Peter Turner Contracting Limited (issued an NZ business identifier of 9429036921645) was incorporated on 07 May 2001. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, service). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up to 18 Sep 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 99 shares (99 per cent of shares), namely:
Turner, Peter Stuart James (an individual) located at Rd 7, Christchurch postcode 7677. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Turner, Jane Elizabeth (an individual) - located at Rd 7, Christchurch. The Businesscheck data was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & service & registered | 18 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Stuart James Turner
Rd 7, Christchurch, 7677
Address used since 03 Oct 2011 |
Director | 07 May 2001 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered | 28 Sep 2015 - 18 Sep 2020 |
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered | 22 May 2015 - 28 Sep 2015 |
| 965 Main South Road, Rd 7, Christchurch, 7677 | Physical | 29 Sep 2014 - 18 Sep 2020 |
| Staples Rodway, 314 Riccarton Road, Christchurch, 8041 | Physical | 14 May 2013 - 29 Sep 2014 |
| Staples Rodway, 314 Riccarton Road, Christchurch, 8041 | Registered | 14 May 2013 - 22 May 2015 |
| Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 | Physical | 07 Nov 2012 - 14 May 2013 |
| Level 2, Ami House, 116 Riccarton Road, Road, Christchurch, 8041 | Registered | 11 Sep 2012 - 14 May 2013 |
| Level 2, Ami House, 116 Riccarton Road, Road, Christchurch, 8041 | Physical | 11 Sep 2012 - 07 Nov 2012 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical | 27 Aug 2012 - 11 Sep 2012 |
| 965 Main South Road, Rd 7, Christchurch, 7677 | Physical | 18 Oct 2011 - 27 Aug 2012 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered | 24 May 2011 - 11 Sep 2012 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical | 24 May 2011 - 18 Oct 2011 |
| 17 Bicknor Street, Templeton, Christchurch 8042 | Registered & physical | 09 Sep 2009 - 24 May 2011 |
| 17 Bicknor Street, Templeton, Christchurch | Registered & physical | 07 May 2001 - 09 Sep 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, Peter Stuart James Individual |
Rd 7 Christchurch 7677 |
07 May 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, Jane Elizabeth Individual |
Rd 7 Christchurch 7677 |
07 May 2001 - current |
![]() |
Transforming Business Limited 7 Avonie Place |
![]() |
Diy Trading Limited 7 Avonie Place |
![]() |
Tuff Toys Limited 7avonie Place |
![]() |
Rama Holdings Limited 12d Avonie Place |
![]() |
Denco Engineering (1987) Limited 10 Avonie Place |
![]() |
Dale Oman Marketing Limited 11 Devine Drive |