Perfection Meats Limited was launched on 17 Dec 1954 and issued a New Zealand Business Number of 9429040717616. This registered LTD company has been run by 5 directors: Janet Mary Patterson - an active director whose contract began on 27 Nov 1996,
Kevin Joseph Patterson - an active director whose contract began on 22 Oct 1998,
Joan Alexander Cook - an inactive director whose contract began on 29 Nov 1985 and was terminated on 19 Dec 1997,
Kathleen Joan O'connor - an inactive director whose contract began on 27 Nov 1996 and was terminated on 19 Dec 1997,
John William Cook - an inactive director whose contract began on 29 Nov 1985 and was terminated on 22 Oct 1996.
According to our data (updated on 02 Apr 2024), the company uses 4 addresses: 36 Allendale Road, Mount Albert, Auckland, 1025 (postal address),
36 Allendale Road, Mount Albert, Auckland, 1025 (physical address),
36 Allendale Road, Mount Albert, Auckland, 1025 (service address),
36 Allendale Rd, Mt Albert, Auckland (other address) among others.
Up until 03 Dec 2004, Perfection Meats Limited had been using C/- Marley Loft Ltd, Level 6 130 Broadway, Newmarket, Auckland as their physical address.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Patterson, Janet Mary (an individual) located at Mt Albert, Auckland.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Patterson, Kevin Joseph - located at Mt Albert, Auckland. Perfection Meats Limited has been classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 36 Allendale Road, Mount Albert, Auckland, 1025 New Zealand
Postal address used from 29 Sep 2020
Principal place of activity
36 Allendale Road, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: C/- Marley Loft Ltd, Level 6 130 Broadway, Newmarket, Auckland
Physical address used from 13 May 2000 to 03 Dec 2004
Address #2: C/- 427a Mt Eden Road, Mt Eden, Auckland
Physical address used from 13 May 2000 to 13 May 2000
Address #3: Ling Adams & Bollard, Norcross Building, 20-22 Catherine Street Henderson
Physical address used from 04 Nov 1998 to 13 May 2000
Address #4: Ling Adams & Bollard, Norcross Building, 20-22 Catherine Street Henderson
Registered address used from 04 Nov 1998 to 04 Nov 1998
Address #5: Ling Adams & Ballard, Level 2 Cnr Gt North Rd &, Trading Pl Henderson, Auckland
Registered address used from 23 Feb 1993 to 04 Nov 1998
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Patterson, Janet Mary |
Mt Albert Auckland |
17 Dec 1954 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Patterson, Kevin Joseph |
Mt Albert Auckland |
17 Dec 1954 - |
Janet Mary Patterson - Director
Appointment date: 27 Nov 1996
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 Nov 2009
Kevin Joseph Patterson - Director
Appointment date: 22 Oct 1998
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 Nov 2009
Joan Alexander Cook - Director (Inactive)
Appointment date: 29 Nov 1985
Termination date: 19 Dec 1997
Address: Mt Roskill, Auckland,
Address used since 29 Nov 1985
Kathleen Joan O'connor - Director (Inactive)
Appointment date: 27 Nov 1996
Termination date: 19 Dec 1997
Address: Remuera, Auckland,
Address used since 27 Nov 1996
John William Cook - Director (Inactive)
Appointment date: 29 Nov 1985
Termination date: 22 Oct 1996
Address: Mt Roskill, Auckland,
Address used since 29 Nov 1985
Research Audit International Limited
36 Allendale Road
Abemama Limited
34b Allendale Road
Djb Productions Limited
34 Allendale Road
Headington Zhang Limited
42 Allendale Road
Gingerpop Limited
4/44 Allendale Road
Shiver-me-limber Limited
4/44 Allendale Road
Csh Investments Limited
8 Douglas Avenue
Csh Property Limited
8 Douglas Avenue
Gingerpop Limited
4/44 Allendale Road
Longset Properties Limited
18 Douglas Avenue
P & J Investment Properties Limited
10 Douglas Ave.
Phase Three Investments Limited
8 Douglas Avenue