Pelim Limited (NZBN 9429035523215) was incorporated on 19 Feb 2004. 3 addresses are currently in use by the company: Level 2, Canam Building, 87 Central Park Drive, Henderson, Auckland, 0610 (type: registered, physical). Level 26 Pwc Tower, 15 Customs Street West, Auckland had been their registered address, until 14 Jun 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Apm Workcare Limited (an entity) located at 87 Central Park Drive, Henderson, Auckland postcode 0610. When considering the second group, a total of 1 shareholder holds 99 per cent of all shares (exactly 99 shares); it includes
Apm Workcare Limited (an entity) - located at 87 Central Park Drive, Henderson, Auckland. "Occupational therapy service" (ANZSIC Q853970) is the classification the ABS issued Pelim Limited. Our data was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
371 Main North Road, Redwood, Christchurch, 8051 | Other (Address For Share Register) | 02 Dec 2013 |
Level 2, Canam Building, 87 Central Park Drive, Henderson, Auckland, 0610 | Registered & physical & service | 14 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Stephen Oliver Farrell
Duncraig, Western Australia, 6023
Address used since 15 Aug 2022
West Perth, Western Australia, 6005
Address used since 01 Jan 1970
Duncraig, Western Australia, 6023
Address used since 18 Jun 2021 |
Director | 18 Jun 2021 - current |
Matthew Frank Cooper
Wembley, Western Australia, 6014
Address used since 18 Jun 2021
West Perth, Western Australia, 6005
Address used since 01 Jan 1970 |
Director | 18 Jun 2021 - current |
Megan Kyla Wynne
Perth Wa, 6000
Address used since 01 Jan 1970
Dalkeith, Perth, WA6009
Address used since 01 Feb 2017
Dalkeith, Perth, WA6009
Address used since 15 May 2015
Perth Wa, 6000
Address used since 01 Jan 1970 |
Director | 15 May 2015 - 18 Jun 2021 |
Bruce Stone Bellinge
Dalkeith, Perth, WA6009
Address used since 01 Feb 2017
125-137 St Georges Terrace, Perth, 60000
Address used since 01 Jan 1970
Dalkeith, Perth, WA6009
Address used since 15 May 2015
125-137 St Georges Terrace, Perth, 60000
Address used since 01 Jan 1970 |
Director | 15 May 2015 - 18 Jun 2021 |
Mary-anne Hewitt
Strowan, Christchurch, 8052
Address used since 25 Nov 2010 |
Director | 19 Feb 2004 - 15 May 2015 |
Previous address | Type | Period |
---|---|---|
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 30 Jul 2020 - 14 Jun 2021 |
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1142 | Registered & physical | 14 Jan 2019 - 30 Jul 2020 |
54 Gill Street, New Plymouth, 4310 | Physical & registered | 09 Oct 2015 - 14 Jan 2019 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 04 Dec 2014 - 09 Oct 2015 |
371 Main North Road, Redwood, Christchurch, 8051 | Registered & physical | 10 Dec 2013 - 04 Dec 2014 |
304 Papanui Road, Strowan, Christchurch, 8052 | Physical & registered | 16 Dec 2010 - 10 Dec 2013 |
118 Malvern Street, St Albans, Christchurch | Physical & registered | 06 Feb 2007 - 16 Dec 2010 |
37-39 Tukuka Street, Nelson | Physical & registered | 11 Nov 2005 - 06 Feb 2007 |
243a Trafalgar Street, Nelson | Registered & physical | 19 Feb 2004 - 11 Nov 2005 |
Shareholder Name | Address | Period |
---|---|---|
Apm Workcare Limited Shareholder NZBN: 9429030994515 Entity (NZ Limited Company) |
87 Central Park Drive Henderson, Auckland 0610 |
02 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Apm Workcare Limited Shareholder NZBN: 9429030994515 Entity (NZ Limited Company) |
87 Central Park Drive Henderson, Auckland 0610 |
02 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hewitt, Mary-anne Individual |
Strowan Christchurch 8052 |
19 Feb 2004 - 02 Jun 2015 |
Hewitt, Mary-anne Individual |
Strowan Christchurch 8052 |
19 Feb 2004 - 02 Jun 2015 |
Moore, Nicholas Peter Individual |
Nelson |
19 Feb 2004 - 02 Jun 2015 |
Effective Date | 13 Oct 2021 |
Name | Apm Human Services International Limited |
Type | Ultimate Parent Entity |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Ted E Trustees Limited 54 Gill Street |
|
M & J Barker Nominees Limited 54 Gill Street |
|
Rj Hanson Trustee Company Limited 54 Gill Street |
|
Stratford Trotting Club Incorporated Level 6, Duncan Dovico House |
|
Ck Creative Limited 48 Gill Street |
|
Tasman Club Incorporated Club Pavillion |
Taranaki Therapeutics (2017) Limited 11 Dunn Street |
Cot Limited 394e Rotokauri Road |
Flourish Occupational Therapy Limited 19 Victoria Street |
Lifespan Design Limited Selwyn Road |
Head Cases Limited 20 Olliver Grove |
Reable Limited 3 Kingswood Grove |