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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1100000 | |||
Other (Other) | Peria Society Incorporated |
Opotiki Opotiki 3122 New Zealand |
03 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Opotiki Old Peoples Home Society Incorporated Company Number: 214494 |
Opotiki |
19 Feb 2004 - 03 Oct 2023 |
Entity | The Opotiki Old Peoples Home Society Incorporated Company Number: 214494 |
Opotiki |
19 Feb 2004 - 03 Oct 2023 |
Entity | Anglican Care (waiapu) Limited Shareholder NZBN: 9429037820619 Company Number: 913009 |
Napier |
19 Feb 2004 - 08 Mar 2018 |
Entity | Anglican Care (waiapu) Limited Shareholder NZBN: 9429037820619 Company Number: 913009 |
Napier |
19 Feb 2004 - 08 Mar 2018 |
Ultimate Holding Company
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
Opil Links Co Limited
96 Waioeka Road
Flaxlands Mechanical Limited
96 Waioweka Road
Rangiauria Seafoods Limited
96 Waioeka Road
Hikuwai Investments Limited
96 Waioweka Rd
Fox Mildon Trustees Limited
96 Waioweka Road
Motu Trails Bike Hire And Shuttle Service Limited
96 Waioweka Road
Beetham Village Limited
50 Beetham Avenue
Cambridge Oaks Land Holdings Limited
Unit 3, 30 Willow St,
Cambridge Oaks Lifestyle Village Limited
Suite 3, 30 Willow Street
Mangatawa Retirement Village Limited
46 Tareha Lane
Papamoa Sands Lifestyle Village Limited
Suite 3, 30 Willow Street
Roseland Park Residents Company Limited
51a Third Avenue