Perkins Networks Limited, a registered company, was launched on 06 May 2002. 9429036511198 is the New Zealand Business Number it was issued. "Sheep and beef cattle farming" (ANZSIC A014420) is how the company has been classified. This company has been run by 2 directors: Anna Jill Perkins - an active director whose contract started on 06 May 2002,
Glen Andrew Perkins - an active director whose contract started on 06 May 2002.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Ceg, Level 1, 123 Vogel Street,, Dunedin, 9054 (category: registered, physical).
Perkins Networks Limited had been using 27 Waverley Street, South Dunedin, Dunedin as their registered address up to 14 Oct 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Ceg, Level 1, 123 Vogel Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 27 Waverley Street, South Dunedin, Dunedin, 9012 New Zealand
Registered & physical address used from 18 Feb 2020 to 14 Oct 2021
Address #2: 579 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand
Registered & physical address used from 16 Oct 2017 to 18 Feb 2020
Address #3: 381 Sh 8, Alexandra, 9340 New Zealand
Registered & physical address used from 20 Oct 2015 to 16 Oct 2017
Address #4: Level 1 Bradleys Building, Cow Lane, Queenstown New Zealand
Physical & registered address used from 18 Jul 2008 to 20 Oct 2015
Address #5: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka
Physical & registered address used from 07 Jan 2008 to 18 Jul 2008
Address #6: 3 Cliff Wilson St, Wanaka
Physical & registered address used from 14 Jul 2004 to 07 Jan 2008
Address #7: Detour, O'connells Shopping Centre, Queenstown
Registered & physical address used from 01 Oct 2003 to 14 Jul 2004
Address #8: 8 The Terrace, Queenstown
Physical & registered address used from 24 Jun 2002 to 01 Oct 2003
Address #9: 186 Upton St, Wanaka
Registered & physical address used from 06 May 2002 to 24 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Perkins, Glen Andrew |
Rd 2 Roxburgh 9572 New Zealand |
06 May 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Perkins, Anna Jill |
Rd 2 Roxburgh 9572 New Zealand |
06 May 2002 - |
Anna Jill Perkins - Director
Appointment date: 06 May 2002
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 15 Sep 2010
Glen Andrew Perkins - Director
Appointment date: 06 May 2002
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 15 Sep 2010
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road
Castle 14 Limited
480 Portobello Road
Deepdell Station Limited
579 Highcliff Road
Gowan Braes Farm Limited
579 Highcliff Road
Jones Trustees 2014 Limited
579 Highcliff Road
Mctweed & Co Limited
579 Highcliff Road
Rees Valley Station Limited
579 Highcliff Road