Shortcuts

Perch This Limited

Type: NZ Limited Company (Ltd)
9429041691915
NZBN
5666527
Company Number
Registered
Company Status
116531941
GST Number
No Abn Number
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
12610
Penrose
Auckland 1642
New Zealand
Postal address used since 01 Jul 2019
737 Great South Road
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 11 Jul 2022
737 Great South Road
Penrose
Auckland 1061
New Zealand
Registered address used since 19 Jul 2022

Perch This Limited, a registered company, was incorporated on 08 Apr 2015. 9429041691915 is the NZBN it was issued. "Wholesale trade nec" (business classification F373970) is how the company is categorised. The company has been managed by 3 directors: Jacob Eric Howard Bower - an active director whose contract started on 08 Apr 2015,
Richard William Scott - an active director whose contract started on 08 Apr 2015,
Theo Clifton Gibbons - an active director whose contract started on 08 Apr 2015.
Last updated on 26 Feb 2024, our database contains detailed information about 4 addresses this company uses, specifically: 737 Great South Road, Penrose, Auckland, 1061 (physical address),
737 Great South Road, Penrose, Auckland, 1061 (service address),
737 Great South Road, Penrose, Auckland, 1061 (registered address),
737 Great South Road, Penrose, Auckland, 1061 (office address) among others.
Perch This Limited had been using 29 Station Road, Penrose, Auckland as their registered address up until 19 Jul 2022.
A total of 15000 shares are allotted to 3 shareholders (3 groups). The first group includes 5000 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (33.33 per cent). Lastly there is the third share allocation (5000 shares 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 737 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical & service address used from 20 Jul 2022

Principal place of activity

737 Great South Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 29 Station Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 01 Aug 2017 to 19 Jul 2022

Address #2: 29 Station Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 25 Jul 2017 to 20 Jul 2022

Address #3: Flat 2, 63 Athens Road, Onehunga, Auckland, 1061 New Zealand

Registered address used from 29 Jun 2015 to 01 Aug 2017

Address #4: Flat 2, 63 Athens Road, Onehunga, Auckland, 1061 New Zealand

Physical address used from 29 Jun 2015 to 25 Jul 2017

Address #5: Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 08 Apr 2015 to 29 Jun 2015

Contact info
64 9 5793565
Phone
64 9 5793898
06 Jul 2021 Phone
richie@perchthis.co.nz
Email
office@positron.co.nz
06 Jul 2021 nzbn-reserved-invoice-email-address-purpose
http://www.perchthis.co.nz/
Website
www.positron.co.nz
06 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Gibbons, Theo Clifton Whitehorse
Yukon
Y1A 6N2
Canada
Shares Allocation #2 Number of Shares: 5000
Director Scott, Richard William Birkenhead
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 5000
Director Bower, Jacob Eric Howard Onehunga
Auckland
1061
New Zealand
Directors

Jacob Eric Howard Bower - Director

Appointment date: 08 Apr 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Feb 2024

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2019

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 05 Jul 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Jul 2017


Richard William Scott - Director

Appointment date: 08 Apr 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Feb 2024

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 06 Jul 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2019

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 05 Jul 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Jul 2017


Theo Clifton Gibbons - Director

Appointment date: 08 Apr 2015

Address: Whitehorse, Yukon, Y1A 6N2 Canada

Address used since 01 Feb 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2019

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 05 Jul 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Jul 2017

Similar companies

B & C Fashion Limited
Shed 10, 7-23 Cain Road Penrose

Canz Trade & Investments Limited
710 Great South Road

Nu-wall Aluminium Cladding Limited
750b Gt South Road

Tofu Shop Trading Limited
19 Cain Road

Turbo Holdings Limited
Unit 24, 19-21 Cain Road

Yogafun International Limited
36 Walls Road