Palliser Corporation (Nz) Limited was launched on 19 Oct 1988 and issued an NZBN of 9429039426819. The registered LTD company has been managed by 4 directors: Brian Scott Palliser - an active director whose contract started on 19 Oct 1988,
Cheryl Rea Palliser - an active director whose contract started on 10 Mar 1995,
David Henry Chambers - an inactive director whose contract started on 19 Oct 1988 and was terminated on 30 Nov 2011,
Alan John Perkins - an inactive director whose contract started on 19 Oct 1988 and was terminated on 17 May 1993.
As stated in BizDb's information (last updated on 25 Mar 2024), this company uses 1 address: 20 Gothic Place, Ilam, Christchurch, 8041 (category: physical, registered).
Until 10 Feb 2012, Palliser Corporation (Nz) Limited had been using 20 Gothic Place, Ilam, Christchurch 8041 as their registered address.
BizDb found other names used by this company: from 19 Oct 1988 to 27 May 1993 they were called P M S International Limited.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Palliser, Cheryl Rea (an individual) located at Ilam, Christchurch postcode 8041.
Another group consists of 1 shareholder, holds 66.67 per cent shares (exactly 200 shares) and includes
Palliser, Brian Scott - located at Ilam, Christchurch. Palliser Corporation (Nz) Limited has been categorised as "Adult, community, and other education nec" (business classification P821905).
Principal place of activity
20 Gothic Place, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address: 20 Gothic Place, Ilam, Christchurch 8041 New Zealand
Registered address used from 01 Feb 2008 to 10 Feb 2012
Address: C/-boyd Knight Limited, Level 3, 208 Oxford Terrace, Christchurch
Registered address used from 09 Mar 2007 to 01 Feb 2008
Address: C/o Boyd Knight & Co, 776 Colombo St, Christchurch
Registered address used from 12 Apr 1996 to 09 Mar 2007
Address: -
Physical address used from 22 Feb 1992 to 22 Feb 1992
Address: C/-hill, Lee & Scott, Level 3, 208 Oxford Terrace, Christchurch New Zealand
Physical address used from 22 Feb 1992 to 10 Feb 2012
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Palliser, Cheryl Rea |
Ilam Christchurch 8041 New Zealand |
19 Oct 1988 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Palliser, Brian Scott |
Ilam Christchurch 8041 New Zealand |
19 Oct 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chambers, David Henry |
Christchurch |
19 Oct 1988 - 01 Feb 2012 |
Brian Scott Palliser - Director
Appointment date: 19 Oct 1988
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 Jan 2010
Cheryl Rea Palliser - Director
Appointment date: 10 Mar 1995
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 03 Feb 2021
Address: Avonhead, Christchurch, 8041 New Zealand
Address used since 01 Feb 2016
David Henry Chambers - Director (Inactive)
Appointment date: 19 Oct 1988
Termination date: 30 Nov 2011
Address: Christchurch, 8061 New Zealand
Address used since 19 Oct 1988
Alan John Perkins - Director (Inactive)
Appointment date: 19 Oct 1988
Termination date: 17 May 1993
Address: Mont Albert, Melbourne, Australia,
Address used since 19 Oct 1988
Conveyancing Canterbury Limited
20 Gothic Place
Edinhay Limited
21 Tuirau Place
386 Limited
21 Tuirua Place
Swanleigh Limited
12 Swanleigh Place
Creative Paper Crafts Limited
15 Tudor Avenue
Folkstone Limited
9 Tudor Avenue
841 Vsq Limited
226 Waimairi Road
Flourish Education Consultancy New Zealand Limited
18 Tintern Avenue
Healing Partner Limited
30 Greendale Avenue
Mediamix Solutions Limited
89a Memorial Avenue
Reading Tutorial Systems Limited
8 Pulford Place
Tir Na Nog Let's Talk Limited
54 Solway Avenue