Perfect Circle Properties Limited, a registered company, was incorporated on 02 Dec 2003. 9429035674764 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Gregory John Ratcliffe - an active director whose contract began on 02 Dec 2003,
Linda Edith Williams - an active director whose contract began on 02 Dec 2003,
Fleur Ratcliffe - an inactive director whose contract began on 20 Oct 2004 and was terminated on 01 Apr 2021,
Kyra Lorna Ratcliffe - an inactive director whose contract began on 20 Oct 2004 and was terminated on 01 Apr 2021.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 113 Kia Ora Road, Beach Haven, Auckland, 0626 (type: registered, physical).
Perfect Circle Properties Limited had been using 2 Saffron Street, Birkdale, Auckland as their physical address up until 31 May 2022.
A single entity controls all company shares (exactly 100 shares) - Williams, Linda Edith - located at 0626, Beach Haven, Auckland.
Principal place of activity
2 Saffron Street, Birkdale, Auckland, 0626 New Zealand
Previous addresses
Address #1: 2 Saffron Street, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 25 Sep 2018 to 31 May 2022
Address #2: 5/41 Paul Matthews Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 27 Oct 2016 to 25 Sep 2018
Address #3: 2 Saffron Street, Birkdale, Auckland, 0626 New Zealand
Physical address used from 19 Dec 2011 to 25 Sep 2018
Address #4: 7 Commodore Parry Road, Milford, North Shore City, 0620 New Zealand
Physical address used from 30 Sep 2009 to 19 Dec 2011
Address #5: 41 C Paul Matthews Drive, North Harbour New Zealand
Registered address used from 30 Sep 2009 to 27 Oct 2016
Address #6: 4/41 Paul Matthews Drive, Albany, Auckland
Registered & physical address used from 02 May 2006 to 30 Sep 2009
Address #7: C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Physical & registered address used from 02 Dec 2003 to 02 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Williams, Linda Edith |
Beach Haven Auckland 0626 New Zealand |
13 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ratcliffe, Fleur |
Milford Auckland |
28 Oct 2004 - 28 Oct 2004 |
Individual | Ratcliffe, Kyra Lorna |
Forrest Hill |
28 Oct 2004 - 28 Oct 2004 |
Individual | Ratcliffe, Kyra Lorna |
Forrest Hill Auckland |
27 Oct 2004 - 27 Oct 2004 |
Individual | Ratcliffe, Greg |
Birkdale Auckland 0626 New Zealand |
28 Oct 2004 - 13 Apr 2021 |
Individual | Ratcliffe, Kyra Lorna |
Parkvale Tauranga 3112 New Zealand |
23 Sep 2009 - 13 Apr 2021 |
Individual | Ratcliffe, Gregory John |
Milford Auckland |
02 Dec 2003 - 27 Oct 2004 |
Individual | Williams, Linda Edith |
Milford Auckland |
02 Dec 2003 - 27 Oct 2004 |
Individual | Ratcliffe, Fleur |
Milford Auckland |
27 Oct 2004 - 27 Oct 2004 |
Individual | Williams, Linda Edith |
Milford Auckland |
28 Oct 2004 - 24 Apr 2006 |
Gregory John Ratcliffe - Director
Appointment date: 02 Dec 2003
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Apr 2022
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 10 Dec 2011
Linda Edith Williams - Director
Appointment date: 02 Dec 2003
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Apr 2022
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 06 Nov 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Dec 2014
Fleur Ratcliffe - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 01 Apr 2021
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 06 Nov 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Dec 2014
Kyra Lorna Ratcliffe - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 01 Apr 2021
Address: Parkvale, Tauranga, 3112 New Zealand
Address used since 06 Nov 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 20 Nov 2014
Filtermaster (nz) Limited
45-47 Paul Matthews Road
Smart Interiors Limited
49 Paul Matthews Road
Lj & Kp Holding Limited
49 Paul Matthews Road
Medi'ray New Zealand Limited
53-55 Paul Matthews Road
Marops Limited
Unit A1, 12 Saturn Place
Chandler Resources Limited
Unit 7, 43 Omega Street