Pelim Limited, a registered company, was incorporated on 19 Feb 2004. 9429035523215 is the NZ business number it was issued. "Occupational therapy service" (ANZSIC Q853970) is how the company was categorised. This company has been run by 5 directors: Stephen Oliver Farrell - an active director whose contract started on 18 Jun 2021,
Matthew Frank Cooper - an active director whose contract started on 18 Jun 2021,
Megan Kyla Wynne - an inactive director whose contract started on 15 May 2015 and was terminated on 18 Jun 2021,
Bruce Stone Bellinge - an inactive director whose contract started on 15 May 2015 and was terminated on 18 Jun 2021,
Mary-Anne Hewitt - an inactive director whose contract started on 19 Feb 2004 and was terminated on 15 May 2015.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 2, Canam Building, 87 Central Park Drive, Henderson, Auckland, 0610 (registered address),
Level 2, Canam Building, 87 Central Park Drive, Henderson, Auckland, 0610 (physical address),
Level 2, Canam Building, 87 Central Park Drive, Henderson, Auckland, 0610 (service address),
371 Main North Road, Redwood, Christchurch, 8051 (other address) among others.
Pelim Limited had been using Level 26 Pwc Tower, 15 Customs Street West, Auckland as their registered address up until 14 Jun 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99%).
Previous addresses
Address #1: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jul 2020 to 14 Jun 2021
Address #2: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1142 New Zealand
Registered & physical address used from 14 Jan 2019 to 30 Jul 2020
Address #3: 54 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 09 Oct 2015 to 14 Jan 2019
Address #4: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Dec 2014 to 09 Oct 2015
Address #5: 371 Main North Road, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 10 Dec 2013 to 04 Dec 2014
Address #6: 304 Papanui Road, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 16 Dec 2010 to 10 Dec 2013
Address #7: 118 Malvern Street, St Albans, Christchurch New Zealand
Physical & registered address used from 06 Feb 2007 to 16 Dec 2010
Address #8: 37-39 Tukuka Street, Nelson
Physical & registered address used from 11 Nov 2005 to 06 Feb 2007
Address #9: 243a Trafalgar Street, Nelson
Registered & physical address used from 19 Feb 2004 to 11 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Apm Workcare Limited Shareholder NZBN: 9429030994515 |
87 Central Park Drive Henderson, Auckland 0610 New Zealand |
02 Jun 2015 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Apm Workcare Limited Shareholder NZBN: 9429030994515 |
87 Central Park Drive Henderson, Auckland 0610 New Zealand |
02 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hewitt, Mary-anne |
Strowan Christchurch 8052 New Zealand |
19 Feb 2004 - 02 Jun 2015 |
Individual | Hewitt, Mary-anne |
Strowan Christchurch 8052 New Zealand |
19 Feb 2004 - 02 Jun 2015 |
Individual | Moore, Nicholas Peter |
Nelson New Zealand |
19 Feb 2004 - 02 Jun 2015 |
Ultimate Holding Company
Stephen Oliver Farrell - Director
Appointment date: 18 Jun 2021
ASIC Name: Serendipity (wa) Pty Ltd
Address: Duncraig, Western Australia, 6023 Australia
Address used since 15 Aug 2022
Address: West Perth, Western Australia, 6005 Australia
Address: Duncraig, Western Australia, 6023 Australia
Address used since 18 Jun 2021
Matthew Frank Cooper - Director
Appointment date: 18 Jun 2021
ASIC Name: Konekt Pty Limited
Address: Wembley, Western Australia, 6014 Australia
Address used since 18 Jun 2021
Address: West Perth, Western Australia, 6005 Australia
Megan Kyla Wynne - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 18 Jun 2021
ASIC Name: Serendipity (wa) Pty Ltd
Address: Perth Wa, 6000 Australia
Address: Dalkeith, Perth, WA6009 Australia
Address used since 01 Feb 2017
Address: Dalkeith, Perth, WA6009 Australia
Address used since 15 May 2015
Address: Perth Wa, 6000 Australia
Bruce Stone Bellinge - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 18 Jun 2021
ASIC Name: Serendipity (wa) Pty Ltd
Address: Dalkeith, Perth, WA6009 Australia
Address used since 01 Feb 2017
Address: 125-137 St Georges Terrace, Perth, 60000 Australia
Address: Dalkeith, Perth, WA6009 Australia
Address used since 15 May 2015
Address: 125-137 St Georges Terrace, Perth, 60000 Australia
Mary-anne Hewitt - Director (Inactive)
Appointment date: 19 Feb 2004
Termination date: 15 May 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 25 Nov 2010
Ted E Trustees Limited
54 Gill Street
M & J Barker Nominees Limited
54 Gill Street
Rj Hanson Trustee Company Limited
54 Gill Street
Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House
Ck Creative Limited
48 Gill Street
Tasman Club Incorporated
Club Pavillion
Apm Integrated Care Limited
Level 7
Apm Workcare Limited
Level 7, 54 Gill Street
Ecs Connections Limited
16 Puketotara Street
Lifespan Design Limited
100 Hine Street
Rssgag Consultants Limited
141a Brooklands Road
Taranaki Therapeutics (2017) Limited
11 Dunn Street