Shortcuts

Perforated Sheet Specialists Limited

Type: NZ Limited Company (Ltd)
9429038481499
NZBN
676181
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 25 Mar 2021

Perforated Sheet Specialists Limited was registered on 24 Apr 1995 and issued a number of 9429038481499. The registered LTD company has been run by 2 directors: Kenneth Ian Jackson - an active director whose contract began on 24 Apr 1995,
Pamela Lorraine Jackson - an active director whose contract began on 24 Apr 1995.
According to BizDb's database (last updated on 29 Apr 2024), the company registered 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Until 25 Mar 2021, Perforated Sheet Specialists Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb found previous names for the company: from 24 Apr 1995 to 26 Jun 1995 they were named Perforated Steel Specialists Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 800 shares are held by 1 entity, namely:
Jackson, Kenneth Ian (an individual) located at Woodend, Woodend postcode 7610.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Jackson, Pamela Lorraine - located at Avonside, Christchurch.

Addresses

Previous addresses

Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 16 Apr 2014 to 25 Mar 2021

Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 20 Apr 2012 to 16 Apr 2014

Address: 154 Tuam Street, Christchurch 8011 New Zealand

Physical & registered address used from 04 Dec 2009 to 20 Apr 2012

Address: R G D Taylor, Chartered Accountant, 154 Tuam Street, Christchurch

Registered & physical address used from 24 Apr 1995 to 04 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Individual Jackson, Kenneth Ian Woodend
Woodend
7610
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Jackson, Pamela Lorraine Avonside
Christchurch
8061
New Zealand
Directors

Kenneth Ian Jackson - Director

Appointment date: 24 Apr 1995

Address: Avonside, Christchurch, 8061 New Zealand

Address used since 25 Aug 2015

Address: Woodend, Woodend, 7610 New Zealand

Address used since 31 Oct 2018


Pamela Lorraine Jackson - Director

Appointment date: 24 Apr 1995

Address: Woodend, Woodend, 7610 New Zealand

Address used since 31 Oct 2018

Address: Avonside, Christchurch, 8061 New Zealand

Address used since 25 Aug 2015

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive