Shortcuts

Pere Holdings (two) Limited

Type: NZ Limited Company (Ltd)
9429038817199
NZBN
598037
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 17 Apr 2020
49 St Vincent Avenue
Remuera
Auckland 1050
New Zealand
Registered & service address used since 31 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2
Individual De Pont, Margaret Evelyn Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fleming, Thomas Christopher Howie Newmarket
Auckland
Individual Fleming, Thomas Christopher Howie Ararimu
R D 3, Drury
Individual Bond, Marjorie I Newmarket
Auckland
Individual Barker, George J Newmarket
Auckland
Individual Hislop, Jonathan Paul Stuart Newmarket
Auckland
Directors

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

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