Shortcuts

Perugia Properties Limited

Type: NZ Limited Company (Ltd)
9429036050772
NZBN
1288779
Company Number
Registered
Company Status
Current address
Unit 3a Morning Star Units, 12 Morning Star Place
Mount Albert
Auckland 1025
New Zealand
Physical & registered & service address used since 05 Dec 2017

Perugia Properties Limited, a registered company, was started on 15 Apr 2003. 9429036050772 is the NZ business identifier it was issued. This company has been run by 3 directors: James William Ogg - an active director whose contract began on 15 Apr 2003,
Janice Catherine Urlich - an active director whose contract began on 16 May 2014,
Elesia Rose Ogg - an inactive director whose contract began on 15 Apr 2003 and was terminated on 28 Mar 2012.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 3A Morning Star Units, 12 Morning Star Place, Mount Albert, Auckland, 1025 (category: physical, registered).
Perugia Properties Limited had been using 83 Waitakere Road, Waitakere, Auckland as their registered address up to 05 Dec 2017.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address: 83 Waitakere Road, Waitakere, Auckland, 0816 New Zealand

Registered & physical address used from 29 Jun 2017 to 05 Dec 2017

Address: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 22 Jun 2017 to 29 Jun 2017

Address: Unit H, 14-22 Triton Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 27 Jan 2017 to 22 Jun 2017

Address: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 13 Sep 2016 to 27 Jan 2017

Address: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 18 Apr 2016 to 13 Sep 2016

Address: 402f Titirangi Road, Titirangi Village, Auckland New Zealand

Registered & physical address used from 08 Dec 2008 to 18 Apr 2016

Address: Level 1, Suite 5, 27 Gillies Avenue, Newmarket, Auckland

Registered & physical address used from 10 Sep 2008 to 08 Dec 2008

Address: 4011 Great North Road, Kelston, Auckland

Registered & physical address used from 15 Apr 2003 to 10 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Ogg, James William Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ogg, James William Te Atatu South
Auckland
0610
New Zealand
Individual Urlich, Janice Catherine Epsom
Auckland
1023
New Zealand
Individual Black, John Clyde Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ogg, James William Sandringham
Auckland
Individual Ogg, Elesia Rose Sandringham
Auckland
Directors

James William Ogg - Director

Appointment date: 15 Apr 2003

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Sep 2018

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 14 Mar 2014


Janice Catherine Urlich - Director

Appointment date: 16 May 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 May 2014


Elesia Rose Ogg - Director (Inactive)

Appointment date: 15 Apr 2003

Termination date: 28 Mar 2012

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 15 Apr 2003

Nearby companies

Equalbiz Accounting Limited
83 Waitakere Road

Brydone Building Co Limited
26a Mcentee Road

Auckland Women's Health Council Incorporated
16 Mcentee Road

Civil Solutions Limited
29 Mcentee Road

Comm Corp Limited
1/65 Waitakere Road

Rock Salt Limited
58e Mcentee Road