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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Westbrooke, Bruce Clifford |
Mairangi Bay Auckland New Zealand |
01 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Ramsay, Leonie Mary |
145 Quay St. Auckland 1010 New Zealand |
21 Jun 2017 - |
Individual | Westbrooke, Bruce Clifford |
Mairangi Bay Auckland New Zealand |
27 Apr 2000 - |
Individual | Ramsay, David Oliver |
Auckland 1010 New Zealand |
27 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramsay, Leoni Mary |
Auckland 1010 New Zealand |
31 May 2016 - 21 Jun 2017 |
Individual | Ramsay, Robyn Elizabeth |
Henderson Auckland |
27 Apr 2000 - 31 May 2016 |
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
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