Peridot Nz Limited, a registered company, was registered on 08 Jan 2002. 9429036678303 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Drew Glucina - an active director whose contract began on 08 Jan 2002,
Rachel Glucina - an inactive director whose contract began on 08 Jan 2002 and was terminated on 24 Dec 2020.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: Flat 1, 10 Cleveland Road, Parnell, Auckland, 1052 (types include: registered, service).
Peridot Nz Limited had been using Flat 1, 30 Ngapipi Road, Orakei, Auckland as their registered address until 11 Nov 2019.
Previous names for the company, as we found at BizDb, included: from 08 Jan 2002 to 22 Nov 2017 they were called Pink Pr Limited.
A single entity owns all company shares (exactly 1000 shares) - Glucina, Drew - located at 1052, Morningside, Auckland.
Principal place of activity
44 Don Croot Street, Morningside, Auckland, 1022 New Zealand
Previous addresses
Address #1: Flat 1, 30 Ngapipi Road, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 01 Dec 2017 to 11 Nov 2019
Address #2: Flat 1, 30 Ngapipi Road, Orakei, Auckland, 1071 New Zealand
Physical & registered address used from 02 Nov 2017 to 01 Dec 2017
Address #3: 30 O'neill Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 03 Nov 2016 to 02 Nov 2017
Address #4: 30 O'neill Street, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 02 Nov 2016 to 02 Nov 2017
Address #5: 30 O'neill St, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 01 Nov 2016 to 02 Nov 2016
Address #6: 30 O'neill St, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 01 Nov 2016 to 03 Nov 2016
Address #7: 1/13 Benbow St, St Heliers Bay, Auckland, 1071 New Zealand
Registered & physical address used from 10 Nov 2015 to 01 Nov 2016
Address #8: 3/38 Arney Cres, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 08 Nov 2011 to 10 Nov 2015
Address #9: 505/6 Heather St, Parnell, Auckland New Zealand
Physical & registered address used from 19 Sep 2008 to 08 Nov 2011
Address #10: 75 Gladstone Rd, Parnell, Auckland
Physical address used from 10 Oct 2007 to 19 Sep 2008
Address #11: 75 Gladstone Rd, Parnell, Auckland
Registered address used from 26 Sep 2005 to 19 Sep 2008
Address #12: Level 6, 12 Viaduct Harbour Avenue, Auckland
Physical address used from 08 Jan 2002 to 10 Oct 2007
Address #13: Level 6, 12 Viaduct Harbour Avenue, Auckland
Registered address used from 08 Jan 2002 to 26 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Glucina, Drew |
Morningside Auckland 1022 New Zealand |
11 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glucina, Rachel |
Ponsonby Auckland 1011 New Zealand |
11 May 2004 - 05 Jan 2021 |
Drew Glucina - Director
Appointment date: 08 Jan 2002
Address: Morningside, Auckland, 1022 New Zealand
Address used since 20 Oct 2023
Address: Morningside, Auckland, 1022 New Zealand
Address used since 01 Nov 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 Oct 2017
Rachel Glucina - Director (Inactive)
Appointment date: 08 Jan 2002
Termination date: 24 Dec 2020
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 25 Mar 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Oct 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Oct 2017
Sapphire Trustco Limited
Level 1 242 Orakei Road
Vela Architect Limited
Orakei
Ascot Cardiology Limited
25 Ngapipi Road
Laudon Advisory Limited
21 Ngapipi Road
Mcrobbie Investments Limited
166 Paritai Drive
Lawfactor Limited
166 Paritai Drive