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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Massey, Linda Marie Individual |
Buccan, Queensland 4207 |
26 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bruning, Veronica Jean Individual |
Rd 2 Westport 7892 |
26 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearson, Stephen John Individual |
Westport Westport 7825 |
11 Jun 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearson, Barbara Jean Individual |
Westport |
11 Jun 1979 - current |
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 |
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 |