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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10175 | |||
Individual | Spencer, John Philip |
Helensvale Queensland 4212, Australia |
27 Sep 1954 - |
Shares Allocation #2 Number of Shares: 10175 | |||
Individual | Polglase, Ann Coralie |
Maungatapu Tauranga 3112 New Zealand |
27 Sep 1954 - |
Shares Allocation #3 Number of Shares: 10175 | |||
Individual | Garland, Rosemary Allaire |
Rd 4 Coromandel 3584 New Zealand |
27 Sep 1954 - |
Shares Allocation #4 Number of Shares: 10175 | |||
Individual | Crouch, Louise Margaret |
Half Moon Bay Auckland 2012 New Zealand |
27 Sep 1954 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, Valerie Joan |
Titirangi Waitakere 0604 New Zealand |
27 Sep 1954 - 18 Jul 2012 |
Individual | Bissett, John Peter |
Glendowie Auckland 1071 |
27 Sep 1954 - 27 Jun 2010 |
Individual | Hibbitt, Terence |
Panmure Auckland 1072 New Zealand |
17 Aug 2006 - 18 Jul 2012 |
Individual | Rainey, Kevin Allan |
Orakei Auckland 1071 |
07 May 2010 - 18 Jul 2012 |
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
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