Perimeter Scaffolding Canterbury Limited was launched on 11 Apr 2000 and issued a New Zealand Business Number of 9429037309701. This registered LTD company has been supervised by 10 directors: Brett Allan Russell - an active director whose contract started on 10 Feb 2012,
Mark James Irvine - an active director whose contract started on 04 Apr 2016,
Rohitesh Permal Reddy - an active director whose contract started on 31 May 2019,
Hamish James Monk - an inactive director whose contract started on 01 Apr 2016 and was terminated on 23 Mar 2018,
John W Teague - an inactive director whose contract started on 11 Apr 2000 and was terminated on 29 Nov 2012.
As stated in BizDb's data (updated on 07 Apr 2024), the company registered 1 address: 46 Belfast Road, Belfast, Christchurch, 8051 (types include: office, postal).
Until 05 May 2020, Perimeter Scaffolding Canterbury Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 10 Feb 2012 to 01 Apr 2016 they were called Build Holdings Limited, from 11 Apr 2000 to 10 Feb 2012 they were called S C International Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Acrow Group Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Perimeter Scaffolding Canterbury Limited is categorised as "Scaffolding construction" (ANZSIC E329970).
Principal place of activity
46 Belfast Road, Belfast, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 20 Aug 2019 to 05 May 2020
Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jun 2015 to 20 Aug 2019
Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 13 Jun 2013 to 24 Jun 2015
Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jun 2011 to 13 Jun 2013
Address #5: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 28 Aug 2006 to 10 Jun 2011
Address #6: Level 3, Krukziener House, 17 Albert Street, Auckland City
Physical address used from 15 Dec 2003 to 28 Aug 2006
Address #7: Level 3, Krukziener House, 17 Albert Street, Auckland City
Registered address used from 15 Dec 2003 to 28 Aug 2006
Address #8: 409 Dominion Road, Mt Eden, Auckland
Registered address used from 12 Apr 2000 to 15 Dec 2003
Address #9: 409 Dominion Road, Mt Eden, Auckland
Physical address used from 11 Apr 2000 to 15 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Acrow Group Limited Shareholder NZBN: 9429047382077 |
Mt Wellington Auckland 1060 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, Brett Allan |
St Heliers Auckland 1071 New Zealand |
10 Feb 2012 - 24 Mar 2016 |
Individual | Hargrave, Robert W |
St Heliers Auckland |
11 Apr 2000 - 10 Feb 2012 |
Individual | Russell, Jacqueline Leigh |
Glendowie Auckland 1071 New Zealand |
10 Feb 2012 - 24 Mar 2016 |
Individual | Simpson, Bruce Reginald |
Northcote Auckland |
11 Apr 2000 - 27 Jul 2004 |
Entity | Russvine Investments Limited Shareholder NZBN: 9429041681909 Company Number: 5658008 |
Auckland Central Auckland 1010 New Zealand |
24 Mar 2016 - 04 Jun 2019 |
Entity | Nash Construction Limited Shareholder NZBN: 9429042230311 Company Number: 5908067 |
Riccarton Christchurch 8011 New Zealand |
05 Apr 2016 - 26 Mar 2018 |
Individual | Munn, Dennis James |
Northcote Auckland 1310 New Zealand |
11 Apr 2000 - 10 Feb 2012 |
Entity | Nash Construction Limited Shareholder NZBN: 9429042230311 Company Number: 5908067 |
Riccarton Christchurch 8011 New Zealand |
05 Apr 2016 - 26 Mar 2018 |
Entity | Russvine Investments Limited Shareholder NZBN: 9429041681909 Company Number: 5658008 |
Auckland Central Auckland 1010 New Zealand |
24 Mar 2016 - 04 Jun 2019 |
Individual | Russell, Lynne Janette |
Parnell Auckland 1052 New Zealand |
10 Feb 2012 - 24 Mar 2016 |
Individual | Russell-smith, Kerin |
Epsom Auckland 1023 New Zealand |
10 Feb 2012 - 24 Mar 2016 |
Individual | Young, Clyde Steven |
Newmarket Auckland |
11 Apr 2000 - 27 Jul 2004 |
Individual | O'meara, Michelle Ann |
Mt Eden Auckland |
11 Apr 2000 - 27 Jul 2004 |
Individual | Teague, John W |
Milford Auckland |
11 Apr 2000 - 24 Mar 2016 |
Entity | Russvine Investments Limited Shareholder NZBN: 9429041681909 Company Number: 5658008 |
Auckland Central Auckland 1010 New Zealand |
24 Mar 2016 - 04 Jun 2019 |
Ultimate Holding Company
Brett Allan Russell - Director
Appointment date: 10 Feb 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Feb 2012
Mark James Irvine - Director
Appointment date: 04 Apr 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Apr 2016
Rohitesh Permal Reddy - Director
Appointment date: 31 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2019
Hamish James Monk - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 23 Mar 2018
Address: Kaiapoi, 7630 New Zealand
Address used since 01 Apr 2016
John W Teague - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 29 Nov 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Apr 2000
Dennis J Munn - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 10 Feb 2012
Address: Northcote, Auckland 1310,
Address used since 20 Feb 2004
Robert W Hargrave - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 10 Feb 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Apr 2000
Clyde Steven Young - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 08 Dec 2003
Address: Newmarket, Auckland,
Address used since 11 Apr 2000
Michelle Ann O'meara - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 08 Dec 2003
Address: Mt Eden, Auckland,
Address used since 11 Apr 2000
Bruce Reginald Simpson - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 08 Dec 2003
Address: Northcote, Auckland,
Address used since 11 Apr 2000
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg
Ahy Limited
Room 1005, 300 Queen Street
Auckland Building Scaffold And Service Limited
18 Shortland Street
N Holdings Limited
Level 4, Zurich House,21 Queen Street
Skyhigh Scaffolding Limited
Level 10, 203 Queen Street
South Pacific Scaffolding Limited
C/- Welham & Hannan
Superior Scaffolds (2011) Limited
Bdo Auckland, Level 8