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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | James, Kelli |
Te Awanga Te Awanga 4102 New Zealand |
04 Nov 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | James, Martin |
Te Awanga Te Awanga 4102 New Zealand |
04 Oct 2004 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Irving, Peter |
Havelock North Havelock North 4130 New Zealand |
04 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walch, Lynn |
R D 12 Hastings |
04 Nov 2005 - 11 Jan 2018 |
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
Artworks Engineering & Building Limited
98 Guppy Road
Closed Loop Environmental Solutions New Zealand Limited
105 Guppy Road
Unidex Consulting Pty Ltd
105 Guppy Road
Pc Central Limited
10a Burness Road
Reigncare Trust
99 Guppy Road
Hot Shot Hunting And Reloading Limited
115a Guppy Road