2016 to 28 Jun 2021
Address #2: 7 Masefield Way, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 08 Apr 2015 to 15 Jun 2016
Address #3: 16 Tongariro Drive, Aotea, Porirua, 5024 New Zealand
Physical & registered address used from 19 Sep 2012 to 08 Apr 2015
Address #4: 1st Floor, 9-11 Kings Crescent, Lower Hutt, 5010 New Zealand
Registered & physical address used from 12 Jun 2012 to 19 Sep 2012
Address #5: 176 Main Road, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 07 Oct 2010 to 12 Jun 2012
Address #6: 16 Tongariro Drive, Aotea, Porirua 5024 New Zealand
Registered & physical address used from 16 Sep 2008 to 07 Oct 2010
Address #7: 60 Fairview Crescent, Kelburn, Wellington
Registered address used from 13 Sep 2007 to 16 Sep 2008
Address #8: 16 Tongariro Drive, Papakowhai, Porirua
Physical address used from 13 Sep 2007 to 16 Sep 2008
Address #9: 29 Murray Court, Paraparaumu Beach
Physical address used from 01 Jul 1999 to 13 Sep 2007
Address #10: 43 Melbourne Road, Island Bay, Wellington
Registered address used from 01 Jul 1999 to 13 Sep 2007
Address #11: 43 Melbourne Road, Island Bay, Wellington
Physical address used from 01 Jul 1999 to 01 Jul 1999
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Davies, James Peter |
Highfield Timaru 7910 New Zealand |
06 Sep 2007 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Davies, Anna Clare |
Highfield Timaru 7910 New Zealand |
01 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, William James |
Kelburn Wellington |
06 Sep 2007 - 06 Sep 2007 |
Individual | Heatley, Frederick John |
Paraparaumu Beach |
13 Jul 1994 - 06 Sep 2007 |
Individual | Heatley, Marc |
Berhampore Wellington |
13 Jul 1994 - 06 Sep 2007 |
James Peter Davies - Director
Appointment date: 05 Sep 2007
Address: Highfield, Timaru, 7910 New Zealand
Address used since 20 Jun 2021
Address: Aotea, Porirua, 5024 New Zealand
Address used since 07 Jun 2016
William James Ryan - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 01 Aug 2008
Address: Kelburn, Wellington,
Address used since 05 Sep 2007
Frederick John Heatley - Director (Inactive)
Appointment date: 13 Jul 1994
Termination date: 05 Sep 2007
Address: Paraparaumu Beach,
Address used since 13 Jul 1994
Marc Heatley - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 05 Sep 2007
Address: Berhampore, Wellington,
Address used since 01 Oct 2001
Alex John Heatley - Director (Inactive)
Appointment date: 13 Jul 1994
Termination date: 30 Sep 2001
Address: Stokes Valley,
Address used since 13 Jul 1994
Kim Elizabeth Szentivanyi - Director (Inactive)
Appointment date: 13 Jul 1994
Termination date: 31 Mar 1997
Address: Island Bay, Wellington,
Address used since 13 Jul 1994
Dhari Devi Limited
13 Nelson Avenue
Dhari Kalinka Limited
13 Nelson Avenue
Lazelle Holdings Limited
4 Nelson Avenue
Monkey Blue Investments Limited
59 Aotea Drive
Auto Geek Limited
61 Aotea Drive
Skh Consulting Limited
50 Kahurangi Heights
All Sorted Consultancy Services Limited
26 Aotea Drive
Boostnest Chartered Accountants Limited
Unit 21, 10-26 View Road
Get Wise Accounting Limited
12 Mana View Road
Hot Flame Financial Limited
11 Halladale Road
Mcrobie Associates Limited
37 James Cook Drive
Ratan Enterprises Limited
24 Halladale Road