Shortcuts

Perkar Products Limited

Type: NZ Limited Company (Ltd)
9429038175947
NZBN
839693
Company Number
Registered
Company Status
Current address
119 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 07 Apr 2011
15 Havelock Road
Havelock North
Hastings 4130
New Zealand
Registered & service address used since 01 Mar 2023
Level 1
15 Joll Road
Havelock North 4130
New Zealand
Registered & service address used since 09 Nov 2023

Perkar Products Limited was launched on 23 Dec 1996 and issued an NZ business number of 9429038175947. The registered LTD company has been run by 3 directors: Karen Margaret Laurent - an active director whose contract started on 23 Dec 1996,
Perry Alan Laurent - an active director whose contract started on 07 Feb 2003,
Perry Alan Laurent - an inactive director whose contract started on 23 Dec 1996 and was terminated on 01 Dec 1997.
According to BizDb's database (last updated on 21 Apr 2024), this company filed 1 address: Level 1, 15 Joll Road, Havelock North, 4130 (type: registered, service).
Up to 07 Apr 2011, Perkar Products Limited had been using P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Laurent, Karen Margaret (an individual) located at Poraiti, Napier postcode 4112.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Laurent, Perry - located at Poraiti, Napier.
The next share allocation (998 shares, 99.8%) belongs to 3 entities, namely:
Wellwood, Margaret Anne, located at Havelock North, Havelock North (an individual),
Laurent, Karen Margaret, located at Poraiti, Napier (an individual),
Laurent, Perry Alan, located at Poraiti, Napier (an individual).

Addresses

Previous addresses

Address #1: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand

Physical & registered address used from 22 Dec 2008 to 07 Apr 2011

Address #2: Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings

Registered & physical address used from 16 May 2008 to 22 Dec 2008

Address #3: Richardson Epplett & Partners, Chartered Accountants, 120 Queen Street East, Hastings

Registered address used from 11 Apr 2000 to 16 May 2008

Address #4: Richardson Epplett & Partners, Chartered Accountants, 120 Queen Street East, Hastings

Registered address used from 01 Dec 1999 to 11 Apr 2000

Address #5: 716 Gordon Road, Hastings

Physical address used from 23 Dec 1996 to 16 May 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Laurent, Karen Margaret Poraiti
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Laurent, Perry Poraiti
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Wellwood, Margaret Anne Havelock North
Havelock North
4130
New Zealand
Individual Laurent, Karen Margaret Poraiti
Napier
4112
New Zealand
Individual Laurent, Perry Alan Poraiti
Napier
4112
New Zealand
Directors

Karen Margaret Laurent - Director

Appointment date: 23 Dec 1996

Address: Poraiti, Napier, 4112 New Zealand

Address used since 03 Mar 2016


Perry Alan Laurent - Director

Appointment date: 07 Feb 2003

Address: Poraiti, Napier, 4112 New Zealand

Address used since 03 Mar 2016


Perry Alan Laurent - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 01 Dec 1997

Address: Hastings,

Address used since 23 Dec 1996

Nearby companies

Mj Uka Foods Limited
119 Queens Street East

Apollo Foods Limited
119 Queen Street East

Havelock North Supermarket Limited
119 Queen Street East

Heretaunga Trustees (smith) Limited
119 Queen Street East

Magiq Software Limited
119 Queen Street East

Benson Group Limited
119 Queen Street East