General information

The Perc Limited

Type: NZ Limited Company (Ltd)
9429033571232
New Zealand Business Number
1915189
Company Number
Registered
Company Status
096301146
GST Number
H451110 - Cafe Operation
Industry classification codes with description

The Perc Limited (NZBN 9429033571232) was registered on 09 Mar 2007. 4 addresses are in use by the company: 14 Tunnel Beach Road, Rd 1, Dunedin, 9076 (type: registered, physical). 142 Stuart Street, Dunedin had been their registered address, up to 08 Mar 2022. 198 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 198 shares (100% of shares), namely:
Good Society Limited (an entity) located at Blackhead, Dunedin postcode 9076. "Cafe operation" (ANZSIC H451110) is the classification the Australian Bureau of Statistics issued to The Perc Limited. The Businesscheck data was updated on 25 Apr 2024.

Current address Type Used since
142 Stuart Street, Dunedin Central, Dunedin, 9016 Postal & delivery 23 Feb 2021
14 Tunnel Beach Road, Rd 1, Dunedin, 9076 Registered 08 Mar 2022
142 Stuart Street, Dunedin Central, Dunedin, 9016 Physical & service 08 Mar 2022
Contact info
64 3 4775462
Phone (Phone)
64 27 8645877
Phone (Phone)
patrick@goodsociety.co.nz
Email
sarah@perc.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.perc.co.nz
Website
Directors
Name and Address Role Period
Sarah Lee Hussey
Saint Clair, Dunedin, 9012
Address used since 14 Jan 2010
Dunedin, 9076
Address used since 31 Jan 2019
Director 09 Mar 2007 - current
Sarah Lee Henderson
Saint Clair, Dunedin, 9012
Address used since 14 Jan 2010
Director 09 Mar 2007 - current
Patrick Sydney Hussey
Saint Clair, Dunedin, 9012
Address used since 21 Nov 2012
Dunedin, 9076
Address used since 31 Jan 2019
Director 21 Nov 2012 - current
Amy Jade Henderson
Saint Clair, Dunedin, 9012
Address used since 01 Feb 2018
Saint Clair, Dunedin, 9012
Address used since 17 Feb 2012
Director 09 Mar 2007 - 31 Jan 2019
Ian Allan Gillespie
Saint Clair, Dunedin, 9012
Address used since 14 Jan 2010
Director 09 Mar 2007 - 09 Jul 2012
Gareth Hugh Harvey
St Clair, Dunedin,
Address used since 09 Mar 2007
Director 09 Mar 2007 - 01 Dec 2007
Addresses
Principal place of activity
142 Stuart Street , Dunedin Central , Dunedin , 9016
Previous address Type Period
142 Stuart Street, Dunedin Registered & physical 15 Apr 2008 - 08 Mar 2022
323a George Street, Dunedin Registered & physical 09 Mar 2007 - 15 Apr 2008
Financial Data
Financial info
198
Total number of Shares
February
Annual return filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 198
Shareholder Name Address Period
Good Society Limited
Shareholder NZBN: 9429031029223
Entity (NZ Limited Company)
Blackhead
Dunedin
9076
31 Jan 2019 - current

Historic shareholders

Shareholder Name Address Period
Henderson, Sarah Lee
Individual
Saint Clair
Dunedin
9012
09 Mar 2007 - 06 Nov 2018
Gillespie, Ian Allan
Individual
St Clair
Dunedin
9012
09 Mar 2007 - 17 Jul 2012
Hussey, Sarah Lee
Director
Saint Clair
Dunedin
9012
06 Nov 2018 - 31 Jan 2019
Harvey, Gareth Hugh
Individual
St Clair
Dunedin
09 Mar 2007 - 27 Jun 2010
Henderson, Amy Jade
Individual
Saint Clair
Dunedin
9012
09 Mar 2007 - 31 Jan 2019
Henderson, Sarah Lee
Individual
Saint Clair
Dunedin
9012
09 Mar 2007 - 06 Nov 2018
Henderson, Amy Jade
Individual
Saint Clair
Dunedin
9012
09 Mar 2007 - 31 Jan 2019
Henderson, Amy Jade
Individual
Saint Clair
Dunedin
9012
09 Mar 2007 - 31 Jan 2019

Ultimate Holding Company
Effective Date 30 Jan 2019
Name Good Society Limited
Type Ltd
Ultimate Holding Company Number 3460813
Country of origin NZ
Address 14 Tunnel Beach Road
Blackhead
Dunedin 9076
Location
Companies nearby
Noughts And Crosses
138 Stuart Street
Anglican Family Care Centre Incorporated
36 Bath Street
The Home Health Trust
36 Bath Street
Bruhns Trustee 2012 Limited
10 The Octagon
Age Concern Otago Incorporated
26 Bath Street
Jpd Custodian Limited
Level 6, Forsyth Barr House
Similar companies
Heartland Junction Cafe Limited
Level 13, Otago House
Granada Cafe Limited
139 Moray Place
Anatolia Turkish Cafe Limited
126 Princes Street
The Kitchen Table Limited
111 Moray Place
Arrow Cafe Limited
44 York Place
Antidote Kitchen Limited
Level 1, Plaza House,