Pere Holdings (Two) Limited was registered on 24 Aug 1993 and issued an NZ business number of 9429038817199. The registered LTD company has been run by 4 directors: Margaret Evelyn De Pont - an active director whose contract started on 20 Apr 2011,
Roger Lewis Hoy - an inactive director whose contract started on 25 Aug 2000 and was terminated on 20 Apr 2011,
Jonathan Paul Stewart Hislop - an inactive director whose contract started on 25 Aug 2000 and was terminated on 20 Apr 2011,
Elon Bryce Bond - an inactive director whose contract started on 24 Aug 1993 and was terminated on 25 Aug 2000.
As stated in BizDb's database (last updated on 03 Apr 2024), this company uses 1 address: 49 St Vincent Avenue, Remuera, Auckland, 1050 (type: registered, service).
Until 17 Apr 2020, Pere Holdings (Two) Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 2 shares are allotted to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
De Pont, Margaret Evelyn (an individual) located at Remuera, Auckland.
Previous addresses
Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 17 Dec 2004 to 17 Apr 2020
Address #2: 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 #3: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address #4: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 01 Sep 1997
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | De Pont, Margaret Evelyn |
Remuera Auckland New Zealand |
24 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fleming, Thomas Christopher Howie |
Newmarket Auckland |
24 Aug 1993 - 24 Jul 2006 |
Individual | Fleming, Thomas Christopher Howie |
Ararimu R D 3, Drury |
24 Aug 1993 - 24 Jul 2006 |
Individual | Bond, Marjorie I |
Newmarket Auckland |
24 Aug 1993 - 27 Jun 2010 |
Individual | Barker, George J |
Newmarket Auckland |
24 Aug 1993 - 27 Jun 2010 |
Individual | Hislop, Jonathan Paul Stuart |
Newmarket Auckland |
24 Aug 1993 - 27 Jun 2010 |
Margaret Evelyn De Pont - Director
Appointment date: 20 Apr 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Apr 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
Jonathan Paul Stewart Hislop - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 20 Apr 2011
Address: Remuera,
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