Perch This Limited (issued an NZ business identifier of 9429041691915) was started on 08 Apr 2015. 5 addresess are in use by the company: 737 Great South Road, Penrose, Auckland, 1061 (type: physical, service). 29 Station Road, Penrose, Auckland had been their registered address, up until 19 Jul 2022. 15000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (33.33 per cent of shares), namely:
Gibbons, Theo Clifton (a director) located at Whitehorse, Yukon postcode Y1A 6N2. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 5000 shares); it includes
Scott, Richard William (a director) - located at Birkenhead, Auckland. Moving on to the next group of shareholders, share allocation (5000 shares, 33.33%) belongs to 1 entity, namely:
Bower, Jacob Eric Howard, located at Onehunga, Auckland (a director). "Wholesale trade nec" (ANZSIC F373970) is the category the Australian Bureau of Statistics issued Perch This Limited. Our database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
12610, Penrose, Auckland, 1642 | Postal | 01 Jul 2019 |
737 Great South Road, Penrose, Auckland, 1061 | Office & delivery | 11 Jul 2022 |
737 Great South Road, Penrose, Auckland, 1061 | Registered | 19 Jul 2022 |
737 Great South Road, Penrose, Auckland, 1061 | Physical & service | 20 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Jacob Eric Howard Bower
Onehunga, Auckland, 1061
Address used since 01 Feb 2024
Freemans Bay, Auckland, 1011
Address used since 02 Mar 2021
Remuera, Auckland, 1050
Address used since 01 May 2019
Onehunga, Auckland, 1061
Address used since 05 Jul 2015
Herne Bay, Auckland, 1011
Address used since 17 Jul 2017 |
Director | 08 Apr 2015 - current |
Richard William Scott
Birkenhead, Auckland, 0626
Address used since 01 Feb 2024
Ellerslie, Auckland, 1051
Address used since 06 Jul 2021
Auckland Central, Auckland, 1010
Address used since 02 Mar 2021
Remuera, Auckland, 1050
Address used since 01 May 2019
Onehunga, Auckland, 1061
Address used since 05 Jul 2015
Herne Bay, Auckland, 1011
Address used since 17 Jul 2017 |
Director | 08 Apr 2015 - current |
Theo Clifton Gibbons
Whitehorse, Yukon, Y1A 6N2
Address used since 01 Feb 2024
Auckland Central, Auckland, 1010
Address used since 02 Mar 2021
Remuera, Auckland, 1050
Address used since 01 May 2019
Onehunga, Auckland, 1061
Address used since 05 Jul 2015
Herne Bay, Auckland, 1011
Address used since 17 Jul 2017 |
Director | 08 Apr 2015 - current |
Type | Used since | |
---|---|---|
737 Great South Road, Penrose, Auckland, 1061 | Physical & service | 20 Jul 2022 |
737 Great South Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
29 Station Road, Penrose, Auckland, 1061 | Registered | 01 Aug 2017 - 19 Jul 2022 |
29 Station Road, Penrose, Auckland, 1061 | Physical | 25 Jul 2017 - 20 Jul 2022 |
Flat 2, 63 Athens Road, Onehunga, Auckland, 1061 | Registered | 29 Jun 2015 - 01 Aug 2017 |
Flat 2, 63 Athens Road, Onehunga, Auckland, 1061 | Physical | 29 Jun 2015 - 25 Jul 2017 |
Parnell, Auckland, 1052 | Registered & physical | 08 Apr 2015 - 29 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Theo Clifton Director |
Whitehorse Yukon Y1A 6N2 |
08 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Richard William Director |
Birkenhead Auckland 0626 |
08 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bower, Jacob Eric Howard Director |
Onehunga Auckland 1061 |
08 Apr 2015 - current |
Giesecke & Devrient Asia Pacific Limited 27 Station Road |
|
Cooke Plumbing Company Limited 27 Station Road |
|
Sauvarins Coloured Glass Studio Limited 1/31 Station Road |
|
W.l. Cooke Corporation Limited 31 Station Road |
|
Cooke Industries Limited 31 Station Road |
|
Cooke Investments Limited 31 Station Road |
B & C Fashion Limited Shed 10, 7-23 Cain Road Penrose |
Turbo Holdings Limited Unit 24, 19-21 Cain Road |
Tofu Shop Trading Limited 19 Cain Road |
Yogafun International Limited 36 Walls Road |
Canz Trade & Investments Limited Suite 2, 710 Great South Road |
Whatever World Limited Suite 2, 710 Great South Road |