Peranakan Limited, a registered company, was launched on 05 Sep 2016. 9429042551539 is the NZ business number it was issued. This company has been run by 5 directors: Christopher Anthony Beex - an active director whose contract started on 16 Mar 2022,
Matthew Lindsay Ashton Wright - an inactive director whose contract started on 18 Jan 2017 and was terminated on 21 Mar 2022,
Richard James Rae - an inactive director whose contract started on 18 Jan 2017 and was terminated on 31 Mar 2021,
Samuel Anthony Laubscher - an inactive director whose contract started on 05 Sep 2016 and was terminated on 18 Jan 2017,
Lionel Max Lamb - an inactive director whose contract started on 05 Sep 2016 and was terminated on 18 Jan 2017.
Updated on 01 Mar 2024, BizDb's data contains detailed information about 1 address: 17 Clifton Road, Hamilton Central, Hamilton, 3204 (category: registered, service).
Peranakan Limited had been using 33 Studholme Street, Morrinsville, Morrinsville as their registered address up to 28 Mar 2022.
A single entity owns all company shares (exactly 100 shares) - Beex, Christopher Anthony - located at 3204, Rd 10, Ohaupo.
Previous addresses
Address #1: 33 Studholme Street, Morrinsville, Morrinsville, 3300 New Zealand
Registered & physical address used from 26 Jan 2017 to 28 Mar 2022
Address #2: 127 Rora Street, Te Kuiti, 3910 New Zealand
Registered & physical address used from 05 Sep 2016 to 26 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Beex, Christopher Anthony |
Rd 10 Ohaupo 3290 New Zealand |
16 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Matthew Lindsay Ashton |
R D 4 Hamilton 3286 New Zealand |
18 Jan 2017 - 16 Mar 2022 |
Individual | Lamb, Lionel Max |
Te Kuiti Te Kuiti 3910 New Zealand |
05 Sep 2016 - 18 Jan 2017 |
Individual | Rae, Richard James |
Beerescourt Hamilton 3200 New Zealand |
18 Jan 2017 - 31 Mar 2021 |
Director | Lionel Max Lamb |
Te Kuiti Te Kuiti 3910 New Zealand |
05 Sep 2016 - 18 Jan 2017 |
Director | Samuel Anthony Laubscher |
Rd 7 Otorohanga 3977 New Zealand |
05 Sep 2016 - 18 Jan 2017 |
Individual | Laubscher, Samuel Anthony |
Rd 7 Otorohanga 3977 New Zealand |
05 Sep 2016 - 18 Jan 2017 |
Christopher Anthony Beex - Director
Appointment date: 16 Mar 2022
Address: Rd 10, Ohaupo, 3290 New Zealand
Address used since 16 Mar 2022
Matthew Lindsay Ashton Wright - Director (Inactive)
Appointment date: 18 Jan 2017
Termination date: 21 Mar 2022
Address: R D 4, Hamilton, 3286 New Zealand
Address used since 18 Jan 2017
Richard James Rae - Director (Inactive)
Appointment date: 18 Jan 2017
Termination date: 31 Mar 2021
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 18 Jan 2017
Samuel Anthony Laubscher - Director (Inactive)
Appointment date: 05 Sep 2016
Termination date: 18 Jan 2017
Address: Rd 7, Otorohanga, 3977 New Zealand
Address used since 05 Sep 2016
Lionel Max Lamb - Director (Inactive)
Appointment date: 05 Sep 2016
Termination date: 18 Jan 2017
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 05 Sep 2016
Morrinsville Professional Trustee Limited
33 Studholme Street
Rae & Wright Trustees Limited
33 Studholme Street
Morrinsville Professional Trustee 2015 Limited
33 Studholme Street
Friends Of Morrinsville Community Charitable Trust
33 Studholme Street
G & G Automotive Limited
38 Studholme Street
A.s Manra Investments (nz) Limited
58 Studholme Street