Pertronic Industries Limited, a registered company, was incorporated on 20 Jun 1974. 9429040846637 is the NZBN it was issued. "Alarm system mfg" (business classification C242910) is how the company was categorised. This company has been supervised by 2 directors: David Robert Percy - an active director whose contract started on 16 Jul 1990,
Felicity Ngaire Percy - an inactive director whose contract started on 16 Jul 1990 and was terminated on 30 Sep 1992.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 35 063, Taita, Lower Hutt, 5041 (types include: postal, office).
Pertronic Industries Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address until 12 Jul 2016.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1340 shares (67 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 660 shares (33 per cent).
Principal place of activity
17 Eastern Hutt Road, Taita, Lower Hutt, 5019 New Zealand
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 30 Mar 2016 to 12 Jul 2016
Address #2: Level 6, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical & registered address used from 13 Jul 2015 to 30 Mar 2016
Address #3: Auto Point House, 4th Floor 20 Daly Street, Lower Hutt
Physical address used from 20 Sep 1997 to 20 Sep 1997
Address #4: Level 6, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 20 Sep 1997 to 13 Jul 2015
Address #5: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 22 Aug 1997 to 13 Jul 2015
Address #6: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 22 Aug 1997 to 22 Aug 1997
Address #7: 135 Victoria Street, Wellington
Registered address used from 15 Aug 1996 to 22 Aug 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1340 | |||
Individual | Percy, David Robert |
Tawa Wellington 5028 New Zealand |
20 Jun 1974 - |
Shares Allocation #2 Number of Shares: 660 | |||
Entity (NZ Limited Company) | Whk Trustees (wellington) Limited Shareholder NZBN: 9429033830018 |
57 Willis Street Wellington 6011 New Zealand |
07 Oct 2010 - |
Individual | Percy, David Robert |
Tawa Wellington 5028 New Zealand |
20 Jun 1974 - |
David Robert Percy - Director
Appointment date: 16 Jul 1990
Address: Tawa, Wellington, 5028 New Zealand
Address used since 30 Aug 2006
Felicity Ngaire Percy - Director (Inactive)
Appointment date: 16 Jul 1990
Termination date: 30 Sep 1992
Address: Churton Park,
Address used since 16 Jul 1990
Pertronic Properties Limited
17 Eastern Hutt Road
Pertronic Industries Pty Limited
17 Eastern Hutt Road
Firetronix Alarms Limited
17 Eastern Hutt Road
Aptus Homewares Limited
7 Peterkin Street
Seymour Corporation Limited
7 Peterkin Street
Hutt City United Softball Club Incorporated
7 Rainey Grove
Chiptech International Limited
11 A Settlers Crescent
Digital Solutions Limited
38a Hattaway Avenue
Firetronix Alarms Limited
17 Eastern Hutt Road
Meerkat Alert Systems Limited
156 North Rd
Paratronics Developments Limited
5a Leinster Avenue
Pertronic Industries Pty Limited
17 Eastern Hutt Road