Pearly Rentals Limited, a registered company, was started on 30 Aug 2007. 9429033161181 is the NZ business identifier it was issued. The company has been run by 4 directors: Stephen Joseph Spencer - an active director whose contract started on 30 Aug 2007,
Christine Anne Spencer - an active director whose contract started on 30 Aug 2007,
Emma Louise Spencer - an inactive director whose contract started on 18 Apr 2018 and was terminated on 18 Nov 2020,
Paul Stephen Spencer - an inactive director whose contract started on 21 Jun 2017 and was terminated on 18 Apr 2018.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: registered, physical).
Pearly Rentals Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address up to 14 Jan 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Jul 2013 to 14 Jan 2020
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 15 Jul 2013
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 15 Jul 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 05 Aug 2008 to 13 Jul 2011
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 30 Aug 2007 to 05 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Spencer, Christine Anne |
Leithfield 7481 New Zealand |
30 Aug 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Spencer, Stephen Joseph |
Leithfield 7481 New Zealand |
30 Aug 2007 - |
Stephen Joseph Spencer - Director
Appointment date: 30 Aug 2007
Address: Leithfield, 7481 New Zealand
Address used since 13 Nov 2020
Christine Anne Spencer - Director
Appointment date: 30 Aug 2007
Address: Leithfield, 7481 New Zealand
Address used since 13 Nov 2020
Emma Louise Spencer - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 18 Nov 2020
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 18 Apr 2018
Paul Stephen Spencer - Director (Inactive)
Appointment date: 21 Jun 2017
Termination date: 18 Apr 2018
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 21 Jun 2017
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road