Shortcuts

Pg Associates Limited

Type: NZ Limited Company (Ltd)
9429036505913
NZBN
1208867
Company Number
Registered
Company Status
Current address
Unit 102, 277 Kilmore Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Jul 2021

Pg Associates Limited, a registered company, was launched on 06 May 2002. 9429036505913 is the NZ business number it was issued. This company has been managed by 2 directors: Jenifer Gay Laura West - an active director whose contract started on 06 May 2002,
Peter John Beck - an active director whose contract started on 06 May 2002.
Last updated on 15 Feb 2024, our data contains detailed information about 1 address: Unit 102, 277 Kilmore Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Pg Associates Limited had been using 11 Draper Street, Richmond, Christchurch as their registered address up until 19 Jul 2021.
All shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Beck, Peter John (an individual) located at Christchurch Central, Christchurch postcode 8011,
West, Jenifer Gay Laura (an individual) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Previous addresses

Address: 11 Draper Street, Richmond, Christchurch, 8013 New Zealand

Registered & physical address used from 06 Jul 2018 to 19 Jul 2021

Address: 22 Standish Street, Westown, New Plymouth, 4310 New Zealand

Physical & registered address used from 21 Aug 2017 to 06 Jul 2018

Address: 4b Awanui Street, Merrilands, New Plymouth, 4312 New Zealand

Registered & physical address used from 20 Jul 2017 to 21 Aug 2017

Address: 11 Draper Street, Richmond, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Jul 2010 to 20 Jul 2017

Address: 11 Draper Street, Richmond, Christchurch, 8013 New Zealand

Physical & registered address used from 20 Jul 2010 to 27 Jul 2010

Address: 11 Draper Street, Richmond, Christchurch New Zealand

Physical & registered address used from 09 May 2005 to 20 Jul 2010

Address: 25 Springfield Road, St Albans, Christchurch

Physical address used from 07 Mar 2003 to 09 May 2005

Address: 25 Springfield Roaf, St Albans, Christchurch

Registered address used from 07 Mar 2003 to 09 May 2005

Address: 4 Grant Gables Lane, Cashmere, Christchurch

Registered & physical address used from 29 Nov 2002 to 07 Mar 2003

Address: 1043 Beach Road, Long Bay, North Shore, Auckland

Registered & physical address used from 06 May 2002 to 29 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Beck, Peter John Christchurch Central
Christchurch
8011
New Zealand
Individual West, Jenifer Gay Laura Christchurch Central
Christchurch
8011
New Zealand
Directors

Jenifer Gay Laura West - Director

Appointment date: 06 May 2002

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 09 Jul 2021

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 28 Jun 2018

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 11 Aug 2017


Peter John Beck - Director

Appointment date: 06 May 2002

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 09 Jul 2021

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 28 Jun 2018

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 11 Aug 2017

Nearby companies