Perion Investments Limited, a registered company, was registered on 21 Feb 1985. 9429039868442 is the NZBN it was issued. The company has been run by 5 directors: Mark Gordon Hurley - an active director whose contract began on 26 Aug 1991,
Robert James Taylor - an active director whose contract began on 21 Nov 2003,
Leicester Jac Forbes Gouwland - an inactive director whose contract began on 14 Dec 2005 and was terminated on 04 Mar 2010,
Bruce Arthur Christmas - an inactive director whose contract began on 23 Aug 1994 and was terminated on 21 Nov 2003,
Greville Christopher Nigel Wilson - an inactive director whose contract began on 26 Aug 1991 and was terminated on 23 Aug 1994.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (types include: registered, physical).
Perion Investments Limited had been using Level 4,, 21 Queen Street, Auckland as their registered address up to 15 Jul 2021.
A single entity controls all company shares (exactly 819800 shares) - Taylor, Robert James - located at 1010, Albany Heights, Auckland.
Previous addresses
Address: Level 4,, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jul 2021 to 15 Jul 2021
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 15 Sep 2017 to 14 Jul 2021
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Oct 2012 to 15 Sep 2017
Address: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand
Physical & registered address used from 18 Sep 2003 to 10 Oct 2012
Address: C/- Christmas Gouwland Limited, Level 2 29 Union St, Auckland City
Physical address used from 01 Sep 2001 to 01 Sep 2001
Address: 29 Union Street, Auckland 1
Physical address used from 08 Aug 2000 to 01 Sep 2001
Address: 29 Union Street, Auckland 1
Registered address used from 08 Aug 2000 to 18 Sep 2003
Address: -
Physical address used from 19 Feb 1992 to 08 Aug 2000
Basic Financial info
Total number of Shares: 820000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 819800 | |||
Individual | Taylor, Robert James |
Albany Heights Auckland 0632 New Zealand |
19 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hurley, Mark Gordon |
Stanmore Bay Auckland 0932 New Zealand |
21 Feb 1985 - 14 Oct 2011 |
Individual | Hurley, Mark Gordon |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Feb 1985 - 14 Oct 2011 |
Individual | Christmas, Bruce Arthur |
Campbells Bay Auckland |
21 Feb 1985 - 27 Jun 2010 |
Individual | Hurley, Mark Gordon |
Stanmore Bay Auckland |
21 Feb 1985 - 14 Oct 2011 |
Mark Gordon Hurley - Director
Appointment date: 26 Aug 1991
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 26 Aug 1991
Robert James Taylor - Director
Appointment date: 21 Nov 2003
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 15 Jun 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Nov 2010
Leicester Jac Forbes Gouwland - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 04 Mar 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2005
Bruce Arthur Christmas - Director (Inactive)
Appointment date: 23 Aug 1994
Termination date: 21 Nov 2003
Address: Campbells Bay, Auckland,
Address used since 23 Aug 1994
Greville Christopher Nigel Wilson - Director (Inactive)
Appointment date: 26 Aug 1991
Termination date: 23 Aug 1994
Address: Castor Bay, Auckland,
Address used since 26 Aug 1991
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House