Shortcuts

Peregrine Computer Services Limited

Type: NZ Limited Company (Ltd)
9429032030174
NZBN
117714
Company Number
Registered
Company Status
Current address
8d Melrose Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 26 Apr 2022
Suite 2, 161 Burnett Street
Ashburton 7700
New Zealand
Registered & service address used since 29 Aug 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Ionian Holdings Limited
Shareholder NZBN: 9429035053163
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burton, John Russell Pakuranga
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Ionian Holdings Limited
Name
Ltd
Type
1582054
Ultimate Holding Company Number
NZ
Country of origin
14 King Edward Avenue
Epsom
Auckland 1023
New Zealand
Address
Directors

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

Nearby companies

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