Shortcuts

Perry Resources (2008) Limited

Type: NZ Limited Company (Ltd)
9429040068534
NZBN
195369
Company Number
Registered
Company Status
Current address
Perry House
360 Tristram Street
Hamilton New Zealand
Service & physical address used since 18 Feb 1992
Perry House,
360 Tristram Street,
Hamilton. New Zealand
Registered address used since 13 Jun 1997

Perry Resources (2008) Limited, a registered company, was registered on 09 Jul 1975. 9429040068534 is the NZ business number it was issued. The company has been supervised by 12 directors: Simon Perry - an active director whose contract started on 30 Sep 1993,
Ivan Craig Blackmore - an active director whose contract started on 15 May 2017,
Richard Andrew Coventry - an inactive director whose contract started on 31 Jan 2013 and was terminated on 04 Sep 2020,
Brent Lawrence Glover - an inactive director whose contract started on 01 Mar 2011 and was terminated on 15 May 2017,
John Clifford Birch - an inactive director whose contract started on 29 Nov 2010 and was terminated on 09 Jun 2016.
Perry Resources (2008) Limited had been using - as their physical address until 18 Feb 1992.
Former names for this company, as we found at BizDb, included: from 09 Jul 1975 to 01 Nov 2008 they were called Perry Aggregates Limited.

Addresses

Previous address

Address #1: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 929674

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 929674
Other (Other) Perry Group Limited Hamilton

New Zealand
Directors

Simon Perry - Director

Appointment date: 30 Sep 1993

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 25 May 2015


Ivan Craig Blackmore - Director

Appointment date: 15 May 2017

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 15 May 2017


Richard Andrew Coventry - Director (Inactive)

Appointment date: 31 Jan 2013

Termination date: 04 Sep 2020

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 31 Jan 2013


Brent Lawrence Glover - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 15 May 2017

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Mar 2011


John Clifford Birch - Director (Inactive)

Appointment date: 29 Nov 2010

Termination date: 09 Jun 2016

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 29 Nov 2010


Ivan Craig Blackmore - Director (Inactive)

Appointment date: 12 Aug 2015

Termination date: 04 Nov 2015

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 12 Aug 2015


Murray Lewis Gutry - Director (Inactive)

Appointment date: 16 Feb 2004

Termination date: 31 Jan 2013

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 10 May 2011


Kim Leslie Willoughby - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 29 Jul 2008

Address: Rd4, Hamilton,

Address used since 27 Feb 2006


Steven Grant Williams - Director (Inactive)

Appointment date: 16 Feb 2004

Termination date: 28 Feb 2008

Address: Hamilton,

Address used since 16 Feb 2004


Brian Richard Perry - Director (Inactive)

Appointment date: 21 Feb 1991

Termination date: 03 Oct 2005

Address: Hamilton,

Address used since 21 Feb 1991


Peggy Diane Perry - Director (Inactive)

Appointment date: 21 Feb 1991

Termination date: 28 Apr 2000

Address: Hamilton,

Address used since 21 Feb 1991


Peter J P Tapper - Director (Inactive)

Appointment date: 19 Feb 1991

Termination date: 30 Sep 1993

Address: Hamilton,

Address used since 19 Feb 1991

Nearby companies

Taranaki Bulk Stores Limited
Perry House, 360 Tristram Street

Perry Property Trust Limited
Perry House, 360 Tristram Street

Perry Property Services Limited
Perry House, 360 Tristram Street

Tigusi Properties Limited
Perry House

Tigusi Trust Limited
Perry House

Horotiu Farms Limited
Perry House