Performance Merino (Nz) Limited was registered on 19 Nov 2014 and issued an NZ business number of 9429041503867. The registered LTD company has been supervised by 3 directors: Robert Henry Caisley - an active director whose contract began on 19 Nov 2014,
David Chawner - an active director whose contract began on 19 Nov 2014,
June Phoebe Vera Trenouth - an active director whose contract began on 19 Nov 2014.
According to BizDb's database (last updated on 10 Mar 2024), the company registered 1 address: 34 Rosemont Road, Waihi, Waihi, 3610 (types include: registered, physical).
Up until 27 Jul 2016, Performance Merino (Nz) Limited had been using 34 Rosemont Road, Waihi, Waihi as their registered address.
A total of 120 shares are allocated to 6 groups (6 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Trenouth, June Phoebe Vera (a director) located at Rd 1, Waiuku postcode 2681.
The second group consists of 1 shareholder, holds 16.67 per cent shares (exactly 20 shares) and includes
Caisley, Robert Henry - located at Remuera, Auckland.
The 3rd share allocation (20 shares, 16.67%) belongs to 1 entity, namely:
Van Den Berg, Matthew, located at Remuera, Auckland (an individual). Performance Merino (Nz) Limited has been categorised as "Clothing mfg nec" (business classification C135123).
Previous address
Address #1: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 19 Nov 2014 to 27 Jul 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 20 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Trenouth, June Phoebe Vera |
Rd 1 Waiuku 2681 New Zealand |
19 Nov 2014 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Caisley, Robert Henry |
Remuera Auckland 1050 New Zealand |
19 Nov 2014 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Van Den Berg, Matthew |
Remuera Auckland 1050 New Zealand |
19 Nov 2014 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Chawner, Paul David |
Rd 1 Pokeno 2471 New Zealand |
19 Nov 2014 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Chawner, David |
Rd 1 Papakura 2580 New Zealand |
19 Nov 2014 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Pattie, Martin James Dollar |
Rd 1 Seddon 7285 New Zealand |
29 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Vaughan Andrew |
Remuera Auckland 1050 New Zealand |
19 Nov 2014 - 26 Feb 2018 |
Robert Henry Caisley - Director
Appointment date: 19 Nov 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Nov 2014
David Chawner - Director
Appointment date: 19 Nov 2014
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 19 Nov 2014
June Phoebe Vera Trenouth - Director
Appointment date: 19 Nov 2014
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 19 Nov 2014
Tag Trustee Limited
34 Rosemont Road
Aa Engineering Limited
34 Rosemont Road
Melana's Salon Limited
34 Rosemont Road
Williams & Young Investments Limited
34 Rosemont Road
Angela Quinn Hairdressing Limited
34 Rosemont Road
Danreu Limited
34 Rosemont Road
H&p Fashion (2014) Limited
51 Panorama Road
Hutchwilco Limited
10-14 Farmhouse Lane
Kukri Nz Limited
415 Victoria Street
Little Acorn Nz Limited
Chartered Accountants
Stitch Perfect Holdings Limited
Level 1, 109 Carlton Gore Road
White Thistle Properties Limited
Jb Lloyd Chartered Accountants Limited