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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cotton, Michael James |
Epsom Auckland New Zealand |
28 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cotton, Beverley Anne |
Epsom Auckland |
02 Dec 1993 - 18 Apr 2005 |
Individual | Cotton, Mathew Charles |
Epsom Auckland |
02 Dec 1993 - 27 Jun 2010 |
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
Hillsborough Trustee Company Limited
23 Bracken Avenue
Body Corporate Solutions Nz Limited
25 Bracken Avenue
Panmure Properties Limited
25 Bracken Avenue
Vita Gold Exports Limited
19 Bracken Avenue
Investment 19 Limited
19 Bracken Avenue
Armour Investments N.z. Limited
19 Bracken Avenue
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