Jack Pearce Trading Limited (issued a business number of 9429036673742) was started on 13 Dec 2001. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). 39 George Street, Timaru, Timaru had been their physical address, up until 30 Aug 2011. Jack Pearce Trading Limited used more names, namely: Thompsons Refrigeration Services 2002 Limited from 08 Jan 2002 to 30 Aug 2016, Twiehaus Jack Enterprises Limited (13 Dec 2001 to 08 Jan 2002). 200 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0.5 per cent of shares), namely:
Pearce, Carol Rosalie (an individual) located at Highfield, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 0.5 per cent of all shares (1 share); it includes
Jack, David Alexander (an individual) - located at Highfield, Timaru. The next group of shareholders, share allocation (93 shares, 46.5%) belongs to 3 entities, namely:
Jack, David Alexander, located at Highfield, Timaru (an individual),
Hc Trustees 2010 Limited, located at Timaru (an entity),
Pearce, Carol Rosalie, located at Highfield, Timaru (an individual). The Businesscheck information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Registered & physical & service | 30 Aug 2011 |
Name and Address | Role | Period |
---|---|---|
David Alexander Jack
Highfield, Timaru, 7910
Address used since 12 Aug 2013 |
Director | 13 Dec 2001 - current |
John Marvin Twiehaus
Timaru, 7910
Address used since 25 Aug 2010 |
Director | 13 Dec 2001 - 19 Dec 2010 |
Quentin Cheyne Selwyn Hix
Timaru,
Address used since 04 Aug 2006 |
Director | 24 Dec 2003 - 01 Apr 2009 |
Previous address | Type | Period |
---|---|---|
39 George Street, Timaru, Timaru, 7910 | Physical & registered | 02 Sep 2010 - 30 Aug 2011 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 | Registered & physical | 02 Sep 2009 - 02 Sep 2010 |
Hubbard Churcher & Co, 39 George Street, Timaru | Physical | 22 Aug 2006 - 02 Sep 2009 |
Hubbard Churcher & Co, 39 George Street, Timaru | Registered | 13 Dec 2001 - 02 Sep 2009 |
Petrie Mayman Clark, Solicitors, 153 Stafford Street, Timaru | Physical | 13 Dec 2001 - 22 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Pearce, Carol Rosalie Individual |
Highfield Timaru 7910 |
13 Dec 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Jack, David Alexander Individual |
Highfield Timaru 7910 |
13 Dec 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Jack, David Alexander Individual |
Highfield Timaru 7910 |
13 Dec 2001 - current |
Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Entity (NZ Limited Company) |
Timaru 7910 |
21 Dec 2010 - current |
Pearce, Carol Rosalie Individual |
Highfield Timaru 7910 |
13 Dec 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Entity (NZ Limited Company) |
Timaru 7910 |
21 Dec 2010 - current |
Pmc Trust Management Limited Shareholder NZBN: 9429037872434 Entity (NZ Limited Company) |
Timaru 7910 |
15 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Andrew Griffin Individual |
Timaru |
13 Dec 2001 - 10 Aug 2004 |
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
13 Dec 2001 - 29 May 2012 | |
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
13 Dec 2001 - 29 May 2012 | |
Turner, Leanne Margaret Individual |
Timaru |
10 Aug 2004 - 15 Aug 2006 |
Twiehaus, John Marvin Individual |
Timaru |
13 Dec 2001 - 10 Aug 2004 |
Turner, Andrew Griffen Individual |
Timaru |
10 Aug 2004 - 15 Aug 2006 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |