General information

Perceptive Group Limited

Type: NZ Limited Company (Ltd)
9429042549406
New Zealand Business Number
6093114
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M699945 - Professional, Scientific And Technical Services Nec
Industry classification codes with description

Perceptive Group Limited (issued a business number of 9429042549406) was launched on 23 Sep 2016. 5 addresess are currently in use by the company: 100 College Hill, Ponsonby, Auckland, 1011 (type: service, postal). 318 Richmond Road, Grey Lynn, Auckland had been their service address, up to 21 Jul 2023. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Clemenger Group Limited (an entity) located at Ponsonby, Auckland postcode 1011. "Professional, scientific and technical services nec" (business classification M699945) is the category the Australian Bureau of Statistics issued to Perceptive Group Limited. Our information was updated on 13 Mar 2024.

Current address Type Used since
100 College Hill, Ponsonby, Auckland, 1011 Registered 24 Sep 2020
318 Richmond Road, Grey Lynn, Auckland, 1021 Physical 24 Sep 2020
318 Richmond Road, Grey Lynn, Auckland, 1021 Postal & office & delivery 29 Apr 2022
100 College Hill, Ponsonby, Auckland, 1011 Service 21 Jul 2023
Contact info
64 9 9695765
Phone (Phone)
ap@perceptive.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.perceptive.co.nz
Website
www.sapien.co.nz
Website
Directors
Name and Address Role Period
Daniel Peter Shaw
Rd 2, Dairy Flat, 0792
Address used since 14 May 2021
Director 14 May 2021 - current
Oliver Heath Allen
Hobsonville, Auckland, 0616
Address used since 14 May 2021
Director 14 May 2021 - current
Melissa Anderson
Forrest Hill, Auckland, 0620
Address used since 04 Aug 2022
Director 04 Aug 2022 - current
Richard Schloeffel
Grey Lynn, Auckland, 1021
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Leslie Graham Timar
Woollahra, Nsw 2025,
Address used since 13 Feb 2024
Director 13 Feb 2024 - current
Strahan Wallis
Red Beach, Red Beach, 0932
Address used since 01 May 2023
Red Beach, Red Beach, 0932
Address used since 01 Apr 2021
Director 01 Apr 2021 - 14 Feb 2024
Christopher James Pescott
Silverdale, Silverdale, 0932
Address used since 23 Sep 2016
Silverdale, Silverdale, 0932
Address used since 01 Mar 2017
Director 23 Sep 2016 - 01 Nov 2023
Michael Shaun Higgins
Herne Bay, Auckland, 1011
Address used since 01 Jul 2017
Director 01 Jul 2017 - 01 Apr 2023
Jonathan Isaacs
474 St Kilda Road, Melbourne, Vic, 3004
Address used since 01 Jan 1970
Caulfield North, Victoria, 3161
Address used since 01 Jul 2017
Director 01 Jul 2017 - 28 Feb 2022
James Justin Gall
Euroa, Victoria, 3666
Address used since 01 Mar 2020
Freemans Bay, Auckland, 1011
Address used since 01 Dec 2018
Director 01 Dec 2018 - 31 Mar 2021
James Thomas Moser
Freemans Bay, Auckland, 1011
Address used since 01 Jul 2017
Director 01 Jul 2017 - 30 Nov 2018
Stephen Dermot Gerard Corbett
Rd 5, Wellsford, 0975
Address used since 23 Sep 2016
Director 23 Sep 2016 - 26 Jun 2018
Addresses
Other active addresses
Type Used since
100 College Hill, Ponsonby, Auckland, 1011 Service 21 Jul 2023
Principal place of activity
318 Richmond Road , Grey Lynn , Auckland , 1021
Previous address Type Period
318 Richmond Road, Grey Lynn, Auckland, 1021 Service 24 Sep 2020 - 21 Jul 2023
33 College Hill, Freemans Bay, Auckland, 1011 Registered 16 Apr 2018 - 24 Sep 2020
Unit E2, 59 Apollo Drive, Mairangi Bay, Auckland, 0632 Physical 11 Jul 2017 - 24 Sep 2020
100 College Hill, Freemans Bay, Auckland, 1011 Registered 11 Jul 2017 - 16 Apr 2018
470 Parnell Road, Parnell, Auckland, 1052 Physical 03 Oct 2016 - 11 Jul 2017
470 Parnell Road, Parnell, Auckland, 1052 Registered 23 Sep 2016 - 11 Jul 2017
4d Antares Place, Rosedale, Auckland, 0632 Physical 23 Sep 2016 - 03 Oct 2016
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
13 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Clemenger Group Limited
Shareholder NZBN: 9429032243390
Entity (NZ Limited Company)
Ponsonby
Auckland
1011
03 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Pescott, Christopher James
Individual
Silverdale
Silverdale
0932
23 Sep 2016 - 02 Oct 2019
Pescott, Christopher James
Director
Silverdale
Silverdale
0932
23 Sep 2016 - 02 Oct 2019
Gin, Bruno
Individual
Epsom
Auckland
1023
23 Sep 2016 - 02 Oct 2019
Pescott, Anthony
Individual
Killarney Heights
Sydney/nsw
2087
23 Sep 2016 - 02 Oct 2019

Ultimate Holding Company
Effective Date 02 Jul 2017
Name Clemenger Group Limited
Type Ltd
Ultimate Holding Company Number 108862
Country of origin NZ
Address 33 College Hill
Freemans Bay
Auckland 1011
Location
Companies nearby
Moto Systems Limited
41 College Hill
Nbf Enterprise Limited
26 College Hill
Sapphire Admin Management Limited
26 College Hill
Springdom Limited
508/28 College Hill
Pietra Brettkelly Films Limited
Apartment 514
Lanac Trust Limited
28 College Hill Road
Similar companies
Methcheck Limited
7 A Seymour Street
Slr Consulting New Zealand Limited
201 Victoria Street
Windhorse Limited
Level 5 92-96 Albert Street
Rehab Action Limited
2 Crummer Road
Digi-speed Limited
8 Murdoch Road
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre