Shortcuts

Perf Holdings Limited

Type: NZ Limited Company (Ltd)
9429035144182
NZBN
1563809
Company Number
Registered
Company Status
Current address
1 Benmore Place
Poraiti
Napier 4112
New Zealand
Physical & registered & service address used since 15 Jun 2018
1 Benmore Place
Poraiti
Napier 4112
New Zealand
Postal & office address used since 26 Nov 2019
3 Circuitt Lane
Te Awanga
Te Awanga 4102
New Zealand
Registered & service address used since 18 Aug 2023

Perf Holdings Limited, a registered company, was registered on 04 Oct 2004. 9429035144182 is the number it was issued. The company has been supervised by 4 directors: Martin James - an active director whose contract began on 04 Oct 2004,
Peter Irving - an active director whose contract began on 04 Oct 2004,
Kelli James - an active director whose contract began on 19 Oct 2004,
Lynn Walch - an inactive director whose contract began on 19 Oct 2004 and was terminated on 20 Dec 2017.
Updated on 21 Feb 2024, our data contains detailed information about 1 address: 3 Circuitt Lane, Te Awanga, Te Awanga, 4102 (category: registered, service).
Perf Holdings Limited had been using Flat 1, 106 Guppy Road, Taradale, Napier as their physical address until 15 Jun 2018.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 24 shares (24%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (75 shares 75%) made up of 1 entity.

Addresses

Principal place of activity

1 Benmore Place, Poraiti, Napier, 4112 New Zealand


Previous addresses

Address #1: Flat 1, 106 Guppy Road, Taradale, Napier, 4112 New Zealand

Physical & registered address used from 05 Dec 2017 to 15 Jun 2018

Address #2: 39 Kapitit Drive, Poraiti, Napier, 4112 New Zealand

Registered & physical address used from 18 Mar 2015 to 05 Dec 2017

Address #3: 14 Hikanui Drive, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 02 Dec 2010 to 18 Mar 2015

Address #4: 231a Kenilworth Road, Mayfair, Hastings New Zealand

Registered & physical address used from 24 Jul 2009 to 02 Dec 2010

Address #5: 6 Washington Place, Havelock North

Registered & physical address used from 04 Oct 2004 to 24 Jul 2009

Contact info
hikanui@gmail.com
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual James, Kelli Te Awanga
Te Awanga
4102
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual James, Martin Te Awanga
Te Awanga
4102
New Zealand
Shares Allocation #3 Number of Shares: 75
Individual Irving, Peter Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walch, Lynn R D 12
Hastings
Directors

Martin James - Director

Appointment date: 04 Oct 2004

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 10 Aug 2023

Address: Poraiti, Napier, 4112 New Zealand

Address used since 07 Jun 2018

Address: Poraiti, Napier, 4112 New Zealand

Address used since 10 Mar 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 18 Jan 2017


Peter Irving - Director

Appointment date: 04 Oct 2004

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Nov 2018

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 22 Nov 2016


Kelli James - Director

Appointment date: 19 Oct 2004

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 10 Aug 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 18 Jan 2017

Address: Poraiti, Napier, 4112 New Zealand

Address used since 07 Jun 2018

Address: Poraiti, Napier, 4112 New Zealand

Address used since 10 Mar 2015


Lynn Walch - Director (Inactive)

Appointment date: 19 Oct 2004

Termination date: 20 Dec 2017

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 11 Nov 2009