Permbrand (2013) Limited was incorporated on 06 Mar 2013 and issued a business number of 9429030338326. The registered LTD company has been supervised by 2 directors: Louise Anne Johnstone - an active director whose contract began on 06 Mar 2013,
Aidan James Johnstone - an active director whose contract began on 06 Mar 2013.
As stated in BizDb's information (last updated on 20 Mar 2024), this company uses 3 addresses: 863 Jones Road, Rolleston, Rolleston, 7614 (registered address),
863 Jones Road, Rolleston, Rolleston, 7614 (physical address),
863 Jones Road, Rolleston, Rolleston, 7614 (service address),
863 Jones Road, Rolleston, Rolleston, 7614 (office address) among others.
Until 01 Sep 2021, Permbrand (2013) Limited had been using 44 Izone Drive, Rd6, Rolleston as their physical address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Johnstone, Louise Anne (a director) located at Lincoln, Lincoln postcode 7608.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Johnstone, Aidan James - located at Lincoln, Lincoln.
The next share allotment (98 shares, 98%) belongs to 2 entities, namely:
Johnstone, Louise Anne, located at Lincoln, Lincoln (a director),
Johnstone, Aidan James, located at Lincoln, Lincoln (a director). Permbrand (2013) Limited was categorised as "General engineering" (business classification C249910).
Principal place of activity
863 Jones Road, Rolleston, Rolleston, 7614 New Zealand
Previous addresses
Address #1: 44 Izone Drive, Rd6, Rolleston, 7675 New Zealand
Physical & registered address used from 12 Sep 2017 to 01 Sep 2021
Address #2: 236 Trents Road, Rd 6, Christchurch, 7676 New Zealand
Physical & registered address used from 08 Sep 2014 to 12 Sep 2017
Address #3: Staples Rodway, 314 Riccarton Rd, Christchurch, 8041 New Zealand
Physical & registered address used from 14 May 2013 to 08 Sep 2014
Address #4: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 06 Mar 2013 to 14 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Johnstone, Louise Anne |
Lincoln Lincoln 7608 New Zealand |
06 Mar 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Johnstone, Aidan James |
Lincoln Lincoln 7608 New Zealand |
06 Mar 2013 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Johnstone, Louise Anne |
Lincoln Lincoln 7608 New Zealand |
06 Mar 2013 - |
Director | Johnstone, Aidan James |
Lincoln Lincoln 7608 New Zealand |
06 Mar 2013 - |
Louise Anne Johnstone - Director
Appointment date: 06 Mar 2013
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 20 Mar 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 06 Mar 2013
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Sep 2017
Aidan James Johnstone - Director
Appointment date: 06 Mar 2013
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 20 Mar 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 06 Mar 2013
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Sep 2017
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Mar 2019
Quality Tree Company Limited
205 Trents Road
A & D Engineering Services Limited
162 Trents Road
Essential Body Therapies Limited
350 Hamptons Road
Bob Howden Engineering Limited
338 Hamptons Road
Combination Therapies Limited
235 Blakes Road
Mpcn Investments Limited
10 Penberley Road
Absolute Engineering And Maintenance Limited
32 Selwyn Road
Lordship Engineering Limited
15 Lordship Place
Mckeagg Engineering Limited
108 Trents Road
Shazmic Holdings Limited
85 Bailey Street
Victor Hydraulics Limited
12 Klondyke Drive
Young Cnc Machining Limited
34 Edward Street