Persevere Capital Limited, a registered company, was incorporated on 13 Dec 2005. 9429034409749 is the NZ business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. The company has been supervised by 5 directors: Rhys Anthony Greensill - an active director whose contract started on 25 Jun 2014,
Rodney Seymour Roberts Greensill - an inactive director whose contract started on 13 Dec 2005 and was terminated on 25 Sep 2014,
Barry Noel Lambert - an inactive director whose contract started on 10 May 2007 and was terminated on 21 Mar 2014,
Christopher Bruce Simkin - an inactive director whose contract started on 13 Dec 2005 and was terminated on 18 Oct 2007,
Rhys Anthony Greensill - an inactive director whose contract started on 13 Dec 2005 and was terminated on 14 Sep 2007.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 20 Robe Street, New Plymouth, New Plymouth, 4310 (category: registered, physical).
Persevere Capital Limited had been using 109 Carlton Gore Road, Newmarket, Auckland as their registered address until 09 Jul 2021.
Old names for this company, as we managed to find at BizDb, included: from 13 Dec 2005 to 09 Jul 2014 they were called Kiwi Finance Limited.
A single entity controls all company shares (exactly 800100 shares) - Greensill, Rhys Anthony - located at 4310, Saint Johns, Auckland.
Principal place of activity
109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address: 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Sep 2020 to 09 Jul 2021
Address: 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 03 Apr 2014 to 15 Sep 2020
Address: C/-pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Physical & registered address used from 24 Apr 2008 to 03 Apr 2014
Address: 34-38 Liardet St, New Plymouth
Registered & physical address used from 03 Mar 2008 to 24 Apr 2008
Address: 117 Powderham Street, New Plymouth
Registered & physical address used from 13 Dec 2005 to 03 Mar 2008
Basic Financial info
Total number of Shares: 800100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800100 | |||
Individual | Greensill, Rhys Anthony |
Saint Johns Auckland 1072 New Zealand |
26 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greensill, Rhys Anthony |
New Plymouth |
14 Jul 2006 - 14 Jul 2006 |
Individual | Lambert, Barry Noel |
Waitara |
14 Jul 2006 - 14 Jul 2006 |
Entity | Kiwi Capital Limited Shareholder NZBN: 9429040176802 Company Number: 170799 |
08 Dec 2006 - 26 Mar 2014 | |
Entity | Kiwi Capital Limited Shareholder NZBN: 9429040176802 Company Number: 170799 |
14 Jul 2006 - 14 Jul 2006 | |
Entity | Kiwi Capital Limited Shareholder NZBN: 9429040176802 Company Number: 170799 |
13 Dec 2005 - 08 Dec 2006 | |
Individual | Greensill, Rodney Seymour Roberts |
New Plymouth |
14 Jul 2006 - 14 Jul 2006 |
Individual | Greensill, Rodney Seymour Roberts |
New Plymouth 4310 New Zealand |
26 Mar 2014 - 15 Sep 2021 |
Entity | Kiwi Capital Limited Shareholder NZBN: 9429040176802 Company Number: 170799 |
08 Dec 2006 - 26 Mar 2014 | |
Entity | Kiwi Capital Limited Shareholder NZBN: 9429040176802 Company Number: 170799 |
14 Jul 2006 - 14 Jul 2006 | |
Individual | Wiley, John Charles |
Hawera |
14 Jul 2006 - 14 Jul 2006 |
Entity | Kiwi Capital Limited Shareholder NZBN: 9429040176802 Company Number: 170799 |
13 Dec 2005 - 08 Dec 2006 | |
Individual | Hopkins, Theresa Catherine Mary |
Athenree Katikati |
14 Jul 2006 - 14 Jul 2006 |
Individual | Hopkins, Ngaio Elizabeth |
New Plymouth |
14 Jul 2006 - 14 Jul 2006 |
Individual | Van't Hof, Gerrit |
New Plymouth |
14 Jul 2006 - 14 Jul 2006 |
Rhys Anthony Greensill - Director
Appointment date: 25 Jun 2014
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 25 Jun 2014
Rodney Seymour Roberts Greensill - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 25 Sep 2014
Address: New Plymouth, 4310 New Zealand
Address used since 13 Dec 2005
Barry Noel Lambert - Director (Inactive)
Appointment date: 10 May 2007
Termination date: 21 Mar 2014
Address: Waitara,
Address used since 10 May 2007
Christopher Bruce Simkin - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 18 Oct 2007
Address: New Plymouth,
Address used since 13 Dec 2005
Rhys Anthony Greensill - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 14 Sep 2007
Address: New Plymouth,
Address used since 13 Dec 2005
Clevedon Brewing Company Limited
Level 1, Msd Building,
Gounder Holdings Limited
C/- Gvw Accountants Limited
Amberley Trustees Limited
109 Carlton Gore Road
Kolbe Trustee Limited
109 Carlton Gore Road
Kauri Bay Boomrock Limited
109 Carlton Gore Road
Pineapple Limited
109 Carlton Gore Road
Cadform Manufacturing Services Limited
Level 1 On Gas House
Engineering Performance Improvement Nz Limited
C/-kdb Chartered Accountants Ltd, Level
Insurance Facilitators (nz) Limited
Floor 1, 103 Carlton Gore Road
Metropole Entertainment Limited
6 Clayton Street
Muritai 21 Limited
1/15 George St,
Real Marketing And Management Limited
96b Carlton Gore Road