Perriam Properties 2014 Limited, a registered company, was started on 05 Mar 2014. 9429041123454 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. The company has been managed by 6 directors: Luke Perriam - an active director whose contract began on 05 Mar 2014,
Leah Perriam - an active director whose contract began on 25 Jan 2016,
Kate Perriam - an active director whose contract began on 25 Jan 2016,
Emma Perriam - an inactive director whose contract began on 17 Sep 2015 and was terminated on 28 Jan 2016,
Kate Perriam - an inactive director whose contract began on 05 Mar 2014 and was terminated on 17 Sep 2015.
Updated on 29 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 32095, Linwood, Christchurch, 8147 (types include: postal, office).
A total of 120 shares are issued to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 40 shares (33.33%). Finally the next share allotment (40 shares 33.33%) made up of 1 entity.
Principal place of activity
275b Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Perriam, Kate |
Opawa Christchurch 8023 New Zealand |
29 Jan 2016 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Perriam, Luke |
Ouruhia Christchurch 8051 New Zealand |
05 Mar 2014 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Perriam, Leah |
Richmond Christchurch 8013 New Zealand |
29 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perriam, Kate |
Richmond Christchurch 8013 New Zealand |
05 Mar 2014 - 13 Oct 2015 |
Individual | Perriam, Emma |
Ouruhia Christchurch 8051 New Zealand |
13 Oct 2015 - 29 Jan 2016 |
Individual | Perriam, Leah |
Richmond Christchurch 8013 New Zealand |
05 Mar 2014 - 13 Oct 2015 |
Director | Leah Perriam |
Richmond Christchurch 8013 New Zealand |
05 Mar 2014 - 13 Oct 2015 |
Director | Kate Perriam |
Richmond Christchurch 8013 New Zealand |
05 Mar 2014 - 13 Oct 2015 |
Director | Emma Perriam |
Ouruhia Christchurch 8051 New Zealand |
13 Oct 2015 - 29 Jan 2016 |
Luke Perriam - Director
Appointment date: 05 Mar 2014
Address: Ouruhia, Christchurch, 8051 New Zealand
Address used since 17 Sep 2015
Leah Perriam - Director
Appointment date: 25 Jan 2016
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 08 Apr 2021
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 25 Jan 2016
Kate Perriam - Director
Appointment date: 25 Jan 2016
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 25 Feb 2022
Address: Christchurch, 8081 New Zealand
Address used since 08 Apr 2021
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 01 Apr 2016
Emma Perriam - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 28 Jan 2016
Address: Ouruhia, Christchurch, 8051 New Zealand
Address used since 17 Sep 2015
Kate Perriam - Director (Inactive)
Appointment date: 05 Mar 2014
Termination date: 17 Sep 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 24 Dec 2014
Leah Perriam - Director (Inactive)
Appointment date: 05 Mar 2014
Termination date: 17 Sep 2015
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 05 Mar 2014
Perriam Finance Limited
2/275 Cashel Street
Purely Property Management Limited
275b Cashel Street
Perriam Financial Services Limited
Unit B, 275 Cashel Street
J R Properties Limited
Unit B
Iphone Repairs Limited
275b Cashel Street
Canterbury Asthma Society Incorporated
275 Cashel Street
Abc Holdings (2012) Limited
203 Lichfield Street
Duke St Holdings Limited
366 Tuam Street
H B & M W Enterprises Limited
Unit 2a, 100 Fitzgerald Avenue
Quinns Fashions Limited
314 St Asaph Street
Steval Properties Limited
160 Lichfield Street
Urban Drift Limited
150 Lichfield Street