Shortcuts

The Perch Nz Limited

Type: NZ Limited Company (Ltd)
9429042371984
NZBN
6005568
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
40 Lakemere Way
Rd 1
Taupo 3377
New Zealand
Registered & physical & service address used since 21 Sep 2018
40 Lakemere Way
Rd 1
Taupo 3377
New Zealand
Postal address used since 17 Jun 2020
79 The Boulevard
Papamoa Beach
Papamoa 3118
New Zealand
Registered & service address used since 04 Jul 2023

The Perch Nz Limited, a registered company, was started on 26 May 2016. 9429042371984 is the NZBN it was issued. "Clothing retailing" (business classification G425115) is how the company has been classified. This company has been supervised by 3 directors: Melissa Maccallum - an active director whose contract began on 26 May 2016,
David Maccallum - an active director whose contract began on 26 May 2016,
Melissa Turner - an active director whose contract began on 26 May 2016.
Last updated on 05 Jun 2025, the BizDb data contains detailed information about 1 address: 13 Kittyhawk Drive, Rd 1, Taupo, 3377 (category: registered, service).
The Perch Nz Limited had been using Flat 20 Aston Apartments, 332 Great North Road, Grey Lynn, Auckland as their registered address until 21 Sep 2018.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Other active addresses

Address #4: 13 Kittyhawk Drive, Rd 1, Taupo, 3377 New Zealand

Registered & service address used from 21 Feb 2024

Previous addresses

Address #1: Flat 20 Aston Apartments, 332 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 19 Sep 2017 to 21 Sep 2018

Address #2: 16/332 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 28 Sep 2016 to 19 Sep 2017

Address #3: Apartment 502, 433 Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 26 May 2016 to 28 Sep 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 30 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Director Maccallum, David Rd 1
Taupo
3377
New Zealand
Shares Allocation #2 Number of Shares: 1000
Director Turner, Melissa Rd 1
Taupo
3377
New Zealand
Directors

Melissa Maccallum - Director

Appointment date: 26 May 2016

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 13 Feb 2024

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 26 Jun 2023

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 16 Apr 2019


David Maccallum - Director

Appointment date: 26 May 2016

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 13 Feb 2024

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 26 Jun 2023

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 16 Apr 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 May 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Sep 2017


Melissa Turner - Director

Appointment date: 26 May 2016

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 16 Apr 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 May 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Sep 2017

Nearby companies

Fuel Tax Back Limited
4/332 Great North Road

W I M Nominees Limited
Unit 36, 332 Great North Road

John Oyagawa Catering Limited
34/332 Great North Road

Esportif International (nz) Limited
Flat 36, 332 Great North Road

Yasawa Management Limited
4/332 Great North Road

T Guard Limited
2 Bond Street

Similar companies

Dead Man Vintage Limited
143 Williamson Avenue

Little Natives Limited
17 New Bond Street

Myescape Limited
15 King Street

Overseas Fashion Limited
308 Great North Road

Pearl Culture Limited
194 Great North Road

Penny Sage Limited
6a Kirk Street