Peridot Business Services Limited, a registered company, was launched on 22 Jan 1996. 9429038374104 is the number it was issued. The company has been managed by 6 directors: Bryan Arnold Souster - an active director whose contract started on 30 May 1999,
Barbara Muriel Souster - an active director whose contract started on 01 Feb 2010,
Barbara Muriel Souster - an inactive director whose contract started on 01 Sep 2004 and was terminated on 01 Apr 2008,
Barbara Muriel Souster - an inactive director whose contract started on 30 May 1999 and was terminated on 28 Oct 2003,
Heather Margaret Kelly - an inactive director whose contract started on 22 Jan 1996 and was terminated on 30 May 1999.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 112A Landing Road, Kerikeri, Kerikeri, 0230 (category: registered, physical).
Peridot Business Services Limited had been using Flat 3, 24 Selwyn Road, Paihia, Paihia as their physical address up until 06 Apr 2020.
Previous names used by this company, as we established at BizDb, included: from 22 Jan 1996 to 18 Oct 2005 they were named Peridot Holdings Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 850 shares (85 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (15 per cent).
Previous addresses
Address: Flat 3, 24 Selwyn Road, Paihia, Paihia, 0200 New Zealand
Physical & registered address used from 17 Feb 2020 to 06 Apr 2020
Address: 4 Ordley Grove, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 20 Feb 2006 to 17 Feb 2020
Address: 39 Priscilla Crescent, Kingston, Wellington
Registered & physical address used from 03 Nov 2003 to 20 Feb 2006
Address: 15 Stanford Street, Albany, Auckland
Physical address used from 23 Jun 2000 to 23 Jun 2000
Address: C/- 137 Glenfield Rd, Birkenhead, Auckland
Physical address used from 23 Jun 2000 to 03 Nov 2003
Address: K J Durbin, 137 Glenfield Road, Birkenhead, Auckland
Physical address used from 29 Jun 1999 to 23 Jun 2000
Address: 56b O'shannessey Street, Papakura
Physical address used from 12 Jun 1999 to 29 Jun 1999
Address: 56b O'shannessey Street, Papakura
Registered address used from 12 Jun 1999 to 03 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 850 | |||
Individual | Souster, Bryan Arnold |
Kerikeri Kerikeri 0230 New Zealand |
10 Feb 2004 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Souster, Barbara Muriel |
Kerikeri Kerikeri 0230 New Zealand |
05 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Souster, Barbara Muriel |
Birkenhead Auckland |
10 Feb 2004 - 10 Feb 2004 |
Bryan Arnold Souster - Director
Appointment date: 30 May 1999
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 05 Feb 2021
Address: Kerikeri, 0230 New Zealand
Address used since 02 Apr 2020
Address: Paihia, Paihia, 0200 New Zealand
Address used since 08 Feb 2020
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Apr 2008
Barbara Muriel Souster - Director
Appointment date: 01 Feb 2010
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 05 Feb 2021
Address: Paihia, Paihia, 0200 New Zealand
Address used since 08 Feb 2020
Address: Kerikeri, 0230 New Zealand
Address used since 02 Apr 2020
Address: Tawa, Wellington, 5028 New Zealand
Address used since 13 Feb 2016
Barbara Muriel Souster - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 01 Apr 2008
Address: Tawa, Wellington,
Address used since 27 Jan 2006
Barbara Muriel Souster - Director (Inactive)
Appointment date: 30 May 1999
Termination date: 28 Oct 2003
Address: Kingston, Wellington,
Address used since 28 Oct 2003
Heather Margaret Kelly - Director (Inactive)
Appointment date: 22 Jan 1996
Termination date: 30 May 1999
Address: Highlands Park, New Plymouth,
Address used since 22 Jan 1996
Michele Helen Kelly - Director (Inactive)
Appointment date: 22 Jan 1996
Termination date: 30 May 1999
Address: Highlands Park, New Plymouth,
Address used since 22 Jan 1996
Swiftwater Rescue Education Trust
7 Ordley Grove
M J Stars Limited
14 Ordley Grove
Easyswim Swim School Limited
76 Victory Crescent
J P K Investment (2006) Limited
3 Cullen Place
Pratik And Krishan Madhav Enterprises Limited
3 Cullen Place
Dew Diligenz Limited
17 Ordley Grove