Caroline Peri Nz Limited (New Zealand Business Number 9429034429600) was started on 13 Dec 2005. 6 addresess are currently in use by the company: Suite 3, 52 Molesworth Street, New Plymouth, New Plymouth, 4310 (type: postal, office). Office 9, 52-52 Molesworth St, New Plymouth had been their physical address, until 10 Jul 2018. Caroline Peri Nz Limited used more aliases, namely: Executive Living Limited from 23 Nov 2009 to 02 Jul 2018, Bienvenue Limited (13 Dec 2005 to 23 Nov 2009). 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Peri, Neha (an individual) located at New Plymouth, New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 98% of all shares (98 shares); it includes
Peri, Caroline May (an individual) - located at New Plymouth, New Plymouth. Moving on to the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Peri, Glenn Maraenui, located at New Plymouth, New Plymouth (an individual). "Migration consulting and service" (ANZSIC M699940) is the classification the ABS issued to Caroline Peri Nz Limited. Businesscheck's database was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
10 Young Street, New Plymouth, 4310 | Other (Address For Share Register) | 23 Nov 2016 |
52 Molesworth Street, New Plymouth, 4310 | Physical & registered & service | 10 Jul 2018 |
Suite 3, 52 Molesworth Street, New Plymouth, New Plymouth, 4310 | Postal & office & delivery | 03 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Caroline May Peri
New Plymouth, 4310
Address used since 23 Nov 2016 |
Director | 20 Jan 2008 - current |
Glenn Maraenui Peri
New Plymouth, 4310
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 14 Sep 2009 |
Caroline May Bennet
New Plymouth,
Address used since 01 Oct 2006 |
Director | 01 Oct 2006 - 20 Jan 2008 |
Amanda Marie Emett
New Plymouth,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 31 Aug 2006 |
Suite 3, 52 Molesworth Street , New Plymouth , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
Office 9, 52-52 Molesworth St, New Plymouth, 4310 | Physical & registered | 09 Nov 2017 - 10 Jul 2018 |
Office 6, 52-52 Molesworth St, New Plymouth, 4310 | Physical & registered | 01 Dec 2016 - 09 Nov 2017 |
216 Courtenay Street, New Plymouth, 4312 | Physical & registered | 13 Aug 2014 - 01 Dec 2016 |
87a Belt Road, New Plymouth, 4310 | Physical & registered | 23 Jul 2014 - 13 Aug 2014 |
106 Hine St, New Plymouth 4310 | Physical & registered | 20 Nov 2009 - 23 Jul 2014 |
106 Hine Street, New Plymouth 4601 | Registered & physical | 25 Oct 2006 - 20 Nov 2009 |
106 Hine Street, New Plymouth | Registered & physical | 03 Oct 2006 - 25 Oct 2006 |
94 Brougham Street, New Plymouth | Physical & registered | 13 Dec 2005 - 03 Oct 2006 |
Shareholder Name | Address | Period |
---|---|---|
Peri, Neha Individual |
New Plymouth New Plymouth 4310 |
02 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Peri, Caroline May Individual |
New Plymouth New Plymouth 4310 |
20 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Peri, Glenn Maraenui Individual |
New Plymouth New Plymouth 4310 |
13 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Caroglenn Trust Other |
New Plymouth New Plymouth 4310 |
03 Nov 2008 - 02 Nov 2022 |
Mattison Limited Other |
13 Dec 2005 - 20 Jan 2008 | |
Null - Mattison Limited Other |
13 Dec 2005 - 20 Jan 2008 | |
Bennet, Caroline Individual |
New Plymouth |
26 Sep 2006 - 26 Sep 2006 |
Emett, Amanda Marie Individual |
New Plymouth |
13 Dec 2005 - 27 Jun 2010 |
Taranaki Tyretorque Limited 53 Molesworth Street |
|
Limelight Online Limited 40 Molesworth Street |
|
River View Trustee Limited Cnr Gover And Gill Streets |
|
Beach Energy Resources NZ (kupe) Limited Level 3 Energy House |
|
Beach Energy Resources NZ (tawn) Limited Level 3, Energy House |
River City Immigration & Tax Consultant Limited 136 Anzac Parade |
Travellingnz Limited 204 Cruickshank Road |
Hca Limited 78 Herbert Street |
Hca Immigration Limited 78 Herbert Street |
New Zealand Link Limited 10 Highgrove Drive |
Clean Stream Systems Limited 23 Empire Street |