General information

Peria House Limited

Type: NZ Limited Company (Ltd)
9429035575047
New Zealand Business Number
1476708
Company Number
Registered
Company Status
Q879070 - Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification codes with description

Peria House Limited (issued an NZBN of 9429035575047) was launched on 19 Feb 2004. 2 addresses are currently in use by the company: 96 Waioeka Road, Opotiki, 3197 (type: registered, physical). 2 Bower Street, Napier had been their physical address, up to 10 Jan 2018. 1100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1100000 shares (100 per cent of shares), namely:
Peria Society Incorporated (an other) located at Opotiki, Opotiki postcode 3122. "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is the category the ABS issued Peria House Limited. The Businesscheck information was last updated on 24 Feb 2024.

Current address Type Used since
96 Waioeka Road, Opotiki, 3197 Registered & physical & service 10 Jan 2018
Contact info
64 7 3156444
Phone (Phone)
manager@peria.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Raymond Bruce Sharp
Opotiki, 3197
Address used since 21 Sep 2015
Director 17 Apr 2007 - current
Kenneth Warren Young
Opotiki, 3197
Address used since 05 Dec 2017
Director 05 Dec 2017 - current
Jean Wynn Smithson
Opotiki, 3197
Address used since 05 Dec 2017
Director 05 Dec 2017 - current
Gloria Lewis
Opotiki, Opotiki, 3122
Address used since 05 Jun 2018
Director 05 Jun 2018 - current
Jamie Clarke
Opotiki, Opotiki, 3122
Address used since 03 Oct 2022
Director 03 Oct 2022 - current
Gwen Hay
Opotiki, Opotiki, 3122
Address used since 04 Oct 2023
Director 04 Oct 2023 - current
Doris Petersen
Opotiki, Opotiki, 3122
Address used since 27 May 2013
Director 27 May 2013 - 04 Oct 2023
Gordon Andrew Dennis
Opotiki, 3197
Address used since 05 Jun 2018
Director 05 Jun 2018 - 26 Sep 2023
Lewis Henry Kerr
Opotiki, Opotiki, 3122
Address used since 05 Dec 2017
Director 05 Dec 2017 - 05 Jun 2018
Pamela Veronica Greenaway
Whakatane, 3121
Address used since 21 Sep 2015
Director 19 Feb 2004 - 22 Dec 2017
John Richard Palairet
Napier, 4110
Address used since 21 Sep 2015
Director 20 Jan 2008 - 22 Dec 2017
Richard John Coates
Gisborne, 4010
Address used since 21 Sep 2015
Director 19 Feb 2004 - 24 Nov 2016
Murray Stewart Thompson
R D 2, Opotiki,
Address used since 19 Feb 2004
Director 19 Feb 2004 - 27 May 2013
William John Dent
Havelock North,
Address used since 19 Feb 2004
Director 19 Feb 2004 - 20 Jan 2008
Henry Middleton Harrison
Opotiki,
Address used since 19 Feb 2004
Director 19 Feb 2004 - 17 Apr 2007
Addresses
Previous address Type Period
2 Bower Street, Napier Physical & registered 25 Jun 2007 - 10 Jan 2018
St Johns Cathedral, Browning Street, Napier Physical & registered 19 Feb 2004 - 25 Jun 2007
Financial Data
Financial info
1100000
Total number of Shares
September
Annual return filing month
March
Financial report filing month
10 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1100000
Shareholder Name Address Period
Peria Society Incorporated
Other (Other)
Opotiki
Opotiki
3122
03 Oct 2023 - current

Historic shareholders

Shareholder Name Address Period
The Opotiki Old Peoples Home Society Incorporated
Company Number: 214494
Entity
Opotiki
19 Feb 2004 - 03 Oct 2023
The Opotiki Old Peoples Home Society Incorporated
Company Number: 214494
Entity
Opotiki
19 Feb 2004 - 03 Oct 2023
Anglican Care (waiapu) Limited
Shareholder NZBN: 9429037820619
Company Number: 913009
Entity
Napier
19 Feb 2004 - 08 Mar 2018
Anglican Care (waiapu) Limited
Shareholder NZBN: 9429037820619
Company Number: 913009
Entity
Napier
19 Feb 2004 - 08 Mar 2018

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Anglican Care (waiapu) Limited
Type Ltd
Ultimate Holding Company Number 913009
Country of origin NZ
Address 2 Bower Street
Napier
Location
Companies nearby
Similar companies
Woodlands Boutique Village Limited
247 Cameron Road
Althorp Village Limited
9 Grantston Drive
Village Services Limited
17 Maungakiekie Avenue
Copper Crest Retirement Village Limited
Level 15, 29 Customs Street West
Tet Holdings Limited
59 Brecon Road
Barton Sutton Properties Limited
16 Flaxmere Street