Shortcuts

Peridot Business Services Limited

Type: NZ Limited Company (Ltd)
9429038374104
NZBN
711132
Company Number
Registered
Company Status
065754347
GST Number
Current address
112a Landing Road
Kerikeri
Kerikeri 0230
New Zealand
Registered & physical & service address used since 06 Apr 2020

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).

Addresses

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

Contact info
64 027 2928750
04 Feb 2020 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 850
Individual Souster, Bryan Arnold Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Souster, Barbara Muriel Kerikeri
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Souster, Barbara Muriel Birkenhead
Auckland
Directors

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

Nearby companies