Shortcuts

Perennial Limited

Type: NZ Limited Company (Ltd)
9429035853886
NZBN
1359754
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Boorer Trustee Limited
Shareholder NZBN: 9429046902542
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Boorer, Geoffrey Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Boorer, Shannon Rae Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robins, Michael Hamish Wainoni
Christchurch 8061

New Zealand
Individual Boorer, Geoffrey Halswell
Christchurch
Directors

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

Nearby companies

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