Pease & Co Limited was started on 16 Feb 2012 and issued an NZBN of 9429030789111. The registered LTD company has been supervised by 3 directors: John Heyrick Pease - an active director whose contract started on 16 Feb 2012,
Simon Joseph Pease - an active director whose contract started on 23 Feb 2012,
Alan Jeffrey Bunning - an inactive director whose contract started on 23 Feb 2012 and was terminated on 31 May 2017.
According to our information (last updated on 25 Mar 2024), this company uses 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (types include: registered, physical).
Up until 09 Mar 2018, Pease & Co Limited had been using 369 Devon Street East, Strandon, New Plymouth as their registered address.
A total of 1200 shares are allotted to 5 groups (7 shareholders in total). When considering the first group, 598 shares are held by 2 entities, namely:
Pease, Elizabeth Anne (an individual) located at Whalers Gate, New Plymouth postcode 4310,
David Pease Nominees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.
The 2nd group consists of 2 shareholders, holds 49.67% shares (exactly 596 shares) and includes
Pease, John Heyrick - located at Hawera, Hawera,
Symes, Ross Lovell - located at Hawera, Hawera.
The third share allocation (4 shares, 0.33%) belongs to 1 entity, namely:
Pease, John Heyrick, located at Hawera, Hawera (a director). Pease & Co Limited has been categorised as "Dairy cattle farming" (business classification A016010).
Previous addresses
Address: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand
Registered & physical address used from 03 Nov 2016 to 09 Mar 2018
Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Registered & physical address used from 16 Feb 2012 to 03 Nov 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 598 | |||
Individual | Pease, Elizabeth Anne |
Whalers Gate New Plymouth 4310 New Zealand |
29 Feb 2012 - |
Entity (NZ Limited Company) | David Pease Nominees Limited Shareholder NZBN: 9429032234640 |
New Plymouth New Plymouth 4310 New Zealand |
29 Feb 2012 - |
Shares Allocation #2 Number of Shares: 596 | |||
Director | Pease, John Heyrick |
Hawera Hawera 4610 New Zealand |
16 Feb 2012 - |
Individual | Symes, Ross Lovell |
Hawera Hawera 4610 New Zealand |
10 Apr 2012 - |
Shares Allocation #3 Number of Shares: 4 | |||
Director | Pease, John Heyrick |
Hawera Hawera 4610 New Zealand |
16 Feb 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Pease, Simon Joseph |
Whalers Gate New Plymouth 4310 New Zealand |
29 Feb 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Pease, Phillip Mcmorran |
Point Chevalier Auckland 1022 New Zealand |
10 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bunning, Lynne Margaret |
Rd 12 Hawera 4672 New Zealand |
29 Feb 2012 - 20 Jul 2017 |
Individual | Bunning, Alan Jeffrey |
Rd 12 Hawera 4672 New Zealand |
29 Feb 2012 - 20 Jul 2017 |
Individual | Eden, James Gregory |
Rd 1 New Plymouth 4371 New Zealand |
29 Feb 2012 - 20 Jul 2017 |
John Heyrick Pease - Director
Appointment date: 16 Feb 2012
Address: Hawera, Hawera, 4610 New Zealand
Address used since 16 Feb 2012
Simon Joseph Pease - Director
Appointment date: 23 Feb 2012
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 23 Feb 2012
Alan Jeffrey Bunning - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 31 May 2017
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 14 Oct 2014
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Anlm Limited
369 Devon Street
Gd & Cj Alexander Limited
369 Devon Street
Kau Taonga Limited
369 Devon Street
Proform Farm Limited
369 Devon Street
Shellmar Farms Limited
369 Devon Street
Twisted Acres Limited
369 Devon Street