Shortcuts

Perrow Holdings Limited

Type: NZ Limited Company (Ltd)
9429038676635
NZBN
632389
Company Number
Registered
Company Status
Current address
54 Shaw Street
Mosgiel
Mosgiel 9024
New Zealand
Physical & registered & service address used since 04 Nov 2022

Perrow Holdings Limited, a registered company, was launched on 21 Dec 1993. 9429038676635 is the number it was issued. This company has been run by 5 directors: Rodney James Smith - an active director whose contract began on 12 Mar 2002,
Rodney James Mclaren-Smith - an inactive director whose contract began on 23 Dec 1993 and was terminated on 30 Sep 2011,
Allan Roderick Marks - an inactive director whose contract began on 23 Dec 1993 and was terminated on 24 Jan 2003,
Denise Jane Dellow - an inactive director whose contract began on 21 Dec 1993 and was terminated on 23 Dec 1993,
Grant Lloyd Wilson - an inactive director whose contract began on 21 Dec 1993 and was terminated on 23 Dec 1993.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 54 Shaw Street, Mosgiel, Mosgiel, 9024 (types include: physical, registered).
Perrow Holdings Limited had been using 35 Fox Street, South Dunedin, Dunedin as their registered address up to 04 Nov 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 35 Fox Street, South Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 06 Jul 2022 to 04 Nov 2022

Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 06 Oct 2020 to 06 Jul 2022

Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Oct 2016 to 06 Oct 2020

Address: 2 Clark Street, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Oct 2010 to 07 Oct 2016

Address: 2 Clark Street, Dunedin New Zealand

Registered & physical address used from 08 Oct 2008 to 07 Oct 2010

Address: 169 High Street, Dunedin

Physical address used from 19 Jun 1997 to 08 Oct 2008

Address: Hunter Brocklebank, 56 York Place, Dunedin

Registered address used from 11 Nov 1996 to 08 Oct 2008

Address: Hunter Brocklebank Dey, Chartered Accountants, 56 York Place, Dunedin

Registered address used from 01 Jul 1996 to 11 Nov 1996

Address: C/- Messrs Anderson Lloyd, Level 9, Otago House, Cnr Princes St And Moray Place, Dunedin

Registered address used from 07 Jan 1994 to 01 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Smith, Elze Henriette Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Smith, Rodney James Mosgiel
Mosgiel
9024
New Zealand
Directors

Rodney James Smith - Director

Appointment date: 12 Mar 2002

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 03 Sep 2015


Rodney James Mclaren-smith - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 30 Sep 2011

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 14 Sep 2007


Allan Roderick Marks - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 24 Jan 2003

Address: Dunedin,

Address used since 23 Dec 1993


Denise Jane Dellow - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 23 Dec 1993

Address: Dunedin,

Address used since 21 Dec 1993


Grant Lloyd Wilson - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 23 Dec 1993

Address: Dunedin,

Address used since 21 Dec 1993