Pryde's Easifeed Nz Limited, a registered company, was registered on 18 May 2009. 9429032238204 is the business number it was issued. This company has been supervised by 5 directors: Paul Joseph Serra - an active director whose contract started on 23 Aug 2023,
Robert Francis Gordon - an inactive director whose contract started on 31 Jan 2022 and was terminated on 23 Aug 2023,
Peter Richard Pryde - an inactive director whose contract started on 18 May 2009 and was terminated on 31 Jan 2022,
Sharon Ruth Pryde - an inactive director whose contract started on 20 Nov 2013 and was terminated on 31 Jan 2022,
Peter Allan Scott - an inactive director whose contract started on 18 May 2009 and was terminated on 20 Sep 2013.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Bisley Road, Enderley, Hamilton, 3214 (category: registered, physical).
Pryde's Easifeed Nz Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address until 22 Apr 2022.
More names used by this company, as we found at BizDb, included: from 18 May 2009 to 23 Feb 2011 they were named Prydes Nutrition International Limited.
A single entity owns all company shares (exactly 100 shares) - Pryde's Tucker Bag Pty. Limited - located at 3214, Tamworth, Nsw.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 24 Feb 2020 to 22 Apr 2022
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Feb 2020 to 24 Feb 2020
Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Sep 2012 to 14 Feb 2020
Address: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 29 Jun 2010 to 05 Sep 2012
Address: Hesketh Henry, Level 11, 41 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 18 May 2009 to 29 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Pryde's Tucker Bag Pty. Limited |
Tamworth Nsw 2340 Australia |
13 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ricegrowers Limited Company Number: 007 481 156 |
12 Apr 2022 - 13 Apr 2022 | |
Other | Pryde's Tucker Bag Pty. Limited |
Tamworth Nsw 2340 Australia |
18 May 2009 - 12 Apr 2022 |
Ultimate Holding Company
Paul Joseph Serra - Director
Appointment date: 23 Aug 2023
ASIC Name: Ricegrowers Limited
Address: Mosman, Nsw, 2088 Australia
Address used since 23 Aug 2023
Robert Francis Gordon - Director (Inactive)
Appointment date: 31 Jan 2022
Termination date: 23 Aug 2023
ASIC Name: Ricegrowers Limited
Address: Castlecrag, Nsw, 2068 Australia
Address used since 31 Jan 2022
Address: Leeton, Nsw, 2705 Australia
Peter Richard Pryde - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 31 Jan 2022
ASIC Name: Pryde's Easifeed Pty Ltd
Address: Calala, Nsw, 2340 Australia
Address: Gunnedah, N.s.w 2380, Australia
Address used since 18 May 2009
Sharon Ruth Pryde - Director (Inactive)
Appointment date: 20 Nov 2013
Termination date: 31 Jan 2022
ASIC Name: Pryde's Easifeed Pty Ltd
Address: Calala, Nsw, 2340 Australia
Address: Gunnedah, Nsw, 2380 Australia
Address used since 20 Nov 2013
Peter Allan Scott - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 20 Sep 2013
Address: Gunnedah, N.s.w 2380, Australia,
Address used since 18 May 2009
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway