Perrow Holdings Limited, a registered company, was launched on 21 Dec 1993. 9429038676635 is the number it was issued. This company has been run by 5 directors: Rodney James Smith - an active director whose contract began on 12 Mar 2002,
Rodney James Mclaren-Smith - an inactive director whose contract began on 23 Dec 1993 and was terminated on 30 Sep 2011,
Allan Roderick Marks - an inactive director whose contract began on 23 Dec 1993 and was terminated on 24 Jan 2003,
Denise Jane Dellow - an inactive director whose contract began on 21 Dec 1993 and was terminated on 23 Dec 1993,
Grant Lloyd Wilson - an inactive director whose contract began on 21 Dec 1993 and was terminated on 23 Dec 1993.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 54 Shaw Street, Mosgiel, Mosgiel, 9024 (types include: physical, registered).
Perrow Holdings Limited had been using 35 Fox Street, South Dunedin, Dunedin as their registered address up to 04 Nov 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 35 Fox Street, South Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 06 Jul 2022 to 04 Nov 2022
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 06 Oct 2020 to 06 Jul 2022
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Oct 2016 to 06 Oct 2020
Address: 2 Clark Street, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Oct 2010 to 07 Oct 2016
Address: 2 Clark Street, Dunedin New Zealand
Registered & physical address used from 08 Oct 2008 to 07 Oct 2010
Address: 169 High Street, Dunedin
Physical address used from 19 Jun 1997 to 08 Oct 2008
Address: Hunter Brocklebank, 56 York Place, Dunedin
Registered address used from 11 Nov 1996 to 08 Oct 2008
Address: Hunter Brocklebank Dey, Chartered Accountants, 56 York Place, Dunedin
Registered address used from 01 Jul 1996 to 11 Nov 1996
Address: C/- Messrs Anderson Lloyd, Level 9, Otago House, Cnr Princes St And Moray Place, Dunedin
Registered address used from 07 Jan 1994 to 01 Jul 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Smith, Elze Henriette |
Mosgiel Mosgiel 9024 New Zealand |
21 Dec 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Smith, Rodney James |
Mosgiel Mosgiel 9024 New Zealand |
21 Dec 1993 - |
Rodney James Smith - Director
Appointment date: 12 Mar 2002
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 03 Sep 2015
Rodney James Mclaren-smith - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 30 Sep 2011
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 14 Sep 2007
Allan Roderick Marks - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 24 Jan 2003
Address: Dunedin,
Address used since 23 Dec 1993
Denise Jane Dellow - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 23 Dec 1993
Address: Dunedin,
Address used since 21 Dec 1993
Grant Lloyd Wilson - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 23 Dec 1993
Address: Dunedin,
Address used since 21 Dec 1993
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street