Peridot Trustees Limited was launched on 07 Feb 2014 and issued a New Zealand Business Number of 9429041081327. This registered LTD company has been supervised by 1 director, named Katherine Louise Nicholls - an active director whose contract began on 07 Feb 2014.
According to BizDb's data (updated on 17 Apr 2024), this company uses 1 address: 28/15 Accent Drive, East Tamaki, Auckland, 2013 (category: registered, service).
Until 19 Dec 2018, Peridot Trustees Limited had been using 9A Anthony Place, Pakuranga, Auckland as their registered address.
A total of 600 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 600 shares are held by 3 entities, namely:
Van Het Bolscher, Melita (an individual) located at Clevedon postcode 2582,
Van Het Bolscher, Jill Winifred (an individual) located at Parnell, Auckland postcode 1052,
Nicholls, Katherine Louise (a director) located at Thames, Thames postcode 3500. Peridot Trustees Limited has been categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: 9a Anthony Place, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 02 Dec 2015 to 19 Dec 2018
Address #2: Flat 2, 10 Sherie Place, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 07 Feb 2014 to 02 Dec 2015
Basic Financial info
Total number of Shares: 600
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Van Het Bolscher, Melita |
Clevedon 2582 New Zealand |
20 Dec 2023 - |
Individual | Van Het Bolscher, Jill Winifred |
Parnell Auckland 1052 New Zealand |
20 Dec 2023 - |
Director | Nicholls, Katherine Louise |
Thames Thames 3500 New Zealand |
07 Feb 2014 - |
Katherine Louise Nicholls - Director
Appointment date: 07 Feb 2014
Address: Thames, Thames, 3500 New Zealand
Address used since 13 Dec 2023
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 05 Sep 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 11 Dec 2018
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 22 Feb 2014
Makara Limited
34a Dale Crescent
Harmony Decoration Limited
83 Dale Crescent
Alchemya Limited
13/325 Ti Rakau
B2 Online Limited
9 Paul Place
Magnum Property Investments Limited
87 Pakuranga Road
A Tam Limited
87 Pakuranga Road
David Rooke Trustee Company Limited
Corner William Roberts And Reeves Roads
Fanraco Trustee Limited
62 Aurea Avenue
Johbin Trustee Limited
1/20 Dowling Place
Keeana Corporate Trustee Limited
1/9 Cortina Place
Paul Edgar Trustees Limited
Flat 3, 2 Swan Crescent
Ping & Jing Trustee Service Limited
9 Steeple Rise