Perennial Limited was registered on 04 Aug 2003 and issued an NZ business identifier of 9429035853886. This registered LTD company has been supervised by 3 directors: Geoffrey Boorer - an active director whose contract started on 03 Nov 2003,
Warwick Boorer - an inactive director whose contract started on 01 Feb 2012 and was terminated on 02 Sep 2013,
Michael Hamish Robins - an inactive director whose contract started on 04 Aug 2003 and was terminated on 09 May 2011.
According to BizDb's data (updated on 25 Mar 2024), the company uses 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Up to 05 May 2021, Perennial Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb found old names for the company: from 02 Oct 2003 to 02 Aug 2005 they were named Mobile Climate Control Limited, from 04 Aug 2003 to 02 Oct 2003 they were named Climate Control Technologies Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 998 shares are held by 1 entity, namely:
Boorer Trustee Limited (an entity) located at Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Boorer, Geoffrey - located at Prebbleton, Prebbleton.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Boorer, Shannon Rae, located at Prebbleton, Prebbleton (an individual).
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 22 Jun 2020 to 05 May 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 15 Jul 2013 to 22 Jun 2020
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 16 Apr 2012 to 15 Jul 2013
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 18 May 2011 to 16 Apr 2012
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 18 May 2011 to 15 Jul 2013
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical & registered address used from 22 Jun 2004 to 18 May 2011
Address: 27 Elmslie Grove, Halswell, Christchurch
Registered address used from 11 May 2004 to 22 Jun 2004
Address: Canterbury Innovation Incubator Building, 200 Armagh Street, Christchurch
Physical address used from 11 May 2004 to 22 Jun 2004
Address: 6 Darley Street, Lower Cashmere, Christchurch
Physical & registered address used from 04 Aug 2003 to 11 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Boorer Trustee Limited Shareholder NZBN: 9429046902542 |
Christchurch 8013 New Zealand |
05 Nov 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Boorer, Geoffrey |
Prebbleton Prebbleton 7604 New Zealand |
28 Apr 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Boorer, Shannon Rae |
Prebbleton Prebbleton 7604 New Zealand |
05 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robins, Michael Hamish |
Wainoni Christchurch 8061 New Zealand |
13 May 2004 - 28 Jul 2011 |
Individual | Boorer, Geoffrey |
Halswell Christchurch |
13 May 2004 - 08 Apr 2005 |
Geoffrey Boorer - Director
Appointment date: 03 Nov 2003
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 04 May 2015
Warwick Boorer - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 02 Sep 2013
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 01 Feb 2012
Michael Hamish Robins - Director (Inactive)
Appointment date: 04 Aug 2003
Termination date: 09 May 2011
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 14 Apr 2008
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road