General information

Peter Walsh & Associates Limited

Type: NZ Limited Company (Ltd)
9429036631193
New Zealand Business Number
1187450
Company Number
Registered
Company Status

Peter Walsh & Associates Limited (issued an NZ business identifier of 9429036631193) was incorporated on 01 Feb 2002. 3 addresses are in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: registered, service). Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru had been their registered address, until 09 Jun 2014. 1100000 shares are issued to 16 shareholders who belong to 9 shareholder groups. The first group consists of 2 entities and holds 8000 shares (0.73% of shares), namely:
Blake, Stuart Campbell (an individual) located at Geraldine, Geraldine postcode 7930,
Blake, Fiona (an individual) located at Geraldine, Geraldine postcode 7930. As far as the second group is concerned, a total of 3 shareholders hold 72.45% of all shares (797000 shares); it includes
Rsm Trust Limited (an entity) - located at Timaru,
Walsh, Karen Mary (an individual) - located at R D 3, Timaru,
Walsh, Peter Michael John (an individual) - located at R D 3, Timaru. Moving on to the next group of shareholders, share allotment (2000 shares, 0.18%) belongs to 2 entities, namely:
Jeffrey, Sharyn Anne, located at Rd 22, Geraldine (an individual),
Jeffrey, Robin Eric, located at Rd 22, Geraldine (an individual). The Businesscheck database was last updated on 04 May 2025.

Current address Type Used since
2nd Floor, 18 Woollcombe Street, Timaru, 7910 Registered & physical 09 Jun 2014
39 George Street, Timaru, Timaru, 7910 Registered & service 05 Dec 2022
Directors
Name and Address Role Period
Peter Michael John Walsh
Rd 3, Timaru, 7973
Address used since 22 Oct 2009
Director 01 Feb 2002 - current
Craig Darrell Buckley
Rd 5, Timaru, 7975
Address used since 10 Dec 2013
Director 10 Dec 2013 - current
William Peter James Walsh
Remuera, Auckland, 1050
Address used since 16 Aug 2018
Director 16 Aug 2018 - current
James Denham Charles Greenslade
Rd 1, Lake Sumner National Park, 7385
Address used since 27 Sep 2017
Waikari, Waikari, 7420
Address used since 07 Sep 2010
Director 07 Sep 2010 - 26 Jan 2022
Hamish Lane
Rd 17, Fairlie, 7987
Address used since 27 Sep 2017
Clayton Road, Rd 17, Fairlie, 7987
Address used since 05 Oct 2015
Director 28 Feb 2002 - 20 Mar 2019
Karen Mary Walsh
R D 3, Timaru,
Address used since 01 Feb 2002
Director 01 Feb 2002 - 28 Feb 2002
Addresses
Previous address Type Period
Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 Registered & physical 22 Oct 2010 - 09 Jun 2014
C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 Registered & physical 13 Apr 2010 - 22 Oct 2010
C/- Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru Physical 04 Feb 2002 - 13 Apr 2010
C/- Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru Registered 01 Feb 2002 - 13 Apr 2010
Financial Data
Financial info
1100000
Total number of Shares
October
Annual return filing month
03 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8000
Shareholder Name Address Period
Blake, Stuart Campbell
Individual
Geraldine
Geraldine
7930
14 Apr 2016 - current
Blake, Fiona
Individual
Geraldine
Geraldine
7930
14 Apr 2016 - current
Shares Allocation #2 Number of Shares: 797000
Shareholder Name Address Period
Rsm Trust Limited
Shareholder NZBN: 9429031779975
Entity (NZ Limited Company)
Timaru
16 Dec 2021 - current
Walsh, Karen Mary
Individual
R D 3
Timaru
19 Jul 2006 - current
Walsh, Peter Michael John
Individual
R D 3
Timaru
19 Jul 2006 - current
Shares Allocation #3 Number of Shares: 2000
Shareholder Name Address Period
Jeffrey, Sharyn Anne
Individual
Rd 22
Geraldine
7992
14 Apr 2016 - current
Jeffrey, Robin Eric
Individual
Rd 22
Geraldine
7992
14 Apr 2016 - current
Shares Allocation #4 Number of Shares: 5000
Shareholder Name Address Period
Woods, Mark Ross
Individual
Rangiora
Rangiora
7400
14 Apr 2016 - current
Woods, Geraldine Catherine
Individual
Rangiora
Rangiora
7400
14 Apr 2016 - current
Shares Allocation #5 Number of Shares: 20000
Shareholder Name Address Period
Borlase, Donald William
Individual
Timaru
07 Sep 2006 - current
Shares Allocation #6 Number of Shares: 8000
Shareholder Name Address Period
Gregory-hunt, Martin Edward
Individual
Chatham Islands
8942
12 Apr 2011 - current
Shares Allocation #7 Number of Shares: 110000
Shareholder Name Address Period
Buckley, Amanda Joy
Individual
R D 4
Timaru
28 Oct 2004 - current
Buckley, Craig Darrell
Individual
R D 4
Timaru
28 Oct 2004 - current
Shares Allocation #8 Number of Shares: 100000
Shareholder Name Address Period
Walsh, Peter Michael John
Individual
R D 3
Timaru
01 Feb 2002 - current
Shares Allocation #9 Number of Shares: 50000
Shareholder Name Address Period
Greenslade, Jdc
Individual
Lake Taylor Rd 1
Hawarden
7385
06 Jul 2007 - current
Greenslade, Sarah
Individual
Lake Taylor Rd 1
Hawarden
7385
06 Jul 2007 - current

Historic shareholders

Shareholder Name Address Period
Westgarth, John
Individual
R D 3
Timaru
19 Jul 2006 - 16 Dec 2021
Westgarth, John
Individual
R D 3
Timaru
19 Jul 2006 - 16 Dec 2021
Morris, Rachel Elizabeth
Individual
Prebbleton
Prebbleton
7604
14 Apr 2016 - 18 Feb 2022
Mcglashan, John Robert
Individual
Timaru
19 Jul 2006 - 16 Dec 2021
Donaldson, Kenneth Robert
Individual
Cashmere
Christchurch
8022
14 Apr 2016 - 15 Apr 2019
Sloan, Bianca Michelle
Individual
Parkside
Timaru
7910
14 Apr 2016 - 22 Jan 2018
Holland, Lindsay Gordon
Individual
Geraldine
Geraldine
7930
12 Apr 2011 - 11 Jan 2021
Dargue, Jesse Thomas
Individual
Tinwald
Ashburton
7700
15 Apr 2019 - 11 Jan 2021
Lane, Hamish
Individual
Clayton Road
Rd 17, Fairlie
14 Oct 2003 - 25 Jan 2019
Andrews, Wayne Robert
Individual
Rd 12
Pleasant Point
7982
12 Apr 2011 - 18 Feb 2022
Mcglashan, John Robert
Individual
Timaru
19 Jul 2006 - 16 Dec 2021
Mcglashan, John Robert
Individual
Timaru
19 Jul 2006 - 16 Dec 2021
Dargue, Susan Joanne
Individual
Tinwald
Ashburton
7700
15 Apr 2019 - 11 Jan 2021
Greenslade, Benjamin Donal Denham
Individual
Rapaura Rd 3
Blenheim
7273
14 Apr 2016 - 21 Feb 2020
Laughton, Regan Edward
Individual
Rd 1
Kurow 9498
20 Oct 2009 - 07 Dec 2016
Ward, Kristy Michelle
Individual
Papanui
Christchurch
8053
14 Apr 2016 - 15 Apr 2019
Westgarth, John
Individual
R D 3
Timaru
19 Jul 2006 - 16 Dec 2021
Holland, Lindsay Gordon
Individual
Rd 21
Geraldine
7991
12 Apr 2011 - 11 Jan 2021
Dargue, Jessie Thomas
Individual
Tinwald
Ashburton
7700
15 Apr 2019 - 15 Apr 2019
Ward, Justin Blair
Individual
Papanui
Christchurch
8053
14 Apr 2016 - 15 Apr 2019
Bell, Timothy Peter
Individual
Gore
Gore
9710
14 Apr 2016 - 07 Dec 2016
Orchard, Allister Lionel
Individual
Rd 2
Rangiora
7472
14 Apr 2016 - 18 Feb 2022
Westgarth, John
Individual
R D 3
Timaru
19 Jul 2006 - 16 Dec 2021
Mcglashan, John Robert
Individual
Timaru
19 Jul 2006 - 16 Dec 2021
Raymond Sullivan Trust Limited
Shareholder NZBN: 9429036778591
Company Number: 1160724
Entity
Timaru
19 Jul 2006 - 25 Jan 2019
Westgarth, John
Individual
R D 3
Timaru
19 Jul 2006 - 16 Dec 2021
Mcglashan, John Robert
Individual
Timaru
19 Jul 2006 - 16 Dec 2021
Lane, Joanne Gaye
Individual
Clayton Road
R D 17, Fairlie
19 Jul 2006 - 25 Jan 2019
Holland, Sharon Margaret
Individual
Rd 21
Geraldine
7991
12 Apr 2011 - 11 Jan 2021
Holland, Sharon Margaret
Individual
Geraldine
Geraldine
7930
12 Apr 2011 - 11 Jan 2021
Raymond Sullivan Trust Limited
Shareholder NZBN: 9429036778591
Company Number: 1160724
Entity
Timaru
19 Jul 2006 - 25 Jan 2019
Lane, Hamish
Individual
Clayton Road
Rd 17, Fairlie
14 Oct 2003 - 25 Jan 2019
Lane, Joanne Gaye
Individual
Clayton Road
R D 17, Fairlie
19 Jul 2006 - 25 Jan 2019
Bisdee, Dawn Maree
Individual
West End
Timaru
7910
14 Apr 2016 - 07 Dec 2016
Walsh, Karen Mary
Individual
R D 3
Timaru
14 Oct 2003 - 14 Oct 2003
Zuppicich, Nicola Jane
Individual
Fairlie
Fairlie
7925
14 Apr 2016 - 18 Feb 2022
Meehan, Mary Louise
Individual
Rd 3
Gore
9773
14 Apr 2016 - 18 Feb 2022
Meehan, John Henry
Individual
Rd 3
Gore
9773
14 Apr 2016 - 18 Feb 2022
Cox, Dean Adrian
Individual
Temuka
Temuka
7920
14 Apr 2016 - 18 Feb 2022
Zuppicich, Hamish Arthur
Individual
Fairlie
Fairlie
7925
14 Apr 2016 - 18 Feb 2022
Location
Companies nearby
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor