Shortcuts

Pelm Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040871028
NZBN
25641
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
25 Haining Street
Wellington New Zealand
Registered address used since 12 Jan 1994
25 Haining Street
Wellington New Zealand
Physical address used since 01 Jul 1997
22 Thane Road
Roseneath
Wellington 6011
New Zealand
Registered & service address used since 10 Nov 2022

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.

Addresses

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

Contact info
64 4 8033877
Phone
64 4 274873378
02 Nov 2022
alvinrelph@gmail.com
26 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 11459
Individual Relph, Alvin Graham Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Relph, Alvin Graham Miramar
Wellington
Directors

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

Nearby companies
Similar companies

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