Shortcuts

Perfume Chalets Limited

Type: NZ Limited Company (Ltd)
9429040720043
NZBN
51728
Company Number
Removed
Company Status
Current address
Level 1, 10 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 20 Aug 2013

Perfume Chalets Limited, a removed company, was launched on 27 Sep 1954. 9429040720043 is the NZBN it was issued. This company has been managed by 6 directors: John Charles Crouch - an active director whose contract began on 22 Aug 2018,
Ann Coralie Polglase - an active director whose contract began on 22 Aug 2018,
Kevin Allan Rainey - an inactive director whose contract began on 24 Feb 2009 and was terminated on 22 Aug 2018,
Valerie Joan Spencer - an inactive director whose contract began on 30 Jun 1966 and was terminated on 19 Dec 2011,
John Peter Bissett - an inactive director whose contract began on 29 Aug 1994 and was terminated on 24 Feb 2009.
Updated on 30 Jun 2023, our data contains detailed information about 1 address: Level 1, 10 Heather Street, Parnell, Auckland, 1052 (type: registered, physical).
Perfume Chalets Limited had been using C/- Sothertons Limited, Level 1, 10 Heather Street, Parnell, Auckland as their registered address up until 20 Aug 2013.
Old names for this company, as we established at BizDb, included: from 27 Sep 1954 to 24 May 1994 they were called Civray Limited.
A total of 40700 shares are allocated to 4 shareholders (4 groups). The first group consists of 10175 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10175 shares (25%). Lastly there is the next share allocation (10175 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Sothertons Limited, Level 1, 10 Heather Street, Parnell, Auckland New Zealand

Registered & physical address used from 14 Aug 2002 to 20 Aug 2013

Address: Level 1, 10 Heather Street, Parnell, Auckland

Physical address used from 30 May 2001 to 14 Aug 2002

Address: C/- Sothertons, 43 Sale Street, Auckland

Registered address used from 30 May 2001 to 14 Aug 2002

Address: Sothertons, 43 Sale Street, Auckland

Physical address used from 30 May 2001 to 30 May 2001

Address: 43 Sale Street, Auckland 4

Registered address used from 12 Jun 1997 to 30 May 2001

Financial Data

Basic Financial info

Total number of Shares: 40700

Annual return filing month: August

Annual return last filed: 16 Aug 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10175
Individual Spencer, John Philip Helensvale
Queensland 4212, Australia
Shares Allocation #2 Number of Shares: 10175
Individual Polglase, Ann Coralie Maungatapu
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 10175
Individual Garland, Rosemary Allaire Rd 4
Coromandel
3584
New Zealand
Shares Allocation #4 Number of Shares: 10175
Individual Crouch, Louise Margaret Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Valerie Joan Titirangi
Waitakere 0604

New Zealand
Individual Bissett, John Peter Glendowie
Auckland 1071
Individual Hibbitt, Terence Panmure
Auckland 1072

New Zealand
Individual Rainey, Kevin Allan Orakei
Auckland 1071
Directors

John Charles Crouch - Director

Appointment date: 22 Aug 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 22 Aug 2018


Ann Coralie Polglase - Director

Appointment date: 22 Aug 2018

Address: Maungatapu, Tauranga, 3112 New Zealand

Address used since 22 Aug 2018


Kevin Allan Rainey - Director (Inactive)

Appointment date: 24 Feb 2009

Termination date: 22 Aug 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 24 Feb 2009


Valerie Joan Spencer - Director (Inactive)

Appointment date: 30 Jun 1966

Termination date: 19 Dec 2011

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 24 Feb 2009


John Peter Bissett - Director (Inactive)

Appointment date: 29 Aug 1994

Termination date: 24 Feb 2009

Address: Kohimarama,

Address used since 29 Aug 1994


Bruce George Spencer - Director (Inactive)

Appointment date: 30 Jun 1966

Termination date: 13 Aug 1994

Address: Glendowie,

Address used since 30 Jun 1966

Nearby companies

Nisa Investments Limited
Unit 301, 6-8 Heather Street

Hawke Contracts 2000 Limited
503-6 Heather Street

Kiteroa Forests Limited
Apartment 503, 6 Heather Street

Covisory Trust Services Limited
Unit 301, 6-8 Heather Street

Portela Limited
Unit 501, 6 Heather Street

Taylor Property Services Limited
2 Heather Street