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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Owen, David Paul Individual |
Merivale Christchurch 8014 |
31 Jul 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Peebles, Donald James Individual |
Christchurch |
31 Jul 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Peebles, Donald James Individual |
Christchurch |
31 Jul 1998 - current |
Peebles, Lynette Carole Individual |
Christchurch |
31 Jul 1998 - current |
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 |