Perkinz Limited, a registered company, was started on 18 Nov 2004. 9429035070030 is the NZBN it was issued. The company has been run by 6 directors: Graeme Wayne Perkins - an active director whose contract began on 18 Nov 2004,
Malcolm Lloyd Hendry - an active director whose contract began on 16 Nov 2005,
Ronald Douglas Davis - an inactive director whose contract began on 30 Nov 2004 and was terminated on 25 Jul 2017,
Roy Norman Shanks - an inactive director whose contract began on 16 Nov 2005 and was terminated on 30 Oct 2015,
Bevan Ronald Pearce - an inactive director whose contract began on 18 Nov 2004 and was terminated on 12 Feb 2010.
Last updated on 01 Sep 2021, BizDb's data contains detailed information about 1 address: 27 Royal Terrace, Alexandra, 9320 (type: registered, physical).
Perkinz Limited had been using 28 Brandon Street, Alexandra, Alexandra as their physical address up to 26 Sep 2014.
Previous aliases used by this company, as we identified at BizDb, included: from 18 Nov 2004 to 11 Oct 2007 they were called Perkins Mobile Shear Limited.
A total of 1000 shares are allotted to 19 shareholders (10 groups). The first group consists of 50 shares (5%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 120 shares (12%). Finally there is the third share allocation (130 shares 13%) made up of 1 entity.
Principal place of activity
27 Royal Terrace, Alexandra, 9320 New Zealand
Previous addresses
Address: 28 Brandon Street, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 29 Aug 2013 to 26 Sep 2014
Address: 23 Larch Crescent, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 23 May 2012 to 29 Aug 2013
Address: Bevan Pearce & Associates Limited, 33a Main Street, Gore 9710 New Zealand
Registered & physical address used from 01 Apr 2010 to 23 May 2012
Address: 16 Main Street, Gore
Physical & registered address used from 18 Nov 2004 to 01 Apr 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 11 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hayden Thomas Clearwater |
No 4 R D Gore New Zealand |
17 Sep 2008 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Daphne Kay Shanks |
Dunedin New Zealand |
11 Oct 2005 - |
Individual | Roy Norman Shanks |
Dunedin New Zealand |
11 Oct 2005 - |
Entity (NZ Limited Company) | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 |
Dunedin Central Dunedin 9016 New Zealand |
11 Oct 2005 - |
Shares Allocation #3 Number of Shares: 130 | |||
Other | David John And Heather Maree Botting |
Myross Bush |
08 Jul 2005 - |
Shares Allocation #4 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 |
Queenstown 9300 New Zealand |
18 Jul 2006 - |
Individual | Malcolm Lloyd Hendry |
Musselburgh Dunedin New Zealand |
11 Oct 2005 - |
Individual | Jennifer Margaret Nacey |
Musselburgh Dunedin New Zealand |
11 Oct 2005 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Joell Mary Pearce |
Gore New Zealand |
30 Nov 2004 - |
Individual | Bevan Ronald Pearce |
Gore |
18 Nov 2004 - |
Individual | Neil Mckinley Pritchard |
Gore New Zealand |
30 Nov 2004 - |
Shares Allocation #6 Number of Shares: 110 | |||
Individual | Sally Miller |
R D 26 Temuka New Zealand |
14 Dec 2004 - |
Individual | Brendan Fagan Miller |
R D 26 Temuka |
14 Dec 2004 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | Paul Barnfather |
Gore New Zealand |
08 Jul 2005 - |
Shares Allocation #8 Number of Shares: 130 | |||
Individual | Paula Susan Perkins |
Alexandra Alexandra 9320 New Zealand |
18 Sep 2013 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Ronald Douglas Davis |
Balclutha |
14 Dec 2004 - |
Individual | Jason Douglas Davis |
Balclutha Balclutha 9230 New Zealand |
04 Mar 2019 - |
Individual | Jennifer Elizabeth Davis |
Balclutha New Zealand |
14 Dec 2004 - |
Shares Allocation #10 Number of Shares: 130 | |||
Individual | Graeme Wayne Perkins |
Alexandra 9320 New Zealand |
18 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Daryl Ainsley |
Cromwell |
08 Jul 2005 - 02 Aug 2007 |
Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
Dunedin Central Dunedin 9016 New Zealand |
18 Jul 2006 - 04 Mar 2019 |
Graeme Wayne Perkins - Director
Appointment date: 18 Nov 2004
Address: Alexandra 9320, Otago, 9320 New Zealand
Address used since 30 Oct 2015
Malcolm Lloyd Hendry - Director
Appointment date: 16 Nov 2005
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 16 Nov 2005
Ronald Douglas Davis - Director (Inactive)
Appointment date: 30 Nov 2004
Termination date: 25 Jul 2017
Address: Balclutha, Otago, 9230 New Zealand
Address used since 30 Oct 2015
Roy Norman Shanks - Director (Inactive)
Appointment date: 16 Nov 2005
Termination date: 30 Oct 2015
Address: Dunedin, 9013 New Zealand
Address used since 16 Nov 2005
Bevan Ronald Pearce - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 12 Feb 2010
Address: Gore, 9710 New Zealand
Address used since 18 Nov 2004
Brendan Fagan Miller - Director (Inactive)
Appointment date: 30 Nov 2004
Termination date: 10 Oct 2005
Address: R D 26, Temuka,
Address used since 30 Nov 2004
Almond Court Motels (2006) Limited
47 Bantry Street
Conroys Wine Limited
8 Royal Terrace
S Gordon Contracting Limited
13 Royal Terrace
Kiwitex Limited
58 Royal Terrace
Building Code Compliance Limited
7 Chicago Street
The Alexandra Contract Bridge Club Incorporated
St Johns Hall