Periscope Limited was registered on 14 Aug 2014 and issued a number of 9429041367407. The registered LTD company has been managed by 2 directors: Simon Jacques Philip Van Praag - an active director whose contract started on 14 Aug 2014,
Olivia Kate Young - an inactive director whose contract started on 14 Aug 2014 and was terminated on 23 Jan 2019.
As stated in the BizDb database (last updated on 14 Mar 2024), the company registered 7 addresess: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (registered address),
Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (service address),
237 Symonds Street, Eden Terrace, Auckland, 1010 (delivery address),
Po Box 1708, Shortland Street, Auckland, 1140 (postal address) among others.
Up until 05 Jan 2018, Periscope Limited had been using 38 Hamer Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Van Praag, Simon Jacques Philip (a director) located at Eden Terrace, Auckland postcode 1010. Periscope Limited is classified as "Service to the arts nec" (business classification R900253).
Other active addresses
Address #4: 237 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jan 2018
Address #5: 237 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Delivery & office address used from 06 Nov 2019
Address #6: Po Box 1708, Shortland Street, Auckland, 1140 New Zealand
Postal address used from 06 Nov 2019
Address #7: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 23 Nov 2022
Principal place of activity
237 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 38 Hamer Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 Dec 2015 to 05 Jan 2018
Address #2: 8 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 14 Aug 2014 to 21 Dec 2015
Address #3: 8 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 Aug 2014 to 05 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Van Praag, Simon Jacques Philip |
Eden Terrace Auckland 1010 New Zealand |
14 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Olivia Kate |
Westmere Auckland 1022 New Zealand |
14 Aug 2014 - 23 Jan 2019 |
Simon Jacques Philip Van Praag - Director
Appointment date: 14 Aug 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Nov 2016
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Dec 2017
Olivia Kate Young - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 23 Jan 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 14 Aug 2014
New Zealand Asian Floral Art Association Incorporated
229 Symonds Street
Frienz International Limited
225 Symonds Street
G J Ultimate Barber Styles Limited
225 Symonds Street
Pacific Echoes Limited
247 Symonds Street
Primal Youth Trust
4 Dundonald Street
Breakaway Programme Trust Board
10 Dundonald Street
Harder Music Group Limited
50 Randolph Street
Jpresources Limited
Level 1 3/322 New North Road
Picpac Wellington Limited
Level 5, 64 Khyber Pass Rd
Places Please Limited
1/191 Park Road
Taamakii (tar-mar-quay) Records Limited
1b Ponsonby Road
Trustme Limited
38 Poynton Terrace