Perriam Properties 2014 Limited (issued an NZ business identifier of 9429041123454) was incorporated on 05 Mar 2014. 5 addresess are currently in use by the company: Po Box 32095, Linwood, Christchurch, 8147 (type: postal, office). 120 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 40 shares (33.33% of shares), namely:
Perriam, Kate (a director) located at Opawa, Christchurch postcode 8023. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 40 shares); it includes
Perriam, Luke (a director) - located at Ouruhia, Christchurch. Next there is the next group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Perriam, Leah, located at Richmond, Christchurch (a director). "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued to Perriam Properties 2014 Limited. The Businesscheck data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
275b Cashel Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 05 Mar 2014 |
Po Box 32095, Linwood, Christchurch, 8147 | Postal | 02 Apr 2019 |
275b Cashel Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Luke Perriam
Ouruhia, Christchurch, 8051
Address used since 17 Sep 2015 |
Director | 05 Mar 2014 - current |
Leah Perriam
Opawa, Christchurch, 8023
Address used since 08 Apr 2021
Richmond, Christchurch, 8013
Address used since 25 Jan 2016 |
Director | 25 Jan 2016 - current |
Kate Perriam
Opawa, Christchurch, 8023
Address used since 25 Feb 2022
Christchurch, 8081
Address used since 08 Apr 2021
Scarborough, Christchurch, 8081
Address used since 01 Apr 2016 |
Director | 25 Jan 2016 - current |
Emma Perriam
Ouruhia, Christchurch, 8051
Address used since 17 Sep 2015 |
Director | 17 Sep 2015 - 28 Jan 2016 |
Kate Perriam
Parklands, Christchurch, 8083
Address used since 24 Dec 2014 |
Director | 05 Mar 2014 - 17 Sep 2015 |
Leah Perriam
Richmond, Christchurch, 8013
Address used since 05 Mar 2014 |
Director | 05 Mar 2014 - 17 Sep 2015 |
275b Cashel Street , Christchurch Central , Christchurch , 8011 |
Shareholder Name | Address | Period |
---|---|---|
Perriam, Kate Director |
Opawa Christchurch 8023 |
29 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Perriam, Luke Director |
Ouruhia Christchurch 8051 |
05 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Perriam, Leah Director |
Richmond Christchurch 8013 |
29 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Perriam, Kate Individual |
Richmond Christchurch 8013 |
05 Mar 2014 - 13 Oct 2015 |
Perriam, Emma Individual |
Ouruhia Christchurch 8051 |
13 Oct 2015 - 29 Jan 2016 |
Perriam, Leah Individual |
Richmond Christchurch 8013 |
05 Mar 2014 - 13 Oct 2015 |
Leah Perriam Director |
Richmond Christchurch 8013 |
05 Mar 2014 - 13 Oct 2015 |
Kate Perriam Director |
Richmond Christchurch 8013 |
05 Mar 2014 - 13 Oct 2015 |
Emma Perriam Director |
Ouruhia Christchurch 8051 |
13 Oct 2015 - 29 Jan 2016 |
Perriam Finance Limited 2/275 Cashel Street |
|
Purely Property Management Limited 275b Cashel Street |
|
Perriam Financial Services Limited Unit B, 275 Cashel Street |
|
J R Properties Limited Unit B |
|
Iphone Repairs Limited 275b Cashel Street |
|
Canterbury Asthma Society Incorporated 275 Cashel Street |
Armagh 58 Limited Level 2 Building One |
Isight Properties Limited Level 4, 83 Victoria Street |
Galt Property Investments Limited Unit 3, 254 St Asaph Street |
S.a.c. Properties Limited Unit 3, 254 St Asaph Street |
Josher Holdings Limited Unit 3, 254 St Asaph Street |
Belfast Stor Ezi Limited Unit 3, 254 St Asaph Street |