Shortcuts

Perfusion Management Limited

Type: NZ Limited Company (Ltd)
9429038431159
NZBN
692092
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 31 Mar 2017

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, John Russell Redcliffs
Christchurch 8081

New Zealand
Individual Miller, Mary Tamar Kathleen Redcliffs
Christchurch 8081

New Zealand
Individual Wethey, Teresa Mary Rd 1
Queenstown
9371
New Zealand
Individual Miller, Mary Tamar Kathleen Redcliffs
Christchurch
8081
New Zealand
Individual Miller, Mary Tamar Kathleen Redcliffs
Christchurch
8081
New Zealand
Individual Miller, John Russell Redcliffs
Christchurch 8081

New Zealand
Individual Miller, John Russell Redcliffs
Christchurch
8081
New Zealand
Individual Miller, John Russell Redcliffs
Christchurch 8081

New Zealand
Individual Miller, Mary Tamar Kathleen Redcliffs
Christchurch 8081

New Zealand
Directors

John Russell Miller - Director

Appointment date: 04 Oct 1995

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 18 Aug 2009

Nearby companies

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