Shortcuts

Perth Holdings Limited

Type: NZ Limited Company (Ltd)
9429038789540
NZBN
606133
Company Number
Registered
Company Status
H440010
Industry classification code
Boarding House
Industry classification description
Current address
23 Bracken Avenue
Epsom
Auckland 1023
New Zealand
Registered address used since 25 Apr 2005
23 Bracken Avenue
Epsom
Auckland 1023
New Zealand
Physical & service address used since 22 Apr 2008

Perth Holdings Limited was launched on 02 Dec 1993 and issued an NZ business identifier of 9429038789540. This registered LTD company has been run by 6 directors: Michael James Cotton - an active director whose contract started on 03 Jun 2005,
Mathew Charles Cotton - an inactive director whose contract started on 26 Feb 1998 and was terminated on 03 Jun 2005,
Beverley Anne Cotton - an inactive director whose contract started on 30 Nov 1998 and was terminated on 03 Jun 2005,
Michael James Cotton - an inactive director whose contract started on 25 May 1997 and was terminated on 30 Nov 1998,
Craig Bruce Cotton - an inactive director whose contract started on 20 May 1994 and was terminated on 26 Feb 1998.
As stated in BizDb's data (updated on 31 Mar 2024), the company registered 1 address: 23 Bracken Avenue, Epsom, Auckland, 1023 (type: physical, service).
Until 22 Apr 2008, Perth Holdings Limited had been using C/-Marley Loft Ltd, Level 6, 130 Broadway, Newmarket, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Cotton, Michael James (an individual) located at Epsom, Auckland. Perth Holdings Limited is classified as "Boarding house" (ANZSIC H440010).

Addresses

Previous addresses

Address #1: C/-marley Loft Ltd, Level 6, 130 Broadway, Newmarket, Auckland

Physical address used from 21 Apr 2004 to 22 Apr 2008

Address #2: C/o Marley Loft Ltd, Level 6 130 Broadway, Newmarket, Auckland

Physical address used from 13 May 2000 to 21 Apr 2004

Address #3: C/-427a Mt Eden Road, Mt Eden, Auckland

Physical address used from 13 May 2000 to 13 May 2000

Address #4: 9th Floor, Wyndham Towers, Cnr Wyndham & Albert Street, Auckland

Registered address used from 02 Feb 1999 to 25 Apr 2005

Address #5: C/-427a Mt Eden Road, Po Box 67-035, Mt Eden, Auckland

Physical address used from 21 Apr 1998 to 13 May 2000

Address #6: 427a Mt Eden Road, Mt Eden, Auckland 1003

Physical address used from 21 Apr 1998 to 21 Apr 1998

Contact info
64 21 821256
19 Mar 2019 Phone
mike@cotton.net.nz
19 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cotton, Michael James Epsom
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cotton, Beverley Anne Epsom
Auckland
Individual Cotton, Mathew Charles Epsom
Auckland
Directors

Michael James Cotton - Director

Appointment date: 03 Jun 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Jun 2005


Mathew Charles Cotton - Director (Inactive)

Appointment date: 26 Feb 1998

Termination date: 03 Jun 2005

Address: Epsom, Auckland,

Address used since 18 Apr 2005


Beverley Anne Cotton - Director (Inactive)

Appointment date: 30 Nov 1998

Termination date: 03 Jun 2005

Address: Epsom, Auckland,

Address used since 30 Nov 1998


Michael James Cotton - Director (Inactive)

Appointment date: 25 May 1997

Termination date: 30 Nov 1998

Address: Long Bay, Auckland,

Address used since 25 May 1997


Craig Bruce Cotton - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 26 Feb 1998

Address: Auckland,

Address used since 20 May 1994


Jacqueline Leigh Cotton - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 25 May 1997

Address: Auckland,

Address used since 20 May 1994

Nearby companies
Similar companies

Burnley Lodge (2009) Limited
46 St Andrews Road

Coombes Benefits Limited
16 King George Avenue

Ctc Enterprises Limited
1st Floor

Hillsborough Trustee Company Limited
23 Bracken Avenue

Joroba Limited
86b Ranfurly Road

Rent Easy Limited
104 Ranfurly Road