General information

Peebles Owen Westburn Limited

Type: NZ Limited Company (Ltd)
9429037796389
New Zealand Business Number
918207
Company Number
Registered
Company Status

Peebles Owen Westburn Limited (NZBN 9429037796389) was started on 31 Jul 1998. 4 addresses are in use by the company: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch had been their physical address, until 07 Oct 2013. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 250 shares (25% of shares), namely:
Owen, David Paul (an individual) located at Merivale, Christchurch postcode 8014,
Owen, Lindy Jody (an individual) located at St Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 250 shares); it includes
Owen, David Paul (an individual) - located at Merivale, Christchurch. Moving on to the third group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Peebles, Donald James, located at Christchurch (an individual). Businesscheck's data was updated on 18 Mar 2024.

Current address Type Used since
94 Disraeli Street, Sydenham, Christchurch, 8023 Physical & registered & service 07 Oct 2013
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & service 08 Jun 2023
Directors
Name and Address Role Period
Donald James Peebles
Avonhead, Christchurch, 8042
Address used since 09 Oct 2015
Director 31 Jul 1998 - current
David Paul Owen
Merivale, Christchurch, 8014
Address used since 01 Apr 2018
St Albans, Christchurch, 8014
Address used since 18 Aug 2011
Director 31 Jul 1998 - current
Andrew Cameron Shaw
Scarborough, Christchurch, 8081
Address used since 21 Feb 2015
Director 21 Feb 2015 - 06 May 2015
James Lawrence Paulden
Christchurch,
Address used since 31 Jul 1998
Director 31 Jul 1998 - 31 Jul 1998
Addresses
Previous address Type Period
C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 Physical & registered 19 Jun 2012 - 07 Oct 2013
E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 Registered & physical 21 Sep 2009 - 19 Jun 2012
Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch Physical & registered 17 May 2007 - 21 Sep 2009
Goldsmith Fox Pkf, 236 Armagh Street, Christchurch Registered 29 Jun 2001 - 17 May 2007
Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford St, Christchurch Physical 05 Sep 2000 - 17 May 2007
Goldsmith Fox Pkf, 266 Armagh Street, Christchurch Physical 05 Sep 2000 - 05 Sep 2000
Goldsmith Fox Pkf, Ground Floor / Goldsmith Fox Building, 236 Armagh Street, Christchurch Registered 12 Apr 2000 - 29 Jun 2001
Goldsmith Fox Pkf, Ground Floor / Goldsmith Fox Building, 236 Armagh Street, Christchurch Registered 30 Jul 1999 - 12 Apr 2000
Goldsmith Fox Pkf, Ground Floor / Goldsmith Fox Building, 236 Armagh Street, Christchurch Physical 03 Aug 1998 - 05 Sep 2000
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
10 Sep 2020
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Owen, David Paul
Individual
Merivale
Christchurch
8014
31 Jul 1998 - current
Owen, Lindy Jody
Individual
St Albans
Christchurch
8014
31 Jul 1998 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Owen, David Paul
Individual
Merivale
Christchurch
8014
31 Jul 1998 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Peebles, Donald James
Individual
Christchurch
31 Jul 1998 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Peebles, Donald James
Individual
Christchurch
31 Jul 1998 - current
Peebles, Lynette Carole
Individual
Christchurch
31 Jul 1998 - current
Location
Companies nearby
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street