Shortcuts

Peria House Limited

Type: NZ Limited Company (Ltd)
9429035575047
NZBN
1476708
Company Number
Registered
Company Status
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
96 Waioeka Road
Opotiki 3197
New Zealand
Registered & physical & service address used since 10 Jan 2018

Peria House Limited, a registered company, was registered on 19 Feb 2004. 9429035575047 is the number it was issued. "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is how the company has been categorised. The company has been managed by 15 directors: Raymond Bruce Sharp - an active director whose contract started on 17 Apr 2007,
Kenneth Warren Young - an active director whose contract started on 05 Dec 2017,
Jean Wynn Smithson - an active director whose contract started on 05 Dec 2017,
Gloria Lewis - an active director whose contract started on 05 Jun 2018,
Jamie Clarke - an active director whose contract started on 03 Oct 2022.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 96 Waioeka Road, Opotiki, 3197 (type: registered, physical).
Peria House Limited had been using 2 Bower Street, Napier as their physical address up until 10 Jan 2018.
One entity controls all company shares (exactly 1100000 shares) - Peria Society Incorporated - located at 3197, Opotiki, Opotiki.

Addresses

Previous addresses

Address: 2 Bower Street, Napier New Zealand

Physical & registered address used from 25 Jun 2007 to 10 Jan 2018

Address: St Johns Cathedral, Browning Street, Napier

Physical & registered address used from 19 Feb 2004 to 25 Jun 2007

Contact info
64 7 3156444
19 Sep 2018 Phone
manager@peria.co.nz
19 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1100000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100000
Other (Other) Peria Society Incorporated Opotiki
Opotiki
3122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Opotiki Old Peoples Home Society Incorporated
Company Number: 214494
Opotiki
Entity The Opotiki Old Peoples Home Society Incorporated
Company Number: 214494
Opotiki
Entity Anglican Care (waiapu) Limited
Shareholder NZBN: 9429037820619
Company Number: 913009
Napier
Entity Anglican Care (waiapu) Limited
Shareholder NZBN: 9429037820619
Company Number: 913009
Napier

Ultimate Holding Company

21 Jul 1991
Effective Date
Anglican Care (waiapu) Limited
Name
Ltd
Type
913009
Ultimate Holding Company Number
NZ
Country of origin
2 Bower Street
Napier New Zealand
Address
Directors

Raymond Bruce Sharp - Director

Appointment date: 17 Apr 2007

Address: Opotiki, 3197 New Zealand

Address used since 21 Sep 2015


Kenneth Warren Young - Director

Appointment date: 05 Dec 2017

Address: Opotiki, 3197 New Zealand

Address used since 05 Dec 2017


Jean Wynn Smithson - Director

Appointment date: 05 Dec 2017

Address: Opotiki, 3197 New Zealand

Address used since 05 Dec 2017


Gloria Lewis - Director

Appointment date: 05 Jun 2018

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 05 Jun 2018


Jamie Clarke - Director

Appointment date: 03 Oct 2022

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 03 Oct 2022


Gwen Hay - Director

Appointment date: 04 Oct 2023

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 04 Oct 2023


Doris Petersen - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 04 Oct 2023

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 27 May 2013


Gordon Andrew Dennis - Director (Inactive)

Appointment date: 05 Jun 2018

Termination date: 26 Sep 2023

Address: Opotiki, 3197 New Zealand

Address used since 05 Jun 2018


Lewis Henry Kerr - Director (Inactive)

Appointment date: 05 Dec 2017

Termination date: 05 Jun 2018

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 05 Dec 2017


Pamela Veronica Greenaway - Director (Inactive)

Appointment date: 19 Feb 2004

Termination date: 22 Dec 2017

Address: Whakatane, 3121 New Zealand

Address used since 21 Sep 2015


John Richard Palairet - Director (Inactive)

Appointment date: 20 Jan 2008

Termination date: 22 Dec 2017

Address: Napier, 4110 New Zealand

Address used since 21 Sep 2015


Richard John Coates - Director (Inactive)

Appointment date: 19 Feb 2004

Termination date: 24 Nov 2016

Address: Gisborne, 4010 New Zealand

Address used since 21 Sep 2015


Murray Stewart Thompson - Director (Inactive)

Appointment date: 19 Feb 2004

Termination date: 27 May 2013

Address: R D 2, Opotiki,

Address used since 19 Feb 2004


William John Dent - Director (Inactive)

Appointment date: 19 Feb 2004

Termination date: 20 Jan 2008

Address: Havelock North,

Address used since 19 Feb 2004


Henry Middleton Harrison - Director (Inactive)

Appointment date: 19 Feb 2004

Termination date: 17 Apr 2007

Address: Opotiki,

Address used since 19 Feb 2004

Nearby companies
Similar companies