Pelm Enterprises Limited, a registered company, was incorporated on 24 Jun 1971. 9429040871028 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. The company has been run by 4 directors: Alvin Graham Relph - an active director whose contract started on 13 Mar 1992,
Craig Relph - an inactive director whose contract started on 15 Oct 2004 and was terminated on 01 Oct 2010,
David James Houston - an inactive director whose contract started on 30 Mar 1992 and was terminated on 15 Oct 2004,
Laura Ma - an inactive director whose contract started on 30 Mar 1992 and was terminated on 10 Nov 2001.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 22 Thane Road, Roseneath, Wellington, 6011 (types include: registered, service).
Pelm Enterprises Limited had been using Kevin Smith & Nigel Huges, Barristers &, Solicitors, 6Th Floor Challenge, House, 85 The Tce Wellington as their registered address up to 12 Jan 1994.
Past names for this company, as we managed to find at BizDb, included: from 24 Jun 1971 to 28 Jul 1986 they were called Peter Lorigan Motors Ltd.
One entity controls all company shares (exactly 11459 shares) - Relph, Alvin Graham - located at 6011, Roseneath, Wellington.
Principal place of activity
22 Thane Road, Roseneath, Wellington, 6011 New Zealand
Previous address
Address #1: Kevin Smith & Nigel Huges, Barristers &, Solicitors, 6th Floor Challenge, House, 85 The Tce Wellington
Registered address used from 11 Jan 1994 to 12 Jan 1994
Basic Financial info
Total number of Shares: 11459
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11459 | |||
Individual | Relph, Alvin Graham |
Roseneath Wellington 6011 New Zealand |
21 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Relph, Alvin Graham |
Miramar Wellington |
24 Jun 1971 - 21 Jan 2010 |
Alvin Graham Relph - Director
Appointment date: 13 Mar 1992
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 10 Dec 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Nov 2017
Craig Relph - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 01 Oct 2010
Address: Wellington, 6011 New Zealand
Address used since 15 Oct 2004
David James Houston - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 15 Oct 2004
Address: Ngaio, Wellington,
Address used since 30 Mar 1992
Laura Ma - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 10 Nov 2001
Address: Wang Chiu House, Wang Tau Hom Estate, Kowloon Hong Kong,
Address used since 30 Mar 1992
Forthwith Shelf Company No.90 Limited
25 Haining Street
Tenoroc Holdings Limited
25 Haining Street
Haviv Investments Limited
13 Frederick St
#19 Productions Limited
19 Frederick Street
Atelierworkshop Aotearoa Limited
43 Haining Street
Adlam Properties Wellington (2012) Limited
39 Haining Street
23 Frederick Street Limited
25 Frederick Street
Forthwith Shelf Company No.90 Limited
25 Haining Street
Jn & Jg Holdings Limited
Unit 107, 33 Frederick Street
Project Vivian Limited
147 Tory Street
Rhtn Limited
Level 2, 182 Vivian Street
Tenoroc Holdings Limited
25 Haining Street