Shortcuts

John Peri Limited

Type: NZ Limited Company (Ltd)
9429031845854
NZBN
136295
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Service & physical address used since 01 Oct 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered address used since 17 May 2022

John Peri Limited was started on 04 Mar 1975 and issued an NZBN of 9429031845854. The registered LTD company has been run by 4 directors: Ilena Alexander - an active director whose contract started on 19 Dec 1991,
Jane Mary Carson - an active director whose contract started on 19 Feb 2019,
Margot Helen Moller - an active director whose contract started on 19 Feb 2019,
Bruce Neill Goodenough Alexander - an inactive director whose contract started on 19 Dec 1991 and was terminated on 23 Aug 2023.
According to our information (last updated on 05 May 2024), this company uses 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Until 17 May 2022, John Peri Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 2000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Alexander, Bruce Neill Goodenough (an individual) located at Cashmere, Christchurch postcode 8022.
Another group consists of 3 shareholders, holds 75% shares (exactly 1500 shares) and includes
Carson, Jane Mary - located at Cashmere, Christchurch,
Alexander, Bruce Neill Goodenough - located at Cashmere, Christchurch,
Moller, Margot Helen - located at Cashmere, Christchurch.

Addresses

Previous addresses

Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 17 May 2022

Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 07 Jun 2011 to 01 Oct 2021

Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Jun 2011 to 18 Oct 2021

Address #4: C/- H P Hanna, 37 Latimer Square, Christchurch New Zealand

Physical address used from 13 Jan 1997 to 07 Jun 2011

Address #5: C/o H P Hanna, 37 Latimer Square, Christchurch New Zealand

Registered address used from 01 Feb 1992 to 07 Jun 2011

Address #6: C/o H P Hanna, 37 Latimer Square Box 2266, Christchurch

Registered address used from 31 Jan 1992 to 01 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Alexander, Bruce Neill Goodenough Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1500
Director Carson, Jane Mary Cashmere
Christchurch
8022
New Zealand
Individual Alexander, Bruce Neill Goodenough Cashmere
Christchurch
8022
New Zealand
Director Moller, Margot Helen Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Ilena Cashmere
Christchurch
8022
New Zealand
Individual Alexander, Bruce Neill Goodenough Cashmere
Christchurch
8022
New Zealand
Individual Alexander, Ilena Cashmere
Christchurch
8022
New Zealand
Individual Hanna, Michael David Ridley Prebbleton
Christchurch
Individual Hanna, Michael David Ridley Prebbleton
Christchurch
Individual Alexander, Bruce Neill Goodenough Cashmere
Christchurch
8022
New Zealand
Individual Hanna, Henry Peirs Halswell
Christchurch
Individual Alexander, Ilena Cashmere
Christchurch
8022
New Zealand
Individual Alexander, Ilena Cashmere
Christchurch
8022
New Zealand
Directors

Ilena Alexander - Director

Appointment date: 19 Dec 1991

Address: Christchurch, 8022 New Zealand

Address used since 23 May 2016


Jane Mary Carson - Director

Appointment date: 19 Feb 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Feb 2019


Margot Helen Moller - Director

Appointment date: 19 Feb 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Feb 2019


Bruce Neill Goodenough Alexander - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 23 Aug 2023

Address: Christchurch, 8022 New Zealand

Address used since 23 May 2016

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue