Perfusion Management Limited, a registered company, was registered on 04 Oct 1995. 9429038431159 is the NZ business number it was issued. This company has been run by 1 director, named John Russell Miller - an active director whose contract began on 04 Oct 1995.
Last updated on 19 Feb 2024, our database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Perfusion Management Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address up to 31 Mar 2017.
One entity owns all company shares (exactly 80 shares) - Landsborough Trustee Services No 30 Limited - located at 8013, Upper Riccarton, Christchurch.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 01 Mar 2017 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Feb 2012 to 01 Mar 2017
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 18 Feb 2011 to 22 Feb 2012
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 11 Sep 2008 to 18 Feb 2011
Address: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch
Physical & registered address used from 13 Feb 2004 to 11 Sep 2008
Address: 6 Basil Place, Mccormacks Bay, Christchurch
Physical address used from 10 Feb 2001 to 13 Feb 2004
Address: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Physical address used from 10 Feb 2001 to 10 Feb 2001
Address: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Registered address used from 25 Jan 2001 to 13 Feb 2004
Address: Same As Registered Office Address
Physical address used from 17 Feb 1999 to 10 Feb 2001
Address: 20 Rewa Street, Sunshine, Dunedin
Registered address used from 04 Mar 1998 to 25 Jan 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 24 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 80 | |||
Entity (NZ Limited Company) | Landsborough Trustee Services No 30 Limited Shareholder NZBN: 9429047778900 |
Upper Riccarton Christchurch 8041 New Zealand |
07 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, John Russell |
Redcliffs Christchurch 8081 New Zealand |
04 Oct 1995 - 10 Feb 2011 |
Individual | Miller, Mary Tamar Kathleen |
Redcliffs Christchurch 8081 New Zealand |
04 Oct 1995 - 10 Feb 2011 |
Individual | Wethey, Teresa Mary |
Rd 1 Queenstown 9371 New Zealand |
04 Oct 1995 - 07 Aug 2023 |
Individual | Miller, Mary Tamar Kathleen |
Redcliffs Christchurch 8081 New Zealand |
04 Oct 1995 - 10 Feb 2011 |
Individual | Miller, Mary Tamar Kathleen |
Redcliffs Christchurch 8081 New Zealand |
04 Oct 1995 - 10 Feb 2011 |
Individual | Miller, John Russell |
Redcliffs Christchurch 8081 New Zealand |
04 Oct 1995 - 10 Feb 2011 |
Individual | Miller, John Russell |
Redcliffs Christchurch 8081 New Zealand |
04 Oct 1995 - 10 Feb 2011 |
Individual | Miller, John Russell |
Redcliffs Christchurch 8081 New Zealand |
04 Oct 1995 - 10 Feb 2011 |
Individual | Miller, Mary Tamar Kathleen |
Redcliffs Christchurch 8081 New Zealand |
04 Oct 1995 - 10 Feb 2011 |
John Russell Miller - Director
Appointment date: 04 Oct 1995
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 18 Aug 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street