Perry Coulter Construction Limited, a registered company, was registered on 22 Oct 2004. 9429035130772 is the NZ business number it was issued. The company has been managed by 4 directors: Perry Coulter - an active director whose contract started on 27 Jan 2014,
Kevin Mclaughlan - an inactive director whose contract started on 12 Dec 2012 and was terminated on 28 Jan 2014,
David Lee - an inactive director whose contract started on 01 Apr 2010 and was terminated on 08 Feb 2013,
Perry Coulter - an inactive director whose contract started on 22 Oct 2004 and was terminated on 01 Apr 2010.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 12 Hope Avenue, Lake Hayes, Queenstown, 9304 (types include: physical, service).
Perry Coulter Construction Limited had been using 1 Onslow Road, Lake Hayes Estate, Queenstown as their physical address up until 15 Jun 2017.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 1 Onslow Road, Lake Hayes Estate, Queenstown, 9304 New Zealand
Physical & registered address used from 27 Nov 2015 to 15 Jun 2017
Address: Office 303, Building 7, Remarkables Park Town Centre, Queenstown, 9304 New Zealand
Registered & physical address used from 20 Aug 2013 to 27 Nov 2015
Address: C/-beanies On The Run Limited, 31 Lochnagar Drive, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 24 Feb 2011 to 20 Aug 2013
Address: C/-beanies On The Run Limited, Level 1, 17a Earl Street, Queenstown New Zealand
Registered & physical address used from 06 May 2010 to 24 Feb 2011
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300
Registered address used from 14 Oct 2009 to 06 May 2010
Address: C/-whk, 10 Athol Street, Queenstown 9300
Physical address used from 14 Oct 2009 to 06 May 2010
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 12 Feb 2008 to 14 Oct 2009
Address: C/-ward Wilson Ltd, 10 Athol Street, Queenstown
Physical & registered address used from 22 Oct 2004 to 12 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Lee, David Gavin |
Queenstown New Zealand |
22 Oct 2004 - |
Individual | Coulter, Perry |
Queenstown 9300 New Zealand |
22 Oct 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coulter, Perry |
Queenstown 9300 New Zealand |
22 Oct 2004 - |
Perry Coulter - Director
Appointment date: 27 Jan 2014
Address: Queenstown, 9300 New Zealand
Address used since 28 Sep 2023
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 09 Nov 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 27 Jan 2014
Kevin Mclaughlan - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 28 Jan 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 Dec 2012
David Lee - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 08 Feb 2013
Address: Queenstown,
Address used since 01 Apr 2010
Perry Coulter - Director (Inactive)
Appointment date: 22 Oct 2004
Termination date: 01 Apr 2010
Address: Queenstown, New Zealand
Address used since 01 Apr 2010
The Clay Station Limited
12 Hope Avenue
Number Up Limited
12 Hope Avenue
Cherry Blossom Cakes Limited
6 Hope Avenue
Tazman Rentals Limited
1 Hope Avenue
Seeadler Limited
1 Onslow Road
Queenstown & Southern Lakes Highland Pipe Band Incorporated
10 Lochnagar Drive