Caroline Peri Nz Limited, a registered company, was registered on 13 Dec 2005. 9429034429600 is the NZBN it was issued. "Migration consulting and service" (ANZSIC M699940) is how the company was categorised. This company has been supervised by 4 directors: Caroline May Peri - an active director whose contract began on 20 Jan 2008,
Glenn Maraenui Peri - an inactive director whose contract began on 13 Dec 2005 and was terminated on 14 Sep 2009,
Caroline May Bennet - an inactive director whose contract began on 01 Oct 2006 and was terminated on 20 Jan 2008,
Amanda Marie Emett - an inactive director whose contract began on 13 Dec 2005 and was terminated on 31 Aug 2006.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: Suite 3, 52 Molesworth Street, New Plymouth, New Plymouth, 4310 (postal address),
Suite 3, 52 Molesworth Street, New Plymouth, New Plymouth, 4310 (office address),
Suite 3, 52 Molesworth Street, New Plymouth, New Plymouth, 4310 (delivery address),
52 Molesworth Street, New Plymouth, 4310 (physical address) among others.
Caroline Peri Nz Limited had been using Office 9, 52-52 Molesworth St, New Plymouth as their physical address until 10 Jul 2018.
Previous aliases for the company, as we managed to find at BizDb, included: from 23 Nov 2009 to 02 Jul 2018 they were called Executive Living Limited, from 13 Dec 2005 to 23 Nov 2009 they were called Bienvenue Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 98 shares (98%). Finally we have the third share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
Suite 3, 52 Molesworth Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Office 9, 52-52 Molesworth St, New Plymouth, 4310 New Zealand
Physical & registered address used from 09 Nov 2017 to 10 Jul 2018
Address #2: Office 6, 52-52 Molesworth St, New Plymouth, 4310 New Zealand
Physical & registered address used from 01 Dec 2016 to 09 Nov 2017
Address #3: 216 Courtenay Street, New Plymouth, 4312 New Zealand
Physical & registered address used from 13 Aug 2014 to 01 Dec 2016
Address #4: 87a Belt Road, New Plymouth, 4310 New Zealand
Physical & registered address used from 23 Jul 2014 to 13 Aug 2014
Address #5: 106 Hine St, New Plymouth 4310 New Zealand
Physical & registered address used from 20 Nov 2009 to 23 Jul 2014
Address #6: 106 Hine Street, New Plymouth 4601
Registered & physical address used from 25 Oct 2006 to 20 Nov 2009
Address #7: 106 Hine Street, New Plymouth
Registered & physical address used from 03 Oct 2006 to 25 Oct 2006
Address #8: 94 Brougham Street, New Plymouth
Physical & registered address used from 13 Dec 2005 to 03 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Peri, Neha |
New Plymouth New Plymouth 4310 New Zealand |
02 Nov 2022 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Peri, Caroline May |
New Plymouth New Plymouth 4310 New Zealand |
20 Jan 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Peri, Glenn Maraenui |
New Plymouth New Plymouth 4310 New Zealand |
13 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Caroglenn Trust |
New Plymouth New Plymouth 4310 New Zealand |
03 Nov 2008 - 02 Nov 2022 |
Other | Mattison Limited | 13 Dec 2005 - 20 Jan 2008 | |
Other | Null - Mattison Limited | 13 Dec 2005 - 20 Jan 2008 | |
Individual | Bennet, Caroline |
New Plymouth |
26 Sep 2006 - 26 Sep 2006 |
Individual | Emett, Amanda Marie |
New Plymouth |
13 Dec 2005 - 27 Jun 2010 |
Caroline May Peri - Director
Appointment date: 20 Jan 2008
Address: New Plymouth, 4310 New Zealand
Address used since 23 Nov 2016
Glenn Maraenui Peri - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 14 Sep 2009
Address: New Plymouth, 4310 New Zealand
Address used since 13 Dec 2005
Caroline May Bennet - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 20 Jan 2008
Address: New Plymouth,
Address used since 01 Oct 2006
Amanda Marie Emett - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 31 Aug 2006
Address: New Plymouth,
Address used since 13 Dec 2005
Taranaki Tyretorque Limited
53 Molesworth Street
Limelight Online Limited
40 Molesworth Street
River View Trustee Limited
Cnr Gover And Gill Streets
Beach Energy Resources Nz (kupe) Limited
Level 3, Energy House
Beach Energy Resources Nz (tawn) Limited
Level 3, Energy House
Beach Energy Resources Nz (holdings) Limited
Level 3, Energy House
Counsel One Limited
37 Brassey Road
Execucorp Management Limited
Suite 16 Wicksteed Terrace
Hca Limited
78 Herbert Street
Rhevada Limited
58 Alberta Road
River City Immigration & Tax Consultant Limited
136 Anzac Parade
Travellingnz Limited
204 Cruickshank Road