W E Perrin Limited was launched on 21 Aug 1957 and issued a New Zealand Business Number of 9429040314990. The registered LTD company has been managed by 6 directors: Alistair Edward Perrin - an active director whose contract started on 11 May 1997,
Gary Edward Wynyard - an active director whose contract started on 04 May 2018,
Allan Terrance Mason - an inactive director whose contract started on 11 May 1997 and was terminated on 04 May 2018,
Donna Leanne Perrin - an inactive director whose contract started on 11 Jul 1990 and was terminated on 11 May 1997,
Linda Margaret Mason - an inactive director whose contract started on 11 Jul 1990 and was terminated on 11 May 1997.
According to BizDb's data (last updated on 06 Jan 2022), the company registered 1 address: 24 Royal Terrace, Owaka, Owaka, 9535 (type: registered, physical).
Up to 21 Jun 2021, W E Perrin Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address.
BizDb found other names for the company: from 21 Aug 1957 to 28 Aug 1963 they were called J.w. Campbell Limited.
A total of 54000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 27980 shares are held by 2 entities, namely:
Noel O'malley (an individual) located at Rd 2, Balclutha postcode 9272,
Alistair Perrin (an individual) located at Owaka, Owaka postcode 9535.
The 2nd group consists of 1 shareholder, holds 48 per cent shares (exactly 25920 shares) and includes
Wynyard Transport Limited - located at Addington, Christchurch.
The next share allocation (100 shares, 0.19%) belongs to 1 entity, namely:
Alistair Perrin, located at Owaka, Owaka (an individual). W E Perrin Limited is categorised as "Transport operation nec" (business classification I502930).
Principal place of activity
24 Royal Terrace, Owaka, Owaka, 9535 New Zealand
Previous addresses
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Jan 2020 to 21 Jun 2021
Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Registered & physical address used from 20 May 2011 to 20 Jan 2020
Address: C/- Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Registered & physical address used from 31 May 2002 to 20 May 2011
Address: 20 James Street, Balclutha
Physical address used from 24 Jun 1998 to 24 Jun 1998
Address: C/- Shand Thomson, 102-104 Clyde Street, Balclutha
Physical address used from 24 Jun 1998 to 31 May 2002
Address: 20 James Street, Balclutha
Registered address used from 30 Jul 1997 to 31 May 2002
Address: Main Owaka Valley Rd, Purekiriki, Owaka
Registered address used from 02 Sep 1996 to 30 Jul 1997
Basic Financial info
Total number of Shares: 54000
Annual return filing month: May
Annual return last filed: 11 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27980 | |||
Individual | Noel Howard O'malley |
Rd 2 Balclutha 9272 New Zealand |
19 May 2006 - |
Individual | Alistair Edward Perrin |
Owaka Owaka 9535 New Zealand |
21 Aug 1957 - |
Shares Allocation #2 Number of Shares: 25920 | |||
Entity (NZ Limited Company) | Wynyard Transport Limited Shareholder NZBN: 9429036333899 |
Addington Christchurch 8024 New Zealand |
04 May 2018 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Alistair Edward Perrin |
Owaka Owaka 9535 New Zealand |
21 Aug 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allan Terrance Mason |
Rd 1 Owaka 9585 New Zealand |
21 Aug 1957 - 04 May 2018 |
Individual | Timothy Morris Black |
St Clair Dunedin |
21 Aug 1957 - 27 Jun 2010 |
Individual | Linda Margaret Mason |
Rd 1 Owaka 9585 New Zealand |
21 Aug 1957 - 04 May 2018 |
Alistair Edward Perrin - Director
Appointment date: 11 May 1997
Address: Owaka, Owaka, 9535 New Zealand
Address used since 28 May 2010
Gary Edward Wynyard - Director
Appointment date: 04 May 2018
Address: Stirling, Stirling, 9231 New Zealand
Address used since 04 May 2018
Allan Terrance Mason - Director (Inactive)
Appointment date: 11 May 1997
Termination date: 04 May 2018
Address: Rd 1, Owaka, 9585 New Zealand
Address used since 28 May 2010
Donna Leanne Perrin - Director (Inactive)
Appointment date: 11 Jul 1990
Termination date: 11 May 1997
Address: Pounawea,
Address used since 11 Jul 1990
Linda Margaret Mason - Director (Inactive)
Appointment date: 11 Jul 1990
Termination date: 11 May 1997
Address: Pounawea,
Address used since 11 Jul 1990
William Edward Perrin - Director (Inactive)
Appointment date: 11 Jul 1990
Termination date: 11 May 1997
Address: Owaka,
Address used since 11 Jul 1990
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Otago Transport Limited
Albert Alloo & Sons
Ranch Royale Estate Limited
399 Moray Place
Scott Transport Limited
6 Shakespeare Street
Sutton Transport Limited
Level 13 Otago House
Te Anau Healy Transport Limited
35 Inglewood Road
Wynyard Transport Limited
102 Clyde Street