Perriam & Partners Limited, a registered company, was launched on 16 Apr 2002. 9429036530731 is the business number it was issued. This company has been run by 4 directors: Warren Steven Perriam - an active director whose contract began on 16 Apr 2002,
Oliver Anthony Johnston - an active director whose contract began on 01 Oct 2021,
Rachel Magdalena Vorster - an active director whose contract began on 01 Apr 2023,
Beverley Janet Brewster - an inactive director whose contract began on 01 Apr 2014 and was terminated on 01 Dec 2022.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Unit 4/ 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (type: physical, registered).
Perriam & Partners Limited had been using 33 Sir William Pickering Drive, Canterbury Technology Park, Russley, Christchurch as their registered address up to 13 Jun 2003.
A total of 100 shares are allotted to 12 shareholders (7 groups). The first group consists of 9 shares (9 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the third share allocation (63 shares 63 per cent) made up of 3 entities.
Previous address
Address: 33 Sir William Pickering Drive, Canterbury Technology Park, Russley, Christchurch
Registered & physical address used from 16 Apr 2002 to 13 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Vorster, Barend Johannes Martinus |
Rd 6 West Eyreton 7476 New Zealand |
20 Nov 2023 - |
Individual | Strooh, Chantel |
Huapai Kumeu 0810 New Zealand |
20 Nov 2023 - |
Director | Vorster, Rachel Magdalena |
Rd 6 West Eyreton 7476 New Zealand |
20 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Vorster, Rachel Magdalena |
Rd 6 West Eyreton 7476 New Zealand |
20 Nov 2023 - |
Shares Allocation #3 Number of Shares: 63 | |||
Individual | Dorrance, Paul Joseph |
Christchurch New Zealand |
29 Jul 2005 - |
Individual | Perriam, Jillian Frances |
Burnside Christchurch 8053 New Zealand |
16 Apr 2002 - |
Individual | Perriam, Warren Steven |
Burnside Christchurch 8053 New Zealand |
16 Apr 2002 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Johnston, Anthony Eric |
Wanaka Wanaka 9305 New Zealand |
17 Nov 2021 - |
Individual | Johnston, Oliver Anthony |
Rolleston Rolleston 7614 New Zealand |
17 Nov 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Johnston, Oliver Anthony |
Rolleston Rolleston 7614 New Zealand |
17 Nov 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Perriam, Warren Steven |
Burnside Christchurch 8053 New Zealand |
16 Apr 2002 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Perriam, Jillian Frances |
Burnside Christchurch 8053 New Zealand |
16 Apr 2002 - |
Warren Steven Perriam - Director
Appointment date: 16 Apr 2002
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 15 Jun 2010
Oliver Anthony Johnston - Director
Appointment date: 01 Oct 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Oct 2021
Rachel Magdalena Vorster - Director
Appointment date: 01 Apr 2023
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 01 Apr 2023
Beverley Janet Brewster - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Dec 2022
Address: Oxford, Oxford, 7495 New Zealand
Address used since 10 Sep 2018
Address: Darfield, Darfield, 7510 New Zealand
Address used since 01 Apr 2014
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive