Shortcuts

Perry Developments Limited

Type: NZ Limited Company (Ltd)
9429040100500
NZBN
190301
Company Number
Registered
Company Status
Current address
Perry House
360 Tristram Street
Hamilton New Zealand
Physical address used since 18 Feb 1992
8 Peake Road
Rd 3
Cambridge 3283
New Zealand
Registered & service address used since 30 Apr 2025

Perry Developments Limited was incorporated on 30 Sep 1969 and issued a number of 9429040100500. This registered LTD company has been run by 7 directors: Simon Perry - an active director whose contract began on 19 Feb 1991,
Richard Andrew Coventry - an inactive director whose contract began on 02 Apr 2012 and was terminated on 04 Sep 2020,
Murray Lewis Gutry - an inactive director whose contract began on 16 Feb 2004 and was terminated on 02 Apr 2012,
Kim Leslie Willoughby - an inactive director whose contract began on 27 Feb 2006 and was terminated on 29 Jul 2008,
Steven Grant Williams - an inactive director whose contract began on 16 Feb 2004 and was terminated on 28 Feb 2008.
As stated in the BizDb database (updated on 01 Jun 2025), the company uses 2 addresses: 8 Peake Road, Rd 3, Cambridge, 3283 (registered address),
8 Peake Road, Rd 3, Cambridge, 3283 (service address),
Perry House, 360 Tristram Street, Hamilton (physical address).
Up to 30 Apr 2025, Perry Developments Limited had been using Perry House,, 360 Tristram Street,, Hamilton. as their registered address.
BizDb found former names used by the company: from 30 Sep 1969 to 02 Dec 1986 they were called Brian Perry Developments Limited.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Perry Group Limited (an entity) located at Rd 3, Cambridge postcode 3283.

Addresses

Previous addresses

Address #1: Perry House,, 360 Tristram Street,, Hamilton. New Zealand

Registered address used from 13 Jun 1997 to 30 Apr 2025

Address #2: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Address #3: Perry House, 360 Tristram Street, Hamilton New Zealand

Service address used from 18 Feb 1992 to 30 Apr 2025

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: April

Annual return last filed: 16 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Perry Group Limited
Shareholder NZBN: 9429040092515
Rd 3
Cambridge
3283
New Zealand
Directors

Simon Perry - Director

Appointment date: 19 Feb 1991

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 25 May 2015


Richard Andrew Coventry - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 04 Sep 2020

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 02 Apr 2012


Murray Lewis Gutry - Director (Inactive)

Appointment date: 16 Feb 2004

Termination date: 02 Apr 2012

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: 22 Aug 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

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

Horotiu Farms Limited
Perry House

Perry Resources (2008) Limited
Perry House

Manchester (pmp) Limited
Perry House