General information

Profitable Perendales Limited

Type: NZ Limited Company (Ltd)
9429039266477
New Zealand Business Number
453839
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
052789745
GST Number
A014110 - Sheep Farming
Industry classification codes with description

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
Contact info
64 21 2214185
Phone (Phone)
ken.dolomite@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
ken.dolomite@gmail.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
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

Historic shareholders

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
Location
Companies nearby
Similar companies
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