Pervan-Cutts Investments Limited was incorporated on 13 Nov 2012 and issued an NZBN of 9429030474604. The registered LTD company has been managed by 3 directors: Richard Graeme Cutts - an active director whose contract began on 13 Nov 2012,
Simon William Pervan - an active director whose contract began on 13 Nov 2012,
Jane Pervan - an inactive director whose contract began on 13 Nov 2012 and was terminated on 14 Nov 2012.
As stated in our information (last updated on 22 Apr 2024), the company registered 1 address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 (types include: registered, physical).
Up until 14 Sep 2018, Pervan-Cutts Investments Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (5 shareholders in total). When considering the first group, 500 shares are held by 3 entities, namely:
Banco Trustees Limited (an entity) located at Oamaru,
Pervan, Simon William (an individual) located at Mount Albert, Auckland postcode 1025,
Pervan, Jane (an individual) located at Mount Albert, Auckland postcode 1025.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Lawrence, Michael Gordon - located at Palmerston North, Palmerston North,
Cutts, Richard Graeme - located at Rd 1, Waiheke Island. Pervan-Cutts Investments Limited is categorised as "Non-residential property development (excluding construction)" (business classification L671237).
Previous addresses
Address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Physical address used from 15 Oct 2015 to 14 Sep 2018
Address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Registered address used from 22 Sep 2015 to 14 Sep 2018
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered address used from 09 Oct 2013 to 22 Sep 2015
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical address used from 09 Oct 2013 to 15 Oct 2015
Address: 2001b Rongotea Road, Rd 5, Palmerston North, 4475 New Zealand
Physical & registered address used from 13 Nov 2012 to 09 Oct 2013
Basic Financial info
Total number of Shares: 1000
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: 500 | |||
Entity (NZ Limited Company) | Banco Trustees Limited Shareholder NZBN: 9429037369569 |
Oamaru New Zealand |
17 May 2018 - |
Individual | Pervan, Simon William |
Mount Albert Auckland 1025 New Zealand |
14 Nov 2012 - |
Individual | Pervan, Jane |
Mount Albert Auckland 1025 New Zealand |
13 Nov 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lawrence, Michael Gordon |
Palmerston North Palmerston North 4410 New Zealand |
14 Nov 2012 - |
Individual | Cutts, Richard Graeme |
Rd 1 Waiheke Island 1971 New Zealand |
14 Nov 2012 - |
Richard Graeme Cutts - Director
Appointment date: 13 Nov 2012
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 21 Sep 2017
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 14 Sep 2015
Simon William Pervan - Director
Appointment date: 13 Nov 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 18 Mar 2015
Jane Pervan - Director (Inactive)
Appointment date: 13 Nov 2012
Termination date: 14 Nov 2012
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 13 Nov 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Children's Bay Holdings Limited
Level 2
Chrise Holdings Limited
176 Fitzgerald Avenue
Kingsford Smith Properties Limited
8 Bealey Avenue
Myman Holdings Limited
Level 2, 329 Durham Street
Pervan-cutts Napier Road Limited
Level 3, 50 Victoria Street
Private Property Farms Limited
65 Browns Road