John Peri Limited (issued a business number of 9429031845854) was started on 04 Mar 1975. 3 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: service, registered). 3 Picton Avenue, Addington, Christchurch had been their registered address, up to 17 May 2022. 2000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 1500 shares (75% of shares), namely:
Moller, Margot Helen (a director) located at Freemans Bay, Auckland postcode 1011,
Alexander, Jane Mary (an individual) located at Denistone West, Nsw postcode 2114. Our information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Physical & service | 01 Oct 2021 |
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 17 May 2022 |
| 3 Picton Avenue, Addington, Christchurch, 8011 | Service | 06 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Ilena Alexander
Christchurch, 8022
Address used since 23 May 2016 |
Director | 19 Dec 1991 - current |
|
Jane Mary Alexander
Denistone West, Nsw, 2114
Address used since 20 Jan 2025 |
Director | 19 Feb 2019 - current |
|
Jane Mary Carson
Cashmere, Christchurch, 8022
Address used since 19 Feb 2019 |
Director | 19 Feb 2019 - current |
|
Margot Helen Moller
Freemans Bay, Auckland, 1011
Address used since 20 Jan 2025
Cashmere, Christchurch, 8022
Address used since 19 Feb 2019 |
Director | 19 Feb 2019 - current |
|
Bruce Neill Goodenough Alexander
Christchurch, 8022
Address used since 23 May 2016 |
Director | 19 Dec 1991 - 23 Aug 2023 |
| Previous address | Type | Period |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 17 May 2022 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 07 Jun 2011 - 01 Oct 2021 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 07 Jun 2011 - 18 Oct 2021 |
| C/- H P Hanna, 37 Latimer Square, Christchurch | Physical | 13 Jan 1997 - 07 Jun 2011 |
| C/o H P Hanna, 37 Latimer Square, Christchurch | Registered | 01 Feb 1992 - 07 Jun 2011 |
| C/o H P Hanna, 37 Latimer Square Box 2266, Christchurch | Registered | 31 Jan 1992 - 01 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moller, Margot Helen Director |
Freemans Bay Auckland 1011 |
07 May 2019 - current |
|
Alexander, Jane Mary Individual |
Denistone West Nsw 2114 |
20 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alexander, Ilena Individual |
Cashmere Christchurch 8022 |
04 Mar 1975 - 07 May 2019 |
|
Alexander, Bruce Neill Goodenough Individual |
Cashmere Christchurch 8022 |
04 Mar 1975 - 07 May 2019 |
|
Carson, Jane Mary Director |
Cashmere Christchurch 8022 |
07 May 2019 - 20 Jan 2025 |
|
Carson, Jane Mary Director |
Cashmere Christchurch 8022 |
07 May 2019 - 20 Jan 2025 |
|
Alexander, Ilena Individual |
Cashmere Christchurch 8022 |
04 Mar 1975 - 07 May 2019 |
|
Alexander, Ilena Individual |
Cashmere Christchurch 8022 |
04 Mar 1975 - 07 May 2019 |
|
Alexander, Bruce Neill Goodenough Individual |
Cashmere Christchurch 8022 |
28 Jul 2006 - 09 Oct 2024 |
|
Alexander, Bruce Neill Goodenough Individual |
Cashmere Christchurch 8022 |
28 Jul 2006 - 09 Oct 2024 |
|
Alexander, Bruce Neill Goodenough Individual |
Cashmere Christchurch 8022 |
28 Jul 2006 - 09 Oct 2024 |
|
Alexander, Ilena Individual |
Cashmere Christchurch 8022 |
04 Mar 1975 - 07 May 2019 |
|
Alexander, Bruce Neill Goodenough Individual |
Cashmere Christchurch 8022 |
04 Mar 1975 - 07 May 2019 |
|
Alexander, Ilena Individual |
Cashmere Christchurch 8022 |
04 Mar 1975 - 07 May 2019 |
|
Hanna, Michael David Ridley Individual |
Prebbleton Christchurch |
04 Mar 1975 - 23 May 2005 |
|
Hanna, Michael David Ridley Individual |
Prebbleton Christchurch |
04 Mar 1975 - 23 May 2005 |
|
Hanna, Henry Peirs Individual |
Halswell Christchurch |
04 Mar 1975 - 27 Jun 2010 |
|
Alexander, Ilena Individual |
Cashmere Christchurch 8022 |
28 Jul 2006 - 07 May 2019 |
|
Alexander, Ilena Individual |
Cashmere Christchurch 8022 |
04 Mar 1975 - 07 May 2019 |
![]() |
Madison Cost Consultants Limited 222 Memorial Avenue |
![]() |
Espinto Limited 222 Memorial Avenue |
![]() |
K J Bensemann Limited 222 Memorial Avenue |
![]() |
Southern English Developments Limited 222 Memorial Avenue |
![]() |
Becker Construction Limited 222 Memorial Avenue |
![]() |
The Weaver Foundation Incorporated 222 Memorial Avenue |