Shortcuts

Perimeter Scaffolding Canterbury Limited

Type: NZ Limited Company (Ltd)
9429037309701
NZBN
1025896
Company Number
Registered
Company Status
108552751
GST Number
No Abn Number
Australian Business Number
E329970
Industry classification code
Scaffolding Construction
Industry classification description
Current address
7-8 Monahan Road
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 05 May 2020
Po Box 227
Christchurch 8140
New Zealand
Postal address used since 28 Sep 2020
46 Belfast Road
Belfast
Christchurch 8051
New Zealand
Delivery & office address used since 28 Sep 2020

Perimeter Scaffolding Canterbury Limited was launched on 11 Apr 2000 and issued a New Zealand Business Number of 9429037309701. This registered LTD company has been supervised by 10 directors: Brett Allan Russell - an active director whose contract started on 10 Feb 2012,
Mark James Irvine - an active director whose contract started on 04 Apr 2016,
Rohitesh Permal Reddy - an active director whose contract started on 31 May 2019,
Hamish James Monk - an inactive director whose contract started on 01 Apr 2016 and was terminated on 23 Mar 2018,
John W Teague - an inactive director whose contract started on 11 Apr 2000 and was terminated on 29 Nov 2012.
As stated in BizDb's data (updated on 07 Apr 2024), the company registered 1 address: 46 Belfast Road, Belfast, Christchurch, 8051 (types include: office, postal).
Until 05 May 2020, Perimeter Scaffolding Canterbury Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 10 Feb 2012 to 01 Apr 2016 they were called Build Holdings Limited, from 11 Apr 2000 to 10 Feb 2012 they were called S C International Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Acrow Group Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Perimeter Scaffolding Canterbury Limited is categorised as "Scaffolding construction" (ANZSIC E329970).

Addresses

Principal place of activity

46 Belfast Road, Belfast, Christchurch, 8051 New Zealand


Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 20 Aug 2019 to 05 May 2020

Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jun 2015 to 20 Aug 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 13 Jun 2013 to 24 Jun 2015

Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Jun 2011 to 13 Jun 2013

Address #5: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 28 Aug 2006 to 10 Jun 2011

Address #6: Level 3, Krukziener House, 17 Albert Street, Auckland City

Physical address used from 15 Dec 2003 to 28 Aug 2006

Address #7: Level 3, Krukziener House, 17 Albert Street, Auckland City

Registered address used from 15 Dec 2003 to 28 Aug 2006

Address #8: 409 Dominion Road, Mt Eden, Auckland

Registered address used from 12 Apr 2000 to 15 Dec 2003

Address #9: 409 Dominion Road, Mt Eden, Auckland

Physical address used from 11 Apr 2000 to 15 Dec 2003

Contact info
64 0800 475944
Phone
64 03 3234477
28 Sep 2021 Phone
contact@perimeter.co.nz
Email
info@skyhighscaffolding.co.nz
28 Sep 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Acrow Group Limited
Shareholder NZBN: 9429047382077
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, Brett Allan St Heliers
Auckland
1071
New Zealand
Individual Hargrave, Robert W St Heliers
Auckland
Individual Russell, Jacqueline Leigh Glendowie
Auckland
1071
New Zealand
Individual Simpson, Bruce Reginald Northcote
Auckland
Entity Russvine Investments Limited
Shareholder NZBN: 9429041681909
Company Number: 5658008
Auckland Central
Auckland
1010
New Zealand
Entity Nash Construction Limited
Shareholder NZBN: 9429042230311
Company Number: 5908067
Riccarton
Christchurch
8011
New Zealand
Individual Munn, Dennis James Northcote
Auckland 1310

New Zealand
Entity Nash Construction Limited
Shareholder NZBN: 9429042230311
Company Number: 5908067
Riccarton
Christchurch
8011
New Zealand
Entity Russvine Investments Limited
Shareholder NZBN: 9429041681909
Company Number: 5658008
Auckland Central
Auckland
1010
New Zealand
Individual Russell, Lynne Janette Parnell
Auckland
1052
New Zealand
Individual Russell-smith, Kerin Epsom
Auckland
1023
New Zealand
Individual Young, Clyde Steven Newmarket
Auckland
Individual O'meara, Michelle Ann Mt Eden
Auckland
Individual Teague, John W Milford
Auckland
Entity Russvine Investments Limited
Shareholder NZBN: 9429041681909
Company Number: 5658008
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

30 May 2019
Effective Date
Acrow Group Limited
Name
Ltd
Type
7386857
Ultimate Holding Company Number
NZ
Country of origin
7-8 Monahan Road
Mt Wellington
Auckland 1060
New Zealand
Address
Directors

Brett Allan Russell - Director

Appointment date: 10 Feb 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Feb 2012


Mark James Irvine - Director

Appointment date: 04 Apr 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Oct 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Apr 2016


Rohitesh Permal Reddy - Director

Appointment date: 31 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 May 2019


Hamish James Monk - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 23 Mar 2018

Address: Kaiapoi, 7630 New Zealand

Address used since 01 Apr 2016


John W Teague - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 29 Nov 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 11 Apr 2000


Dennis J Munn - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 10 Feb 2012

Address: Northcote, Auckland 1310,

Address used since 20 Feb 2004


Robert W Hargrave - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 10 Feb 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Apr 2000


Clyde Steven Young - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 08 Dec 2003

Address: Newmarket, Auckland,

Address used since 11 Apr 2000


Michelle Ann O'meara - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 08 Dec 2003

Address: Mt Eden, Auckland,

Address used since 11 Apr 2000


Bruce Reginald Simpson - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 08 Dec 2003

Address: Northcote, Auckland,

Address used since 11 Apr 2000

Similar companies

Ahy Limited
Room 1005, 300 Queen Street

Auckland Building Scaffold And Service Limited
18 Shortland Street

N Holdings Limited
Level 4, Zurich House,21 Queen Street

Skyhigh Scaffolding Limited
Level 10, 203 Queen Street

South Pacific Scaffolding Limited
C/- Welham & Hannan

Superior Scaffolds (2011) Limited
Bdo Auckland, Level 8