General information

John Peri Limited

Type: NZ Limited Company (Ltd)
9429031845854
New Zealand Business Number
136295
Company Number
Registered
Company Status

John Peri Limited (issued a business number of 9429031845854) was started on 04 Mar 1975. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up to 17 May 2022. 2000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 250 shares (12.5% of shares), namely:
Alexander, Bruce Neill Goodenough (an individual) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 3 shareholders hold 75% of all shares (exactly 1500 shares); it includes
Carson, Jane Mary (a director) - located at Cashmere, Christchurch,
Alexander, Bruce Neill Goodenough (an individual) - located at Cashmere, Christchurch,
Moller, Margot Helen (a director) - located at Cashmere, Christchurch. Our information was updated on 05 May 2024.

Current address Type Used since
3 Picton Avenue, Addington, Christchurch, 8011 Service & physical 01 Oct 2021
3 Picton Avenue, Addington, Christchurch, 8011 Registered 17 May 2022
Directors
Name and Address Role Period
Ilena Alexander
Christchurch, 8022
Address used since 23 May 2016
Director 19 Dec 1991 - current
Jane Mary Carson
Cashmere, Christchurch, 8022
Address used since 19 Feb 2019
Director 19 Feb 2019 - current
Margot Helen Moller
Cashmere, Christchurch, 8022
Address used since 19 Feb 2019
Director 19 Feb 2019 - current
Bruce Neill Goodenough Alexander
Christchurch, 8022
Address used since 23 May 2016
Director 19 Dec 1991 - 23 Aug 2023
Addresses
Previous address Type Period
3 Picton Avenue, Addington, Christchurch, 8011 Registered 18 Oct 2021 - 17 May 2022
222 Memorial Avenue, Burnside, Christchurch, 8053 Physical 07 Jun 2011 - 01 Oct 2021
222 Memorial Avenue, Burnside, Christchurch, 8053 Registered 07 Jun 2011 - 18 Oct 2021
C/- H P Hanna, 37 Latimer Square, Christchurch Physical 13 Jan 1997 - 07 Jun 2011
C/o H P Hanna, 37 Latimer Square, Christchurch Registered 01 Feb 1992 - 07 Jun 2011
C/o H P Hanna, 37 Latimer Square Box 2266, Christchurch Registered 31 Jan 1992 - 01 Feb 1992
Financial Data
Financial info
2000
Total number of Shares
May
Annual return filing month
28 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Alexander, Bruce Neill Goodenough
Individual
Cashmere
Christchurch
8022
28 Jul 2006 - current
Shares Allocation #3 Number of Shares: 1500
Shareholder Name Address Period
Carson, Jane Mary
Director
Cashmere
Christchurch
8022
07 May 2019 - current
Alexander, Bruce Neill Goodenough
Individual
Cashmere
Christchurch
8022
28 Jul 2006 - current
Moller, Margot Helen
Director
Cashmere
Christchurch
8022
07 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Alexander, Ilena
Individual
Cashmere
Christchurch
8022
04 Mar 1975 - 07 May 2019
Alexander, Bruce Neill Goodenough
Individual
Cashmere
Christchurch
8022
04 Mar 1975 - 07 May 2019
Alexander, Ilena
Individual
Cashmere
Christchurch
8022
04 Mar 1975 - 07 May 2019
Hanna, Michael David Ridley
Individual
Prebbleton
Christchurch
04 Mar 1975 - 23 May 2005
Hanna, Michael David Ridley
Individual
Prebbleton
Christchurch
04 Mar 1975 - 23 May 2005
Alexander, Bruce Neill Goodenough
Individual
Cashmere
Christchurch
8022
04 Mar 1975 - 07 May 2019
Hanna, Henry Peirs
Individual
Halswell
Christchurch
04 Mar 1975 - 27 Jun 2010
Alexander, Ilena
Individual
Cashmere
Christchurch
8022
28 Jul 2006 - 07 May 2019
Alexander, Ilena
Individual
Cashmere
Christchurch
8022
04 Mar 1975 - 07 May 2019
Location
Companies nearby
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue