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%).
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
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 | Period |
---|---|---|---|
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 |
14 Mar 2019 - |
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 |
14 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Alverstoke Holdings Limited Shareholder NZBN: 9429032995169 Company Number: 2069309 |
Barristers & Solicitors 18 High Street, Auckland |
31 May 2010 - 14 Mar 2019 |
Entity | Alverstoke Holdings Limited Shareholder NZBN: 9429032995169 Company Number: 2069309 |
Barristers & Solicitors 18 High Street, Auckland |
31 May 2010 - 14 Mar 2019 |
Entity | Alverstoke Holdings Limited Shareholder NZBN: 9429032995169 Company Number: 2069309 |
Barristers & Solicitors 18 High Street, Auckland |
31 May 2010 - 14 Mar 2019 |
Entity | Icpl Limited Shareholder NZBN: 9429037382476 Company Number: 1011878 |
10 Mar 2000 - 27 Jun 2010 | |
Entity | Icpl Limited Shareholder NZBN: 9429037382476 Company Number: 1011878 |
10 Mar 2000 - 27 Jun 2010 | |
Entity | Alverstoke Holdings Limited Shareholder NZBN: 9429032995169 Company Number: 2069309 |
Barristers & Solicitors 18 High Street, Auckland |
31 May 2010 - 14 Mar 2019 |
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
Paget Capital Management Limited
22 Masons Avenue
Baxterhr Limited
24 Masons Avenue
Slice Of Uptown Limited
24 Masons Avenue
Keith Barclay Anaesthesia Limited
23 Masons Avenue
Indigenous Rehabilitation Limited
25 Masons Avenue
Mcintosh Fletcher Civil (nz) Limited
28 Masons Avenue