Perriman Holdings Limited, a registered company, was registered on 12 Sep 2003. 9429035794479 is the NZBN it was issued. ""Truck leasing, hiring or renting"" (ANZSIC L661960) is how the company has been categorised. The company has been managed by 3 directors: Kelvin Lloyd Perriman - an active director whose contract started on 12 Sep 2003,
Shelley Ann Klempel - an active director whose contract started on 26 Jun 2006,
Carlee Jane Perriman - an inactive director whose contract started on 12 Sep 2003 and was terminated on 01 Apr 2005.
Updated on 14 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, specifically: 8 Innes Place, Arrowtown, Arrowtown, 9302 (postal address),
8 Innes Place, Arrowtown, Arrowtown, 9302 (office address),
8 Innes Place, Arrowtown, Arrowtown, 9302 (delivery address),
8 Innes Place, Arrowtown, Arrowtown, 9302 (registered address) among others.
Perriman Holdings Limited had been using 37 Mcdonnell Road, Arrowtown, Arrowtown as their physical address up until 14 Mar 2019.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally the 3rd share allocation (98 shares 98 per cent) made up of 2 entities.
Other active addresses
Address #4: 8 Innes Place, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical & service address used from 14 Mar 2019
Address #5: 8 Innes Place, Arrowtown, Arrowtown, 9302 New Zealand
Postal & office & delivery address used from 09 Mar 2021
Principal place of activity
8 Innes Place, Arrowtown, Arrowtown, 9302 New Zealand
Previous addresses
Address #1: 37 Mcdonnell Road, Arrowtown, Arrowtown, 9302 New Zealand
Physical & registered address used from 03 Nov 2017 to 14 Mar 2019
Address #2: 29 Main Road Sh 6, Fox Glacier, South Westland, 7859 New Zealand
Registered & physical address used from 27 May 2014 to 03 Nov 2017
Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 27 May 2014
Address #4: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Apr 2011 to 05 Feb 2014
Address #5: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 24 Oct 2007 to 15 Apr 2011
Address #6: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 13 Apr 2005 to 24 Oct 2007
Address #7: Mckenzie Associates, Level 1, 287 Durham Street, Christchurch
Registered & physical address used from 12 Sep 2003 to 13 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Klempel, Shelley Ann |
Arrowtown Arrowtown 9302 New Zealand |
30 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Perriman, Kelvin Lloyd |
Arrowtown Arrowtown 9302 New Zealand |
25 Oct 2005 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Perriman, Kelvin Lloyd |
Arrowtown Arrowtown 9302 New Zealand |
25 Oct 2005 - |
Individual | Klempel, Shelley Ann |
Arrowtown Arrowtown 9302 New Zealand |
30 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perriman, Carlee Jane |
Queenspark Christchurch |
12 Sep 2003 - 25 Oct 2005 |
Kelvin Lloyd Perriman - Director
Appointment date: 12 Sep 2003
Address: 29 Main Road Sh 6, Fox Glacier, South Westland, 7859 New Zealand
Address used since 01 Dec 2015
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 26 Oct 2017
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 15 Mar 2019
Shelley Ann Klempel - Director
Appointment date: 26 Jun 2006
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 15 Mar 2019
Address: 29 Main Road Sh 6, Fox Glacier, South Westland, 7859 New Zealand
Address used since 01 Dec 2015
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 26 Oct 2017
Carlee Jane Perriman - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 01 Apr 2005
Address: Queenspark, Christchurch,
Address used since 12 Sep 2003
Fox Glacier General Store Limited
State Highway 6
Lido Property Management Limited
41 Sullivan Road
Lido Fox Lodge Limited
41 Sullivan Road
Fox Glacier Emergency Services Charitable Trust
21 Cook Flat Road
Fox Glacier Community Development Society Incorporated
27 Cook Flat Road
Marianna Muniz Productions Limited
17 Pekanga Drive
Bacesys Limited
101a Lowes Road
Cw Contracting Limited
572 South Eyre Road
Prolease Partners Limited
782 Weedons Ross Road
Translease Limited
4 Peel Close
Truck Plus Rentals & Repairs Limited
311 Goulds Rd
Zorro Hire Limited
30 Sir William Pickering Drive