Shortcuts

Pelim Limited

Type: NZ Limited Company (Ltd)
9429035523215
NZBN
1485711
Company Number
Registered
Company Status
Q853970
Industry classification code
Occupational Therapy Service
Industry classification description
Current address
371 Main North Road
Redwood
Christchurch 8051
New Zealand
Other address (Address For Share Register) used since 02 Dec 2013
Level 2, Canam Building
87 Central Park Drive
Henderson, Auckland 0610
New Zealand
Registered & physical & service address used since 14 Jun 2021

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%).

Addresses

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

Contact info
64 9415 0737
Phone
61 419 570686
03 Jun 2021 Phone
stephen.farrell@apm.net.au
14 Jan 2019 Email
https://www.apm-nz.co.nz
14 Jan 2019 Website
Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hewitt, Mary-anne Strowan
Christchurch
8052
New Zealand
Individual Hewitt, Mary-anne Strowan
Christchurch
8052
New Zealand
Individual Moore, Nicholas Peter Nelson

New Zealand

Ultimate Holding Company

13 Oct 2021
Effective Date
Apm Human Services International Limited
Name
Ultimate Parent Entity
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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