Shortcuts

Perforated Designs & Products Limited

Type: NZ Limited Company (Ltd)
9429036505647
NZBN
1208974
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Physical address used since 25 Mar 2021
Floor 3, 47 Salisbury Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 18 Mar 2025

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 the BizDb database (updated on 31 May 2025), the company uses 2 addresses: Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (registered address),
Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (service address),
Level 1, 149 Victoria Street, Christchurch, 8013 (physical address).
Until 18 Mar 2025, Perforated Designs & Products Limited had been using Level 1, 149 Victoria Street, Christchurch as their registered address.
A total of 1000 shares are allocated 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.
The 2nd group consists of 4 shareholders, holds 99.5 per cent shares (exactly 995 shares) and includes
Taylor, Robin Gordon David - located at Clifton, Christchurch,
Jackson, Pamela Lorraine - located at Woodend, Woodend,
Inwood, Clifford William - located at Christchurch.

Addresses

Previous addresses

Address #1: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand

Registered & service address used from 25 Mar 2021 to 18 Mar 2025

Address #2: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 25 Jul 2018 to 25 Mar 2021

Address #3: 6 Blake Street, Rangiora, Rangiora, 7400 New Zealand

Physical & registered address used from 29 May 2015 to 25 Jul 2018

Address #4: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 16 Apr 2014 to 29 May 2015

Address #5: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 20 Apr 2012 to 16 Apr 2014

Address #6: 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 #7: 154 Tuam Street, Christchurch 8011 New Zealand

Registered address used from 29 Apr 2010 to 20 Apr 2012

Address #8: R G D Taylor Limited, Chartered Accountants, 154 Tuam Street, Christchurch

Registered & physical address used from 30 May 2002 to 29 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Jackson, Mark Kenneth Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 995
Individual Taylor, Robin Gordon David Clifton
Christchurch
8081
New Zealand
Individual Jackson, Pamela Lorraine Woodend
Woodend
7610
New Zealand
Individual Inwood, Clifford William Christchurch
Individual Jackson, Kenneth Ian Woodend
Woodend
7610
New Zealand
Directors

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

Nearby companies