General information

Pearson Contracting Limited

Type: NZ Limited Company (Ltd)
9429040272641
New Zealand Business Number
153983
Company Number
Registered
Company Status

Pearson Contracting Limited (New Zealand Business Number 9429040272641) was registered on 11 Jun 1979. 2 addresses are in use by the company: 64 High Street, Greymouth, Greymouth, 7805 (type: physical, registered). 125 Brougham Street, Westport, Westport had been their registered address, until 23 Apr 2014. Pearson Contracting Limited used other aliases, namely: Westport Contracting Limited from 07 Jun 1996 to 06 Sep 2006, Westport Contracting and Engineering Limited (11 Jun 1979 to 07 Jun 1996). 17000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 3000 shares (17.65% of shares), namely:
Massey, Linda Marie (an individual) located at Buccan, Queensland postcode 4207. When considering the second group, a total of 1 shareholder holds 17.65% of all shares (exactly 3000 shares); it includes
Bruning, Veronica Jean (an individual) - located at Rd 2, Westport. Next there is the next group of shareholders, share allocation (7000 shares, 41.18%) belongs to 1 entity, namely:
Pearson, Stephen John, located at Westport, Westport (an individual). Our database was updated on 03 Apr 2024.

Current address Type Used since
64 High Street, Greymouth, Greymouth, 7805 Physical & registered & service 23 Apr 2014
Directors
Name and Address Role Period
Steven John Pearson
Westport, Westport, 7825
Address used since 29 Mar 2011
Director 01 Dec 2007 - current
Raymond Henry Pearson
Westport, Westport, 7825
Address used since 29 Apr 2015
Director 28 Feb 1991 - 11 Jun 2019
Margaret Rita Pearson
Westport, Westport, 7825
Address used since 30 Mar 2010
Director 01 Dec 2007 - 16 Jul 2012
Barbara Jean Pearson
Westport,
Address used since 28 Feb 1991
Director 28 Feb 1991 - 31 Aug 2006
Addresses
Previous address Type Period
125 Brougham Street, Westport, Westport, 7825 Registered & physical 01 Nov 2010 - 23 Apr 2014
3 Whyte Place, Westport Registered & physical 12 Dec 2007 - 01 Nov 2010
72 Mill Street, Westport Registered 13 Sep 2006 - 12 Dec 2007
72 Mill Street, Westport Physical 05 Apr 2005 - 12 Dec 2007
C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport Registered 05 Apr 2005 - 13 Sep 2006
24 Wakefield Street, Westport Physical 14 Apr 1999 - 05 Apr 2005
24 Wakefield St, Westport Registered 16 Jun 1997 - 05 Apr 2005
Financial Data
Financial info
17000
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3000
Shareholder Name Address Period
Massey, Linda Marie
Individual
Buccan, Queensland
4207
26 Jul 2022 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Bruning, Veronica Jean
Individual
Rd 2
Westport
7892
26 Jul 2022 - current
Shares Allocation #3 Number of Shares: 7000
Shareholder Name Address Period
Pearson, Stephen John
Individual
Westport
Westport
7825
11 Jun 1979 - current
Shares Allocation #4 Number of Shares: 4000
Shareholder Name Address Period
Pearson, Barbara Jean
Individual
Westport
11 Jun 1979 - current

Historic shareholders

Shareholder Name Address Period
Pearson, Margaret Rita
Individual
Westport
05 Dec 2007 - 20 Jul 2012
Pearson, Raymond Glen
Individual
Rd 2
Westport
11 Jun 1979 - 05 Dec 2007
Pearson, Raymond Henry
Individual
Westport
11 Jun 1979 - 26 Jul 2022
Massey, Linda Maree
Individual
R D 4
Whangarei
11 Jun 1979 - 05 Dec 2007
Bruning, Veronica Jean
Individual
Carters Beach
Westport
11 Jun 1979 - 05 Dec 2007
Location
Companies nearby
Jrf Limited
64 High Street
Acom Limited
64 High Street
M & H Trustee Fifteen Limited
64 High Street
Ja Deans Limited
64 High Street
West Coast Viticulture Limited
64 High Street
Alpine Readymix And Contracting Limited
64 High Street