Perch This Limited, a registered company, was incorporated on 08 Apr 2015. 9429041691915 is the NZBN it was issued. "Wholesale trade nec Exporting Building & Other related goods" (business classification F373970) is how the company is categorised. The company has been managed by 3 directors: Jacob Eric Howard Bower - an active director whose contract started on 08 Apr 2015,
Richard William Scott - an active director whose contract started on 08 Apr 2015,
Theo Clifton Gibbons - an active director whose contract started on 08 Apr 2015.
Last updated on 06 Apr 2024, our database contains detailed information about 4 addresses this company uses, specifically: 737 Great South Road, Penrose, Auckland, 1061 (physical address),
737 Great South Road, Penrose, Auckland, 1061 (service address),
737 Great South Road, Penrose, Auckland, 1061 (registered address),
737 Great South Road, Penrose, Auckland, 1061 (office address) among others.
Perch This Limited had been using 29 Station Road, Penrose, Auckland as their registered address up until 19 Jul 2022.
A total of 15000 shares are allotted to 3 shareholders (3 groups). The first group includes 5000 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (33.33 per cent). Lastly there is the third share allocation (5000 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 737 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & service address used from 20 Jul 2022
Principal place of activity
737 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 29 Station Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 01 Aug 2017 to 19 Jul 2022
Address #2: 29 Station Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 25 Jul 2017 to 20 Jul 2022
Address #3: Flat 2, 63 Athens Road, Onehunga, Auckland, 1061 New Zealand
Registered address used from 29 Jun 2015 to 01 Aug 2017
Address #4: Flat 2, 63 Athens Road, Onehunga, Auckland, 1061 New Zealand
Physical address used from 29 Jun 2015 to 25 Jul 2017
Address #5: Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 08 Apr 2015 to 29 Jun 2015
Basic Financial info
Total number of Shares: 15000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Gibbons, Theo Clifton |
Whitehorse Yukon Y1A 6N2 Canada |
08 Apr 2015 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Scott, Richard William |
Birkenhead Auckland 0626 New Zealand |
08 Apr 2015 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Director | Bower, Jacob Eric Howard |
Onehunga Auckland 1061 New Zealand |
08 Apr 2015 - |
Jacob Eric Howard Bower - Director
Appointment date: 08 Apr 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Feb 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 05 Jul 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jul 2017
Richard William Scott - Director
Appointment date: 08 Apr 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Feb 2024
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 06 Jul 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 05 Jul 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jul 2017
Theo Clifton Gibbons - Director
Appointment date: 08 Apr 2015
Address: Whitehorse, Yukon, Y1A 6N2 Canada
Address used since 01 Feb 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 05 Jul 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jul 2017
Giesecke & Devrient Asia Pacific Limited
27 Station Road
Cooke Plumbing Company Limited
27 Station Road
Sauvarins Coloured Glass Studio Limited
1/31 Station Road
W.l. Cooke Corporation Limited
31 Station Road
Cooke Industries Limited
31 Station Road
Cooke Investments Limited
31 Station Road
B & C Fashion Limited
Shed 10, 7-23 Cain Road Penrose
Canz Trade & Investments Limited
710 Great South Road
Nu-wall Aluminium Cladding Limited
750b Gt South Road
Tofu Shop Trading Limited
19 Cain Road
Turbo Holdings Limited
Unit 24, 19-21 Cain Road
Yogafun International Limited
36 Walls Road