Peri Australia Pty Limited, a registered company, was registered on 19 Dec 2013. 9429041034835 is the NZ business identifier it was issued. The company has been managed by 10 directors: Michael Gregory - an active person authorised for service whose contract began on 19 Dec 2013,
Bernd Heinz Wilhelm Kieslich - an active director whose contract began on 19 Dec 2013,
Michael Gregory person authorised for service whose contract began on 19 Dec 2013,
Yannick Frederic Lelievre - an active director whose contract began on 01 Oct 2018,
Craig Bradley Cerff - an active director whose contract began on 20 Aug 2024.
Last updated on 09 May 2025, BizDb's database contains detailed information about 2 addresses this company registered, namely: Level 4, 57 Fort Street, Auckland, 1010 (registered address),
Level 5, 57 Fort Street, Auckland, 1010 (service address).
Peri Australia Pty Limited had been using Level 4, 57 Fort Street, Auckland as their registered address up to 03 Apr 2020.
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 01 Apr 2019 to 03 Apr 2020
Address #2: Level 5, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 19 Dec 2013 to 01 Apr 2019
Basic Financial info
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 10 Sep 2024
Country of origin: AU
Michael Gregory - Person Authorised for Service
Appointment date: 19 Dec 2013
Address: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Address used since 16 Dec 2013
Bernd Heinz Wilhelm Kieslich - Director
Appointment date: 19 Dec 2013
Address: Singapore, Singapore
Michael Gregory - Person Authorised For Service
Appointment date: 19 Dec 2013
Address: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Address used since 16 Dec 2013
Address: 57 Fort Street, Auckland, 1010 New Zealand
Address used since 16 Dec 2013
Address: 57 Fort Street, Auckland, 1010 New Zealand
Address used since 16 Dec 2013
Yannick Frederic Lelievre - Director
Appointment date: 01 Oct 2018
Address: 29 Bennelong Parkway, Wentworth Point, NSW 2127 Australia
Address used since 04 Oct 2018
Craig Bradley Cerff - Director
Appointment date: 20 Aug 2024
Address: Mont Kiara, Kuala Lumpur, Malaysia
Address used since 23 Oct 2024
Reiner S. - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 05 Aug 2024
Bernd Heinz Wilhelm Kieslich - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 01 Jul 2020
Address: Singapore, Singapore
Alexander S. - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 01 Nov 2019
Scott Holmes - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 29 Nov 2018
Address: Shailer Park, Qld, 4128 Australia
Address used since 31 Jul 2018
Josef Hetesi - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 30 Jun 2018
Address: West Pennant Hills, Nsw, 2125 Australia
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street