Peat Johnson Murray Limited was incorporated on 22 Dec 2003 and issued an NZ business identifier of 9429035607380. This registered LTD company has been run by 6 directors: Simon Thomas Peat - an active director whose contract started on 22 Dec 2003,
Patrick Richard Murray - an active director whose contract started on 06 Oct 2006,
Kevin Richard Walker - an active director whose contract started on 01 Nov 2016,
Maia-Joy Adrienne Sharp - an active director whose contract started on 01 Apr 2022,
Rachelle Webber - an active director whose contract started on 01 Apr 2022.
According to our data (updated on 31 Mar 2024), the company registered 1 address: 642 Great South Road, Ellerslie, Auckland, 1051 (category: office, registered).
Up to 18 Apr 2013, Peat Johnson Murray Limited had been using C/-642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland as their registered address.
BizDb identified old names for the company: from 22 Dec 2003 to 15 Mar 2006 they were named Peat Johnson Limited.
A total of 400 shares are allocated to 9 groups (13 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Walker, Alexander Michael (an individual) located at Freemans Bay, Auckland postcode 1011,
Walker, Kevin Richared (an individual) located at Cockle Bay, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 0.25% shares (exactly 1 share) and includes
Sharp, Maia-Joy Adrienne - located at Pakuranga, Auckland.
The 3rd share allocation (99 shares, 24.75%) belongs to 2 entities, namely:
Sharp, Maia-Joy Adrienne, located at Pakuranga, Auckland (an individual),
Sharp, Daniel Brian, located at Pakuranga, Auckland (an individual). Peat Johnson Murray Limited is classified as "Accounting service" (ANZSIC M693220).
Principal place of activity
642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: C/-642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland New Zealand
Registered & physical address used from 04 Oct 2005 to 18 Apr 2013
Address #2: Level 3 , Building 10, 666 Great South Road, Ellerslie, Auckland
Physical & registered address used from 06 Sep 2004 to 04 Oct 2005
Address #3: C/- Cairns Slane, Level 16 Gen-i Tower, 66 Wyndham Street, Auckland
Physical & registered address used from 22 Dec 2003 to 06 Sep 2004
Basic Financial info
Total number of Shares: 400
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Walker, Alexander Michael |
Freemans Bay Auckland 1011 New Zealand |
02 Nov 2016 - |
Individual | Walker, Kevin Richared |
Cockle Bay Auckland 2014 New Zealand |
01 Nov 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sharp, Maia-joy Adrienne |
Pakuranga Auckland 2010 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 99 | |||
Individual | Sharp, Maia-joy Adrienne |
Pakuranga Auckland 2010 New Zealand |
01 Apr 2022 - |
Individual | Sharp, Daniel Brian |
Pakuranga Auckland 2010 New Zealand |
01 Apr 2022 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Urlich, Janice |
Mt Eden Auckland 1024 New Zealand |
01 Nov 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Murray, Patrick |
Remuera Auckland 1050 New Zealand |
26 Sep 2006 - |
Shares Allocation #7 Number of Shares: 99 | |||
Individual | Webber, Rachelle |
Freemans Bay Auckland 1011 New Zealand |
01 Apr 2011 - |
Individual | Urlich, Janice |
Mt Eden Auckland 1024 New Zealand |
01 Nov 2016 - |
Shares Allocation #8 Number of Shares: 49 | |||
Individual | Murray, Patrick |
Remuera Auckland 1050 New Zealand |
26 Sep 2006 - |
Individual | Murray, Diane Judy |
Remuera Auckland 1050 New Zealand |
26 Sep 2006 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Webber, Rachelle |
Freemans Bay Auckland 1011 New Zealand |
01 Apr 2011 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Walker, Kevin Richared |
Cockle Bay Auckland 2014 New Zealand |
01 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peat, Simon Thomas |
Sandringham Auckland 1025 New Zealand |
22 Dec 2003 - 26 Sep 2006 |
Individual | Peat, Simon Thomas |
Morningside Auckland 1025 New Zealand |
22 Dec 2003 - 26 Sep 2006 |
Individual | Johnson, Sarah Jane |
Remuera Auckland 1050 New Zealand |
02 Nov 2016 - 01 Apr 2022 |
Individual | Johnson, David Barry |
Remuera Auckland 1050 New Zealand |
22 Dec 2003 - 01 Apr 2022 |
Individual | Urlich, Janice Catherine |
Mount Eden Auckland 1024 New Zealand |
22 Dec 2003 - 16 May 2014 |
Individual | Urlich, Janice Catherine |
Mount Eden Auckland 1024 New Zealand |
22 Dec 2003 - 16 May 2014 |
Individual | Walker, Alexanda Michael |
Shamrock Park Auckland 2016 New Zealand |
01 Nov 2016 - 02 Nov 2016 |
Individual | Johnson, David Barry |
Remuera Auckland 1050 New Zealand |
22 Dec 2003 - 01 Apr 2022 |
Individual | Johnson, Sarah Jane |
Remuera Auckland 1050 New Zealand |
22 Dec 2003 - 16 May 2014 |
Individual | Peat, Simon Thomas |
Morningside Auckland |
22 Dec 2003 - 26 Sep 2006 |
Individual | Johnson, David Barry |
Remuera Auckland 1050 New Zealand |
22 Dec 2003 - 01 Apr 2022 |
Simon Thomas Peat - Director
Appointment date: 22 Dec 2003
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Sep 2009
Patrick Richard Murray - Director
Appointment date: 06 Oct 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Oct 2006
Kevin Richard Walker - Director
Appointment date: 01 Nov 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 12 Nov 2020
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 01 Nov 2016
Maia-joy Adrienne Sharp - Director
Appointment date: 01 Apr 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Apr 2022
Rachelle Webber - Director
Appointment date: 01 Apr 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2022
David Barry Johnson - Director (Inactive)
Appointment date: 07 Oct 2008
Termination date: 01 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Sep 2009
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road
Cambourne Limited
22a Kalmia Street
Helios Finance Limited
Flat 3 Ellerslie Court, 3a Harrison Road
Provisional Tax Finance Limited
Level 1
Small Business Accounting (nz) Limited
101 Main Highway
Tal 2021 Limited
642 Great South Road
Walthall Ward Limited
642 Great South Road