Shortcuts

Pere Holdings (one) Limited

Type: NZ Limited Company (Ltd)
9429038816970
NZBN
598033
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 17 Apr 2020

Pere Holdings (One) Limited, a registered company, was registered on 24 Aug 1993. 9429038816970 is the NZBN it was issued. The company has been supervised by 4 directors: Gillian Elizabeth Willoughby - an active director whose contract began on 20 Apr 2011,
Jonathan Paul Stewart Hislop - an inactive director whose contract began on 25 Aug 2000 and was terminated on 20 Apr 2011,
Roger Lewis Hoy - an inactive director whose contract began on 25 Aug 2000 and was terminated on 20 Apr 2011,
Elon Bryce Bond - an inactive director whose contract began on 24 Aug 1993 and was terminated on 25 Aug 2000.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
Pere Holdings (One) Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their physical address until 17 Apr 2020.
A single entity controls all company shares (exactly 2 shares) - Willoughby, Gillian Elizabeth - located at 1023, Epsom, Auckland.

Addresses

Previous addresses

Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 17 Dec 2004 to 17 Apr 2020

Address: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 01 Sep 1997

Address: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 17 Dec 2004

Address: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland

Registered address used from 01 Sep 1997 to 17 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Willoughby, Gillian Elizabeth Epsom
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fleming, Thomas Christopher Howie Ararimu
Rd3, Drury
Individual Hislop, Jonathan Paul S Remuera
Auckland
Individual Fleming, Thomas C H Ararimu, Rd3
Drury, Auckland
Individual Bond, Marjorie I 416 Remuera Road
Remuera, Auckland
Individual Barker, George J Remuera
Auckland
Individual Willoughby, Gillian E Epsom
Auckland
Directors

Gillian Elizabeth Willoughby - Director

Appointment date: 20 Apr 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Apr 2011


Jonathan Paul Stewart Hislop - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 20 Apr 2011

Address: Omaha, Auckland, 0986 New Zealand

Address used since 02 Mar 2011


Roger Lewis Hoy - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 20 Apr 2011

Address: St Heliers, Auckland,

Address used since 25 Aug 2000


Elon Bryce Bond - Director (Inactive)

Appointment date: 24 Aug 1993

Termination date: 25 Aug 2000

Address: Remuera, Auckland,

Address used since 24 Aug 1993

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway