Peregrine Computer Services Limited, a registered company, was incorporated on 21 Jun 1983. 9429032030174 is the business number it was issued. This company has been managed by 5 directors: Martin Wildsmith - an active director whose contract began on 25 Aug 2023,
Tuhaka Joseph Mcleod - an active director whose contract began on 25 Aug 2023,
John Russell Burton - an inactive director whose contract began on 01 Apr 1984 and was terminated on 25 Aug 2023,
Russell Weaver - an inactive director whose contract began on 10 Nov 2005 and was terminated on 25 Aug 2023,
Lucille Diane Burton - an inactive director whose contract began on 01 Apr 1984 and was terminated on 30 Jul 2001.
Updated on 05 Jun 2025, our data contains detailed information about 1 address: Suite 2, 161 Burnett Street, Ashburton, 7700 (category: registered, service).
Peregrine Computer Services Limited had been using 14 King Edward Avenue, Epsom, Auckland as their registered address up until 26 Apr 2022.
A single entity owns all company shares (exactly 1000 shares) - Ionian Holdings Limited - located at 7700, Ashburton.
Previous addresses
Address #1: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 14 May 2021 to 26 Apr 2022
Address #2: The Office Of, Vernon Kennerley Ltd, 14 King Edward Avenue, Epsom Auckland New Zealand
Registered & physical address used from 30 Apr 2001 to 14 May 2021
Address #3: The Office Of Vernon Kennerley, 14 King Edward Avenue, Epsom, Auckland
Registered address used from 30 Apr 2001 to 30 Apr 2001
Address #4: 14 King Edward Avenue, Epsom, Auckland
Physical address used from 30 Apr 2001 to 30 Apr 2001
Address #5: Office Of Vernon Kennerly, 207 Broadway, Newmarket, Auckland
Registered address used from 01 Jan 1995 to 30 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Ionian Holdings Limited Shareholder NZBN: 9429035053163 |
Ashburton 7700 New Zealand |
03 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Burton, John Russell |
Pakuranga Auckland |
21 Jun 1983 - 03 May 2005 |
Ultimate Holding Company
Martin Wildsmith - Director
Appointment date: 25 Aug 2023
Address: Paddington, Sydney, 2021 Australia
Address used since 25 Aug 2023
Tuhaka Joseph Mcleod - Director
Appointment date: 25 Aug 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 25 Aug 2023
John Russell Burton - Director (Inactive)
Appointment date: 01 Apr 1984
Termination date: 25 Aug 2023
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 May 2012
Russell Weaver - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 25 Aug 2023
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 26 Nov 2021
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 10 Apr 2014
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 22 Feb 2018
Lucille Diane Burton - Director (Inactive)
Appointment date: 01 Apr 1984
Termination date: 30 Jul 2001
Address: Northcote, Auckland,
Address used since 01 Apr 1984
M Grainger Independent Trustee Limited
14 King Edward Avenue
Roger Smith Independent Trustee Limited
14 King Edward Avenue
Bennett Independent Trustees Limited
14 King Edward Avenue
Twist Of Nature Limited
14 King Edward Avenue
Medtech Servicing Limited
14 King Edward Avenue
Sav Holdings Limited
14 King Edward Avenue