Perriam & Partners Limited (issued an NZBN of 9429036530731) was launched on 16 Apr 2002. 2 addresses are currently in use by the company: Unit 4/ 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (type: physical, registered). 33 Sir William Pickering Drive, Canterbury Technology Park, Russley, Christchurch had been their registered address, up until 13 Jun 2003. 100 shares are issued to 12 shareholders who belong to 7 shareholder groups. The first group consists of 3 entities and holds 9 shares (9% of shares), namely:
Vorster, Barend Johannes Martinus (an individual) located at Rd 6, West Eyreton postcode 7476,
Strooh, Chantel (an individual) located at Huapai, Kumeu postcode 0810,
Vorster, Rachel Magdalena (a director) located at Rd 6, West Eyreton postcode 7476. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Vorster, Rachel Magdalena (a director) - located at Rd 6, West Eyreton. Moving on to the third group of shareholders, share allocation (63 shares, 63%) belongs to 3 entities, namely:
Dorrance, Paul Joseph, located at Christchurch (an individual),
Perriam, Jillian Frances, located at Burnside, Christchurch (an individual),
Perriam, Warren Steven, located at Burnside, Christchurch (an individual). Businesscheck's data was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 4/ 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch | Physical & registered & service | 13 Jun 2003 |
Name and Address | Role | Period |
---|---|---|
Warren Steven Perriam
Burnside, Christchurch, 8053
Address used since 15 Jun 2010 |
Director | 16 Apr 2002 - current |
Oliver Anthony Johnston
Rolleston, Rolleston, 7614
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Rachel Magdalena Vorster
Rd 6, West Eyreton, 7476
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Beverley Janet Brewster
Oxford, Oxford, 7495
Address used since 10 Sep 2018
Darfield, Darfield, 7510
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 01 Dec 2022 |
Previous address | Type | Period |
---|---|---|
33 Sir William Pickering Drive, Canterbury Technology Park, Russley, Christchurch | Registered & physical | 16 Apr 2002 - 13 Jun 2003 |
Shareholder Name | Address | Period |
---|---|---|
Vorster, Barend Johannes Martinus Individual |
Rd 6 West Eyreton 7476 |
20 Nov 2023 - current |
Strooh, Chantel Individual |
Huapai Kumeu 0810 |
20 Nov 2023 - current |
Vorster, Rachel Magdalena Director |
Rd 6 West Eyreton 7476 |
20 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Vorster, Rachel Magdalena Director |
Rd 6 West Eyreton 7476 |
20 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Dorrance, Paul Joseph Individual |
Christchurch |
29 Jul 2005 - current |
Perriam, Jillian Frances Individual |
Burnside Christchurch 8053 |
16 Apr 2002 - current |
Perriam, Warren Steven Individual |
Burnside Christchurch 8053 |
16 Apr 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Anthony Eric Individual |
Wanaka Wanaka 9305 |
17 Nov 2021 - current |
Johnston, Oliver Anthony Individual |
Rolleston Rolleston 7614 |
17 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Oliver Anthony Individual |
Rolleston Rolleston 7614 |
17 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Perriam, Warren Steven Individual |
Burnside Christchurch 8053 |
16 Apr 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Perriam, Jillian Frances Individual |
Burnside Christchurch 8053 |
16 Apr 2002 - current |
Artusi NZ Limited Unit 4, 35 Sir William Pickering Drive |
|
Mrf Brick And Block Limited Unit 4, 35 Sir William Pickering Drive |
|
Heyrick Gu Limited Unit 4, 35 Sir William Pickering Drive |
|
Pg Projects Limited Unit 4, 35 Sir William Pickering Drive |
|
Charlie Ej Limited Unit 4, 35 Sir William Pickering Drive |
|
Altiora Holdings Limited Unit 4, 35 Sir William Pickering Drive |