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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Willoughby, Gillian Elizabeth |
Epsom Auckland New Zealand |
23 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fleming, Thomas Christopher Howie |
Ararimu Rd3, Drury |
01 Mar 2004 - 01 Mar 2004 |
Individual | Hislop, Jonathan Paul S |
Remuera Auckland |
01 Mar 2004 - 01 Mar 2004 |
Individual | Fleming, Thomas C H |
Ararimu, Rd3 Drury, Auckland |
01 Mar 2004 - 01 Mar 2004 |
Individual | Bond, Marjorie I |
416 Remuera Road Remuera, Auckland |
01 Mar 2004 - 01 Mar 2004 |
Individual | Barker, George J |
Remuera Auckland |
01 Mar 2004 - 01 Mar 2004 |
Individual | Willoughby, Gillian E |
Epsom Auckland |
01 Mar 2004 - 27 Jun 2010 |
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
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