Perforated Designs & Products Limited was launched on 30 May 2002 and issued an NZ business number of 9429036505647. This registered LTD company has been run by 3 directors: Mark Kenneth Jackson - an active director whose contract began on 30 May 2002,
Kenneth Ian Jackson - an active director whose contract began on 30 May 2002,
Pamela Lorraine Jackson - an active director whose contract began on 30 May 2002.
According to BizDb's database (updated on 17 Mar 2024), the company filed 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, physical).
Until 25 Mar 2021, Perforated Designs & Products Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Jackson, Mark Kenneth (an individual) located at Hillsborough, Christchurch postcode 8022.
Then there is a group that consists of 4 shareholders, holds 99.5 per cent shares (exactly 995 shares) and includes
Inwood, Clifford William - located at Christchurch,
Jackson, Pamela Lorraine - located at Woodend, Woodend,
Jackson, Kenneth Ian - located at Woodend, Woodend.
Previous addresses
Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 25 Jul 2018 to 25 Mar 2021
Address: 6 Blake Street, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 29 May 2015 to 25 Jul 2018
Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 29 May 2015
Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Apr 2012 to 16 Apr 2014
Address: R G D Taylor Limited, Chartered Accountants, 154 Tuam Street, Christchurch 8011 New Zealand
Physical address used from 29 Apr 2010 to 20 Apr 2012
Address: 154 Tuam Street, Christchurch 8011 New Zealand
Registered address used from 29 Apr 2010 to 20 Apr 2012
Address: R G D Taylor Limited, Chartered Accountants, 154 Tuam Street, Christchurch
Registered & physical address used from 30 May 2002 to 29 Apr 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Jackson, Mark Kenneth |
Hillsborough Christchurch 8022 New Zealand |
22 Apr 2004 - |
Shares Allocation #2 Number of Shares: 995 | |||
Individual | Inwood, Clifford William |
Christchurch |
30 May 2002 - |
Individual | Jackson, Pamela Lorraine |
Woodend Woodend 7610 New Zealand |
30 May 2002 - |
Individual | Jackson, Kenneth Ian |
Woodend Woodend 7610 New Zealand |
30 May 2002 - |
Individual | Taylor, Robin Gordon David |
Clifton Christchurch 8081 New Zealand |
30 May 2002 - |
Mark Kenneth Jackson - Director
Appointment date: 30 May 2002
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 10 May 2016
Kenneth Ian Jackson - Director
Appointment date: 30 May 2002
Address: Woodend, Woodend, 7610 New Zealand
Address used since 31 Oct 2018
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 10 May 2016
Pamela Lorraine Jackson - Director
Appointment date: 30 May 2002
Address: Woodend, Woodend, 7610 New Zealand
Address used since 31 Oct 2018
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 10 May 2016
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street