Perry's Berrys Limited, a registered company, was registered on 31 Oct 1985. 9429039790620 is the NZBN it was issued. "Boarding house" (ANZSIC H440010) is how the company is classified. This company has been managed by 3 directors: Frances Anne Perry - an active director whose contract started on 31 Oct 1985,
Malcolm Stuart Boyd - an inactive director whose contract started on 14 Dec 1992 and was terminated on 20 Jul 2000,
Derek Hugh Perry - an inactive director whose contract started on 29 Oct 1985 and was terminated on 14 Dec 1992.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 5 Campana Road, Wiri, Auckland, 2025 (type: postal, office).
Perry's Berrys Limited had been using 11A Campana Road, Wiri, Auckland as their registered address up until 18 Oct 2010.
Previous aliases for this company, as we found at BizDb, included: from 31 Oct 1985 to 12 May 1992 they were called Inverness Tourist Co. Limited.
A total of 50000 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 49999 shares (100 per cent).
Principal place of activity
5 Campana Road, Wiri, Auckland, 2025 New Zealand
Previous addresses
Address #1: 11a Campana Road, Wiri, Auckland New Zealand
Registered & physical address used from 23 May 2008 to 18 Oct 2010
Address #2: 80 Hastie Avenue, Mangere Bridge, Auckland
Physical & registered address used from 15 Oct 2002 to 23 May 2008
Address #3: 80 Hastie Avenue, Mangere, Auckland
Physical address used from 23 Jan 1995 to 15 Oct 2002
Address #4: Ness Valley Rd, R D 2, Clevedon
Registered address used from 16 Dec 1992 to 15 Oct 2002
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 07 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Perry, Frances Anne |
Remuera Auckland 1050 New Zealand |
31 Oct 1985 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Individual | Perich, Kate Anne |
Remuera Auckland 1050 New Zealand |
13 Oct 2013 - |
Individual | Perry, Frances Anne |
Remuera Auckland 1050 New Zealand |
31 Oct 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parry, Glyn |
Tennyson Brisbane, Queensland 4105 |
31 Oct 1985 - 13 Oct 2013 |
Frances Anne Perry - Director
Appointment date: 31 Oct 1985
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Mar 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2018
Malcolm Stuart Boyd - Director (Inactive)
Appointment date: 14 Dec 1992
Termination date: 20 Jul 2000
Address: Greenlane,
Address used since 14 Dec 1992
Derek Hugh Perry - Director (Inactive)
Appointment date: 29 Oct 1985
Termination date: 14 Dec 1992
Address: R D 2, Clevedon,
Address used since 29 Oct 1985
D S K L Limited
507 Puhinui Road
R & B Wyllie Limited
507 Puhinui Road
Cooney Contracting Limited
50 Prices Road
Campus Apartments Limited
Level 1, 320 Ti Rakau Drive
Hebcohg Limited
99 Kerrs Road
Maidstone Lodge Limited
105 Cyril French Drive
Norfolk Pine Lodge Limited
9 Bicknell Road
Ocean Trade Limited
3 Soljans Place
Pacific Pearl Accommodation Limited
9 Bicknell Road