Shortcuts

Permijo Buildings Limited

Type: NZ Limited Company (Ltd)
9429039370235
NZBN
420284
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
32 Amber Place
Waimauku
Auckland 0812
New Zealand
Registered address used since 13 May 2016
32 Amber Place
Waimauku
Auckland 0812
New Zealand
Physical & service address used since 10 May 2017
32 Amber Place
Waimauku
Auckland 0812
New Zealand
Postal & office & delivery address used since 07 May 2019

Permijo Buildings Limited, a removed company, was registered on 19 Dec 1988. 9429039370235 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. This company has been run by 2 directors: John Andrew Spence - an active director whose contract began on 19 Dec 1988,
Peter Michael Joyce - an active director whose contract began on 19 Dec 1988.
Updated on 23 Feb 2024, our database contains detailed information about 1 address: 32 Amber Place, Waimauku, Auckland, 0812 (type: postal, office).
Permijo Buildings Limited had been using 44 Twin Springs Drive, Rd 2, Helensville as their physical address up to 10 May 2017.
A total of 120000 shares are issued to 4 shareholders (2 groups). The first group consists of 60000 shares (50%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 60000 shares (50%).

Addresses

Principal place of activity

32 Amber Place, Waimauku, Auckland, 0812 New Zealand


Previous addresses

Address #1: 44 Twin Springs Drive, Rd 2, Helensville, 0875 New Zealand

Physical address used from 12 May 2011 to 10 May 2017

Address #2: 44 Twin Springs Drive, Rd 2, Helensville, 0875 New Zealand

Registered address used from 12 May 2011 to 13 May 2016

Address #3: 2 Railside Ave, Henderson, Auckland New Zealand

Registered address used from 02 Jun 1997 to 02 Jun 1997

Address #4: 2 Railside Avenue, Henderson, Auckland New Zealand

Physical address used from 20 Feb 1992 to 12 May 2011

Address #5: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 09 4118102
07 May 2019 Phone
gavinadams.mail@gmail.com
07 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: April

Annual return last filed: 30 Apr 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60000
Individual Inglis, Raema Alice Titirangi
Auckland
0604
New Zealand
Individual Spence, John Andrew Titirangi
Auckland
0604
New Zealand
Individual Cade, June Frances Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 60000
Individual Joyce, Peter M Glendene
Auckland
0602
New Zealand
Directors

John Andrew Spence - Director

Appointment date: 19 Dec 1988

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 19 Dec 1988


Peter Michael Joyce - Director

Appointment date: 19 Dec 1988

Address: Henderson, Auckland, 0602 New Zealand

Address used since 04 May 2011

Nearby companies

Icon Building Systems Limited
19 Denehurst Drive

Walltech Construction Limited
19 Denehurst Drive

Dawes Management Services Limited
19 Denehurst Drive

Flexible Kiwis Limited
16 Denehurst Drive

Notec Prime Limited
15 Denehurst Drive

Macmen Construction Limited
91 Solan Drive

Similar companies

Cranley Holdings Limited
16 Denehurst Drive

Glen Avon Property Limited
16 Denehurst Drive

Grassy Knoll Properties Limited
16 Denehurst Drive

Kemb Investments Limited
16 Denehurst Drive

Pt Traders Limited
16 Denehurst Drive

Sweetpea Holdings Limited
16 Denehurst Drive