Perkins Fencing Limited was started on 21 Sep 1993 and issued an NZBN of 9429038833007. The registered LTD company has been managed by 2 directors: Douglas George Perkins - an inactive director whose contract began on 21 Sep 1993 and was terminated on 20 Feb 2002,
Helen Joy Perkins - an inactive director whose contract began on 21 Sep 1993 and was terminated on 20 Feb 2002.
As stated in our information (last updated on 30 Apr 2022), this company filed 1 address: 7 Domain Road, Whakatane, Whakatane, 3120 (category: registered, physical).
Until 26 Oct 2017, Perkins Fencing Limited had been using 240 The Strand, Whakatane, Whakatane as their registered address.
BizDb found old names used by this company: from 21 Sep 1993 to 01 Dec 2017 they were called Perkins Logging Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Douglas Perkins (an individual) located at Whakatane, Whakatane postcode 3120.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Perkins Rhys Douglas - located at Edgecumbe, Edgecumbe.
The third share allotment (97 shares, 97%) belongs to 1 entity, namely:
Perkins Douglas George, located at Whakatane, Whakatane (an individual).
Previous addresses
Address: 240 The Strand, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 16 Oct 2013 to 26 Oct 2017
Address: 360 River Road, Kawerau, Kawerau, 3127 New Zealand
Physical & registered address used from 11 Oct 2010 to 16 Oct 2013
Address: 678 Matahi Road, Manawahe, Rd 4,, Whakatane 3194 New Zealand
Physical address used from 09 Oct 2009 to 11 Oct 2010
Address: 678 Matahi Road, Manawahe, Rd 4, Whakatane, Whakatane 3194 New Zealand
Registered address used from 09 Oct 2009 to 11 Oct 2010
Address: 360 River Road, Kawerau
Registered & physical address used from 21 Nov 2007 to 09 Oct 2009
Address: 310 Braemar Rd, Rd3, Whakatane
Physical & registered address used from 11 Dec 2006 to 21 Nov 2007
Address: 14 Ruapehu Street, Taupo
Physical address used from 13 Jun 1997 to 11 Dec 2006
Address: 30 Heu Heu Street, Taupo
Registered address used from 20 Jul 1995 to 11 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Douglas George Perkins |
Whakatane Whakatane 3120 New Zealand |
21 Sep 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Perkins Rhys Douglas |
Edgecumbe Edgecumbe 3120 New Zealand |
21 Sep 1993 - |
Shares Allocation #3 Number of Shares: 97 | |||
Individual | Perkins Douglas George |
Whakatane Whakatane 3120 New Zealand |
21 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackburne Mark Andrew |
Kawerau Kawerau 3127 New Zealand |
21 Sep 1993 - 08 Oct 2013 |
Individual | Perkins Helen Joy |
11 Walter Park Whakatane 3120 New Zealand |
21 Sep 1993 - 22 May 2014 |
Individual | Helen Joy Perkins |
Kawerau Kawerau 3127 New Zealand |
21 Sep 1993 - 22 May 2014 |
Douglas George Perkins - Director (Inactive)
Appointment date: 21 Sep 1993
Termination date: 20 Feb 2002
Address: Rd 3, Whakatane,
Address used since 21 Sep 1993
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 08 Oct 2013
Helen Joy Perkins - Director (Inactive)
Appointment date: 21 Sep 1993
Termination date: 20 Feb 2002
Address: Rd 3, Whakatane,
Address used since 21 Sep 1993
Aldridge Forest Planting Limited
7 Domain Road
Savannah Farms Limited
7 Domain Road
Ideaus Limited
7 Domain Road
Accountants On Domain Limited
7 Domain Road
Te Parahia Trust
5 Domain Road
12 Domain Limited
12 Domain Road