Shortcuts

Percom 2000 Limited

Type: NZ Limited Company (Ltd)
9429037276485
NZBN
1032575
Company Number
Registered
Company Status
Current address
Level 1, 10 Heather St
Parnell
Auckland New Zealand
Physical & service & registered address used since 23 May 2003
P O Box 15437
New Lynn
Auckland 0640
New Zealand
Postal address used since 14 Jun 2023
Unit 4, 1 Porters Avenue
Eden Terrace
Auckland 1024
New Zealand
Office address used since 14 Jun 2023

Percom 2000 Limited was registered on 27 Apr 2000 and issued an NZ business identifier of 9429037276485. The registered LTD company has been managed by 4 directors: David Oliver Ramsay - an active director whose contract started on 27 Apr 2000,
Leonie Mary Ramsay - an active director whose contract started on 23 Jun 2023,
Bruce Clifford Westbrooke - an inactive director whose contract started on 30 Mar 2004 and was terminated on 23 Jun 2023,
Robyn Elizabeth Ramsay - an inactive director whose contract started on 27 Apr 2000 and was terminated on 31 Mar 2004.
According to BizDb's data (last updated on 16 Mar 2024), this company filed 1 address: P O Box 15437, New Lynn, Auckland, 0640 (category: postal, office).
Until 30 May 2001, Percom 2000 Limited had been using C/- Sothertons, 43 Sale Street, Auckland as their physical address.
A total of 2400 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Westbrooke, Bruce Clifford (an individual) located at Mairangi Bay, Auckland.
The 2nd group consists of 3 shareholders, holds 50% shares (exactly 1200 shares) and includes
Ramsay, Leonie Mary - located at 145 Quay St., Auckland,
Westbrooke, Bruce Clifford - located at Mairangi Bay, Auckland,
Ramsay, David Oliver - located at Auckland.

Addresses

Previous addresses

Address #1: C/- Sothertons, 43 Sale Street, Auckland

Physical address used from 30 May 2001 to 30 May 2001

Address #2: C/- Sothertons, 43 Sale Street, Auckland

Registered address used from 30 May 2001 to 23 May 2003

Address #3: Level 1, 10 Heather Street, Parnell, Auckland

Physical address used from 30 May 2001 to 23 May 2003

Address #4: C/-sothertons, 43 Sale Street, Auckland

Registered address used from 28 May 2001 to 30 May 2001

Address #5: C/-sothertons, 43 Sale Street, Auckland

Physical address used from 28 Apr 2000 to 30 May 2001

Contact info
64 9 8277667
14 Jun 2023
d_ramsay@percom2000.com
14 Jun 2023 Email
www.percom2000.com
14 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: May

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Individual Westbrooke, Bruce Clifford Mairangi Bay
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1200
Individual Ramsay, Leonie Mary 145 Quay St.
Auckland
1010
New Zealand
Individual Westbrooke, Bruce Clifford Mairangi Bay
Auckland

New Zealand
Individual Ramsay, David Oliver Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ramsay, Leoni Mary Auckland
1010
New Zealand
Individual Ramsay, Robyn Elizabeth Henderson
Auckland
Directors

David Oliver Ramsay - Director

Appointment date: 27 Apr 2000

Address: Auckland, 1010 New Zealand

Address used since 01 Jan 2014


Leonie Mary Ramsay - Director

Appointment date: 23 Jun 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Jun 2023


Bruce Clifford Westbrooke - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 23 Jun 2023

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 08 May 2010


Robyn Elizabeth Ramsay - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 31 Mar 2004

Address: Henderson, Auckland,

Address used since 27 Apr 2000

Nearby companies

Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane

Md Nayeem Investments Limited
Level 1, 46 Stanley Street

Bermich Limited
Level 1, 46 Stanley Street

Little Buddy Pt Limited
Level 1, 46 Stanley Street

Resh Investments Limited
Level 1, 46 Stanley Street

Vitality Holdings Limited
Level 1, 46 Stanley Street