Pertab Livestock Limited was launched on 10 Nov 2009 and issued an NZ business number of 9429031783163. The registered LTD company has been managed by 3 directors: Luke Boodhun Pertab - an active director whose contract started on 10 Nov 2009,
Boodhun Pertab - an inactive director whose contract started on 10 Nov 2009 and was terminated on 29 Sep 2022,
Pauline Anne Pertab - an inactive director whose contract started on 10 Nov 2009 and was terminated on 29 Sep 2022.
According to BizDb's database (last updated on 16 Mar 2024), this company filed 1 address: Level 2, 155 Parnell Road, Parnell, Auckland, 1152 (types include: registered, physical).
Up until 21 Oct 2022, Pertab Livestock Limited had been using Suite 106, Geyser Building, 100 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 3 shares are held by 1 entity, namely:
Pertab, Luke Boodhun (an individual) located at Rd 3, Pukekohe postcode 2678.
Another group consists of 2 shareholders, holds 97 per cent shares (exactly 97 shares) and includes
Pertab, John Leroy - located at Rd 3, Pukekohe,
Pertab, Luke Boodhun - located at Rd 3, Pukekohe. Pertab Livestock Limited was categorised as "Farrier operation - horse shoeing (excluding farriers who manufacture horseshoes)" (business classification A052947).
Previous addresses
Address #1: Suite 106, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1140 New Zealand
Registered address used from 23 May 2017 to 21 Oct 2022
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 28 Nov 2014 to 23 May 2017
Address #3: 83 Martyn Wright Road, Rd 3, Pukekohe,, 2678 New Zealand
Registered address used from 20 Dec 2013 to 28 Nov 2014
Address #4: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered & physical address used from 25 Mar 2013 to 20 Dec 2013
Address #5: 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 24 Dec 2012 to 25 Mar 2013
Address #6: 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 10 Nov 2011 to 25 Mar 2013
Address #7: 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 10 Nov 2011 to 24 Dec 2012
Address #8: 12 Te Marama Rd, Ellerlsie, Auckland New Zealand
Physical address used from 10 Nov 2009 to 10 Nov 2011
Address #9: 12 Te Marama Rd, Ellerslie, Auckland New Zealand
Registered address used from 10 Nov 2009 to 10 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Pertab, Luke Boodhun |
Rd 3 Pukekohe 2678 New Zealand |
10 Nov 2009 - |
Shares Allocation #2 Number of Shares: 97 | |||
Individual | Pertab, John Leroy |
Rd 3 Pukekohe 2678 New Zealand |
13 Oct 2022 - |
Individual | Pertab, Luke Boodhun |
Rd 3 Pukekohe 2678 New Zealand |
10 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pertab, Pauline Anne |
Ellerslie Auckland New Zealand |
10 Nov 2009 - 13 Oct 2022 |
Individual | Pertab, Pauline Anne |
Ellerslie Auckland New Zealand |
10 Nov 2009 - 13 Oct 2022 |
Individual | Pertab, Boodhun |
Ellerslie Auckland New Zealand |
10 Nov 2009 - 13 Oct 2022 |
Individual | Pertab, Boodhun |
Ellerslie Auckland New Zealand |
10 Nov 2009 - 13 Oct 2022 |
Luke Boodhun Pertab - Director
Appointment date: 10 Nov 2009
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 15 Mar 2013
Boodhun Pertab - Director (Inactive)
Appointment date: 10 Nov 2009
Termination date: 29 Sep 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Nov 2015
Pauline Anne Pertab - Director (Inactive)
Appointment date: 10 Nov 2009
Termination date: 29 Sep 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Nov 2015
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
End 2 End Limited
205/100 Parnell Road
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Dr Hoof Limited
87a Isabella Drive
Equine Services Limited
329 Forestry Road
Essential Farriers Limited
18 Smeaton Road
Grw Farrier Limited
903 Beach Rd
J H Farrier Services Limited
72 Access Road
Lg Forge & Landcare Limited
7 Cabernet Crescent