Ivan Perich Limited was started on 20 Jan 1972 and issued an NZBN of 9429040565866. The registered LTD company has been run by 3 directors: Desanka Perich - an active director whose contract began on 25 Oct 1989,
Janet Ann Perich - an active director whose contract began on 03 Mar 2020,
John Anthony Perich - an active director whose contract began on 03 Mar 2020.
As stated in our information (last updated on 26 Apr 2024), the company filed 1 address: 162 Victoria Street, Dargaville, Dargaville, 0310 (types include: registered, physical).
Up to 09 May 2019, Ivan Perich Limited had been using 18 Parenga Street, Dargaville as their registered address.
A total of 15750 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 11249 shares are held by 3 entities, namely:
Perich, John Anthony (an individual) located at Northcote, Auckland postcode 0627,
Perich, D (an individual) located at Dargaville postcode 0310,
Perich, Janet A (an individual) located at Drummoyne, New South Wales postcode 2047.
Another group consists of 1 shareholder, holds 28.58 per cent shares (exactly 4501 shares) and includes
Perich, Desanka - located at Dargaville.
Principal place of activity
162 Victoria Street, Dargaville, Dargaville, 0310 New Zealand
Previous addresses
Address #1: 18 Parenga Street, Dargaville, 0310 New Zealand
Registered address used from 03 May 2011 to 09 May 2019
Address #2: Trappitt & Ewenson Ltd, 18 Parenga Street, Dargaville New Zealand
Physical & registered address used from 02 Jun 2006 to 03 May 2011
Address #3: Trappitt & Associates Ltd, 18 Parenga Street, Dargaville
Registered & physical address used from 05 Jun 2003 to 02 Jun 2006
Address #4: Allen & Allen, Normanby Street, Dargaville
Registered address used from 07 Jun 2000 to 05 Jun 2003
Address #5: C/- Allen & Allen, Normanby St, Dargaville
Physical address used from 07 Jun 2000 to 07 Jun 2000
Address #6: Trappitt & Morris, 18 Parenga Street, Dargaville
Physical address used from 07 Jun 2000 to 05 Jun 2003
Address #7: C/- Allen & Allen, Power Board Building, Normanby St, Dargaville
Physical address used from 19 May 1999 to 07 Jun 2000
Address #8: Allen & Allen, Power Board Building, Normanby Street, Dargaville
Registered address used from 19 May 1999 to 07 Jun 2000
Address #9: Allen & Allen, Normanby St, Dargaville
Registered address used from 20 Jun 1997 to 19 May 1999
Basic Financial info
Total number of Shares: 15750
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11249 | |||
Individual | Perich, John Anthony |
Northcote Auckland 0627 New Zealand |
10 Jul 2018 - |
Individual | Perich, D |
Dargaville 0310 New Zealand |
20 Jan 1972 - |
Individual | Perich, Janet A |
Drummoyne New South Wales 2047 Australia |
20 Jan 1972 - |
Shares Allocation #2 Number of Shares: 4501 | |||
Individual | Perich, Desanka |
Dargaville 0310 New Zealand |
20 Jan 1972 - |
Desanka Perich - Director
Appointment date: 25 Oct 1989
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 28 May 2010
Janet Ann Perich - Director
Appointment date: 03 Mar 2020
ASIC Name: Jaguar Land Rover Australia Pty Ltd
Address: Drummoyne, New South Wales, 2047 Australia
Address used since 03 Mar 2020
Address: Mascot, New South Wales, 2020 Australia
John Anthony Perich - Director
Appointment date: 03 Mar 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 03 Mar 2020
My Trustees (2013) Limited
18 Parenga Street
My Trustees (2012) Limited
18 Parenga Street
Bond Farms Limited
18 Parenga Street
T Guy Farm Operations Limited
18 Parenga Street
Smith Farms Limited
18 Parenga Street
My Trustees (2011) Limited
18 Parenga Street