Profitable Perendales Limited (issued an NZ business number of 9429039266477) was registered on 24 Jan 1990. 7 addresess are in use by the company: 194 Okains Bay Road, Rd 1, Akaroa, 7581 (type: postal, office). 25 Revelation Drive, Christchurch 8081 had been their registered address, up until 19 Sep 2012. Profitable Perendales Limited used more aliases, namely: Perendale Wool Exports Limited from 24 Jan 1990 to 15 Nov 2006. 1000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 1000 shares (100% of shares), namely:
Elliott, Jeanette Marie Claire (an individual) located at Rd 1, Akaroa postcode 7581,
Elliott, Kenneth Hamilton (an individual) located at Rd 1, Akaroa postcode 7581. "Sheep farming" (ANZSIC A014110) is the category the ABS issued to Profitable Perendales Limited. Our database was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
194 Okains Bay Road, Rd 1, Akaroa, 7581 | Other (Address For Share Register) & shareregister (Address For Share Register) | 11 Sep 2012 |
194 Okains Bay Road, Rd 1, Akaroa, 7581 | Registered & physical & service | 19 Sep 2012 |
194 Okains Bay Road, Rd 1, Akaroa, 7581 | Postal & office & delivery | 06 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Kenneth Hamilton Elliott
Rd 1, Akaroa, 7581
Address used since 11 Sep 2012 |
Director | 07 Sep 1992 - current |
Jeanette Marie Claire Elliott
Rd 1, Akaroa, 7581
Address used since 11 Sep 2012 |
Director | 07 Sep 1992 - current |
Robert Garth Stewart
Dipton, Southland,
Address used since 07 Sep 1992 |
Director | 07 Sep 1992 - 14 Sep 2005 |
Graeme Euing Sime
Lake Coleridge Road, Darfield,
Address used since 07 Sep 1992 |
Director | 07 Sep 1992 - 14 Sep 2005 |
Barry Thomas Quirke
Christchurch,
Address used since 07 Sep 1992 |
Director | 07 Sep 1992 - 01 Jul 1997 |
194 Okains Bay Road , Rd 1 , Akaroa , 7581 |
Previous address | Type | Period |
---|---|---|
25 Revelation Drive, Christchurch 8081 | Registered & physical | 05 Nov 2009 - 19 Sep 2012 |
Ground Floor, 52 Cashel Street, Christchurch | Registered & physical | 29 Aug 2006 - 05 Nov 2009 |
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch | Physical & registered | 10 Aug 2004 - 29 Aug 2006 |
John L Hibbard, Unit 12, St James Court, 77 Gloucester Street, Christchurch | Registered | 25 Aug 1999 - 10 Aug 2004 |
John L Hibbard, Unit 12 St James Court, 77 Gloucester Street, Christchurch | Physical | 25 Aug 1999 - 25 Aug 1999 |
Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch | Physical | 25 Aug 1999 - 10 Aug 2004 |
Unit 12, St James Court, 77 Gloucester Street, Christchurch | Registered | 23 May 1997 - 25 Aug 1999 |
C/ J. L. Hibbard, National Austrailia Bank Building, 188 Hereford Street, Christchurch | Registered | 15 Apr 1996 - 23 May 1997 |
- | Physical | 21 Feb 1992 - 25 Aug 1999 |
Shareholder Name | Address | Period |
---|---|---|
Elliott, Jeanette Marie Claire Individual |
Rd 1 Akaroa 7581 |
24 Jan 1990 - current |
Elliott, Kenneth Hamilton Individual |
Rd 1 Akaroa 7581 |
24 Jan 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Sime, Jacqueline Mary Individual |
Lake Coleridge Road Darfield |
24 Jan 1990 - 14 Sep 2005 |
Sime, Graeme Euing Individual |
Lake Coleridge Road Darfield |
24 Jan 1990 - 14 Sep 2005 |
Stewart, Robert Garth Individual |
Dipton Southland |
24 Jan 1990 - 27 Jun 2010 |
Stewart, Adrianne Mae Individual |
Dipton Southland |
24 Jan 1990 - 14 Sep 2005 |
Langley Mill Investments Limited 24 School Road |
|
Peninsula Contracting (2012) Limited 2 Silverbirch Lane |
|
Teldave Electrical Limited 2 Silverbirch Lane |
|
Stephen Bradley Limited 2 Silverbirch Lane |
|
Akaroa Plumbing Plus Limited 2 Silverbirch Lane |
|
Akaroa Accounting & Taxation Services Limited 2 Silverbirch Lane |
Cottage Plants (1991) Limited Wainui Main Road, Petit Carenage Bay |
Waikonini Farms Limited 55 Maffeys Road |
Lansdowne Resource Limited 193 Old Taitapu Road |
Hanley Farming Company Limited 287-293 Durham Street North |
Riverview Farm 2013 Limited 4 Rochdale Street |
Baymark Holdings Limited 77 Carters Road |