Shortcuts

Perry's Berrys Limited

Type: NZ Limited Company (Ltd)
9429039790620
NZBN
288310
Company Number
Registered
Company Status
H440010
Industry classification code
Boarding House
Industry classification description
Current address
5 Campana Road
Auckland 2104
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Oct 2010
5 Campana Road
Wiri
Auckland 2025
New Zealand
Physical & service & registered address used since 18 Oct 2010
5 Campana Road
Wiri
Auckland 2025
New Zealand
Postal & office & delivery address used since 06 Oct 2019

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).

Addresses

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

Contact info
64 9 6222350
07 Oct 2018 Phone
accounts@perrysberrys.co.nz
06 Oct 2019 nzbn-reserved-invoice-email-address-purpose
francie@perrysberrys.co.nz
07 Oct 2018 Email
www.perrysberrys.co.nz
07 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Perry, Frances Anne Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 49999
Individual Perich, Kate Anne Remuera
Auckland
1050
New Zealand
Individual Perry, Frances Anne Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parry, Glyn Tennyson
Brisbane, Queensland 4105
Directors

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

Nearby companies

D S K L Limited
507 Puhinui Road

R & B Wyllie Limited
507 Puhinui Road

Cooney Contracting Limited
50 Prices Road

Similar companies

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