John Peebles Associates Limited, a registered company, was launched on 15 Sep 1989. 9429039281579 is the business number it was issued. "Executive search service" (business classification N721140) is how the company was classified. The company has been managed by 4 directors: John Buchanan Peebles - an active director whose contract started on 31 Jan 1990,
Gillian Moville Peebles - an active director whose contract started on 31 Jan 1990,
Kirsten Alexis Peebles - an inactive director whose contract started on 01 Apr 2003 and was terminated on 31 Jul 2005,
Penelope Gretta Peebles - an inactive director whose contract started on 01 Apr 2003 and was terminated on 31 Jul 2005.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 130 Campbell Road, One Tree Hill, Auckland, 1061 (types include: postal, physical).
John Peebles Associates Limited had been using Level 1, 201 Manukau Road, Epsom, Auckland as their registered address up until 17 Dec 2019.
More names for the company, as we established at BizDb, included: from 15 Sep 1989 to 19 Feb 1990 they were named Coaxal Management Services (52) Limited.
A total of 20000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 19998 shares (99.99%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly there is the 3rd share allotment (1 share 0.01%) made up of 1 entity.
Other active addresses
Address #4: 130 Campbell Road, One Tree Hill, Auckland, 1061 New Zealand
Postal address used from 26 Oct 2021
Principal place of activity
130 Campbell Road, One Tree Hill, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 1, 201 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 12 Nov 2018 to 17 Dec 2019
Address #2: Level 1, 201 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 02 Nov 2018 to 19 Dec 2019
Address #3: Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Registered address used from 23 Aug 2018 to 12 Nov 2018
Address #4: Geca Chartered Accountants, Level 2, 98 Carlton Gore Rd, Newmarket, 1023 New Zealand
Registered address used from 11 Jul 2016 to 23 Aug 2018
Address #5: Geca Chartered Accountants, Level 2, 98 Carlton Gore Rd, Newmarket, 1023 New Zealand
Physical address used from 11 Jul 2016 to 02 Nov 2018
Address #6: Kpmg, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 29 Mar 2012 to 11 Jul 2016
Address #7: 295 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 12 Apr 2011 to 29 Mar 2012
Address #8: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 19 Dec 2005 to 12 Apr 2011
Address #9: Level 3, 2 Kalmia Street, Ellerslie, Auckland
Registered address used from 29 Jun 1999 to 19 Dec 2005
Address #10: , 103 Carlton Gore Road, Newmarket, Auckland
Physical address used from 29 Jun 1999 to 29 Jun 1999
Address #11: Level 2, 103 Carlton Gore Road, Newmarket, Auckland
Physical address used from 29 Jun 1999 to 29 Jun 1999
Address #12: Level 3, 2 Kalmia Street, Ellerslie, Auckland
Physical address used from 29 Jun 1999 to 29 Jun 1999
Address #13: Level 30, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 23 Jul 1998 to 29 Jun 1999
Address #14: Level 30, 23-29 Albert Street, Auckland
Physical address used from 23 Jul 1998 to 29 Jun 1999
Address #15: Level 8, Westpac Towers, 120 Albert Street, Auckland
Registered address used from 30 Sep 1993 to 23 Jul 1998
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19998 | |||
Individual | Peebles, John Buchanan |
130 Campbell Road, One Tree Hill Auckland 1061 New Zealand |
21 Dec 2006 - |
Individual | Peebles, Gillian Moville |
130 Campbell Road ,one Tree Hill Auckland 1061 New Zealand |
21 Dec 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Peebles, Gillian Moville |
One Tree Hill Auckland 1061 New Zealand |
15 Sep 1989 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Peebles, John Buchanan |
One Tree Hill Auckland 1061 New Zealand |
15 Sep 1989 - |
John Buchanan Peebles - Director
Appointment date: 31 Jan 1990
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 01 Nov 2019
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 23 May 2012
Gillian Moville Peebles - Director
Appointment date: 31 Jan 1990
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 01 Nov 2019
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 31 May 2012
Kirsten Alexis Peebles - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 31 Jul 2005
Address: Parnell, Auckland,
Address used since 01 Apr 2003
Penelope Gretta Peebles - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 31 Jul 2005
Address: Ponsonby, Auckland,
Address used since 30 Jun 2004
Mainmark Property Limited Partnership
Geca Chartered Accountants Limited
Roche Products (new Zealand) Limited
98 Carlton Gore Road
Experieco Limited
98 Carlton Gore Road
Pengshi Funds Limited
100 Carlton Gore Road
Christian Bay Charitable Trust
100 Carlton Gore Road
The Fred Hollows Foundation (nz)
Level 6, Tower B
Navigo Sol'nz Limited
Unit R, 383 Khyber Pass Road
Nz Recruitment Limited
Suite 1, 6 Boston Road
Prime Calibre Limited
59 Brighton Road
Rpr Pacific Limited
470 Parnell Road
Technical Futures Limited
Level 6, 135 Broadway
Wise Move Consulting Limited
Level 2, Orica House