Shortcuts

Perpetua Investments Limited

Type: NZ Limited Company (Ltd)
9429037340346
NZBN
1020185
Company Number
Registered
Company Status
Current address
22 Masons Avenue
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 13 May 2015

Perpetua Investments Limited, a registered company, was started on 10 Mar 2000. 9429037340346 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Craig Nathen Priscott - an active director whose contract started on 11 Apr 2014,
David Leonard Glenn - an inactive director whose contract started on 16 Dec 2010 and was terminated on 14 Apr 2014,
Christopher Carbrook Alpe - an inactive director whose contract started on 19 Dec 2000 and was terminated on 17 Dec 2010,
Ruth Margaret Richardson - an inactive director whose contract started on 19 Dec 2000 and was terminated on 17 Dec 2010,
Anthony Charles Russell Hannon - an inactive director whose contract started on 10 Mar 2000 and was terminated on 11 Jun 2008.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 22 Masons Avenue, Herne Bay, Auckland, 1011 (type: registered, physical).
Perpetua Investments Limited had been using C/-Incentive Solutions, 44 Sale Street, Auckland Central as their physical address until 13 May 2015.
Previous aliases for this company, as we identified at BizDb, included: from 28 Mar 2006 to 04 Aug 2015 they were named Imp Diversified Income Fund Limited, from 10 Mar 2000 to 28 Mar 2006 they were named I-Cap Mezzanine Partners Limited.
A total of 85000100 shares are issued to 2 shareholders (2 groups). The first group consists of 85000000 shares (100%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (0%).

Addresses

Previous addresses

Address: C/-incentive Solutions, 44 Sale Street, Auckland Central New Zealand

Physical & registered address used from 13 Jul 2009 to 13 May 2015

Address: Level 3, 12 Viaduct Harbour Avenue, Maritime Square, Auckland

Registered & physical address used from 04 Apr 2006 to 13 Jul 2009

Address: C/- Rudd Watts & Stone, Level 24, Bnz Tower, 125 Queen Street, Auckland

Physical address used from 05 Apr 2001 to 05 Apr 2001

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Physical address used from 05 Apr 2001 to 04 Apr 2006

Address: C/- Rudd Watts & Stone, Level 24, Bnz Tower, 125 Queen Street, Auckland

Registered address used from 05 Apr 2001 to 04 Apr 2006

Address: C/- Rudd Watts & Stone, Level 24, Bnz Tower, 125 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 05 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 85000100

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 85000000
Other (Other) Craig Nathen Priscott And Elizabeth Caroline Mary Priscott And Ps Trustees Limited Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) Craig Nathen Priscott And Elizabeth Caroline Mary Priscott And Ps Trustees Limited Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Alverstoke Holdings Limited
Shareholder NZBN: 9429032995169
Company Number: 2069309
Barristers & Solicitors
18 High Street, Auckland
Entity Alverstoke Holdings Limited
Shareholder NZBN: 9429032995169
Company Number: 2069309
Barristers & Solicitors
18 High Street, Auckland
Entity Alverstoke Holdings Limited
Shareholder NZBN: 9429032995169
Company Number: 2069309
Barristers & Solicitors
18 High Street, Auckland
Entity Icpl Limited
Shareholder NZBN: 9429037382476
Company Number: 1011878
Entity Icpl Limited
Shareholder NZBN: 9429037382476
Company Number: 1011878
Entity Alverstoke Holdings Limited
Shareholder NZBN: 9429032995169
Company Number: 2069309
Barristers & Solicitors
18 High Street, Auckland
Directors

Craig Nathen Priscott - Director

Appointment date: 11 Apr 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Apr 2014


David Leonard Glenn - Director (Inactive)

Appointment date: 16 Dec 2010

Termination date: 14 Apr 2014

Address: Narrow Neck, North Shore City, 0624 New Zealand

Address used since 16 Dec 2010


Christopher Carbrook Alpe - Director (Inactive)

Appointment date: 19 Dec 2000

Termination date: 17 Dec 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 May 2010


Ruth Margaret Richardson - Director (Inactive)

Appointment date: 19 Dec 2000

Termination date: 17 Dec 2010

Address: Newtons Road, West Melton, Christchurch,

Address used since 19 Dec 2000


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 10 Mar 2000

Termination date: 11 Jun 2008

Address: Waiake, Torbay, North Shore City,

Address used since 10 Mar 2000


Nicholas David Lodge - Director (Inactive)

Appointment date: 10 Mar 2000

Termination date: 01 Aug 2006

Address: Emirates Hills, Dubai, United Arab Emirates,

Address used since 03 Jul 2006


Ian Andrew Nugent - Director (Inactive)

Appointment date: 13 Sep 2002

Termination date: 18 May 2004

Address: Parnell, Auckland,

Address used since 13 Sep 2002

Nearby companies