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 our database (updated on 17 Mar 2024), the company filed 1 address: Perry House,, 360 Tristram Street,, Hamilton. (category: registered, physical).
Until 18 Feb 1992, Perry Developments Limited had been using - as their physical address.
BizDb identified former names used by the company: from 30 Sep 1969 to 02 Dec 1986 they were named Brian Perry Developments Limited.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Perry Group Limited (an entity) located at 360 Tristram Street,, Hamilton..
Previous address
Address #1: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Perry Group Limited Shareholder NZBN: 9429040092515 |
360 Tristram Street, Hamilton. |
30 Sep 1969 - |
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
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