Peripheral Systems Limited, a registered company, was launched on 13 Feb 1992. 9429039023469 is the NZBN it was issued. "Management consultancy service" (business classification M696245) is how the company is classified. The company has been supervised by 4 directors: Leigh Thomas Miller - an active director whose contract started on 30 Oct 2001,
Carolyn Gaye Miller - an inactive director whose contract started on 08 May 2000 and was terminated on 01 Jun 2016,
Duncan John Miller - an inactive director whose contract started on 13 Feb 1992 and was terminated on 30 Oct 2001,
Leigh Thomas Miller - an inactive director whose contract started on 13 Feb 1992 and was terminated on 08 May 2000.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 21 Athlone Road, Glendowie, Auckland, 1071 (type: physical, registered).
Peripheral Systems Limited had been using 21 Athlone Road, Glendowie, Auckland as their registered address until 26 Aug 2013.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 99 shares (99 per cent).
Principal place of activity
21 Athlone Road, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address: 21 Athlone Road, Glendowie, Auckland New Zealand
Registered & physical address used from 09 Jun 2004 to 26 Aug 2013
Address: 30 William Fraser Crescent, Kohimarama
Physical address used from 05 May 1998 to 05 May 1998
Address: 3/85 Kurahaupo Street, Orakei
Physical address used from 05 May 1998 to 09 Jun 2004
Address: 30 William Fraser Crescent, Kohimarama
Registered address used from 05 May 1998 to 09 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Miller, Leigh Thomas |
Glendowie Auckland New Zealand |
01 Jun 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Miller, Duncan John |
Glendowie Auckland 1071 New Zealand |
01 Jun 2004 - |
Individual | Miller, Leigh Thomas |
Glendowie Auckland 1071 New Zealand |
01 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Carolyn Gaye |
St Heliers Auckland 1071 New Zealand |
13 Feb 1992 - 04 Jul 2017 |
Leigh Thomas Miller - Director
Appointment date: 30 Oct 2001
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jun 2004
Carolyn Gaye Miller - Director (Inactive)
Appointment date: 08 May 2000
Termination date: 01 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2011
Duncan John Miller - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 30 Oct 2001
Address: Orakei, Auckland,
Address used since 13 Feb 1992
Leigh Thomas Miller - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 08 May 2000
Address: Orakei, Auckland,
Address used since 13 Feb 1992
Slam Properties Limited
21 Athlone Road
Athlone (24) Trust Company Limited
24 Athlone Road
Li Studio Limited
18 Athlone Road
Douglas Contracting Services Limited
14 Robley Crescent
Zim Investments Limited
18 Robley Crescent
Hybrid Ngv Limited
1 Carlisle Street
Blue Horse Consulting Limited
61 Kildare Avenue
Coacha Limited
18 Rochdale Avenue
Manchuria Limited
11 Carnarvon Avenue
The Buckeye Company Limited
101 Maskell Street
Tydy Consulting Limited
90 Vale Road
Tydy Group Limited
90 Vale Road