Praedium Discovery Pty Limited, a registered company, was launched on 13 Jan 2003. 9429036178643 is the NZBN it was issued. This company has been supervised by 3 directors: Rolf Harold Boswell - an active director whose contract started on 13 Jan 2003,
Linda Jane Gordon - an active director whose contract started on 13 Jan 2003,
Aidan George Boswell - an active director whose contract started on 01 Dec 2004.
Last updated on 08 May 2024, the BizDb data contains detailed information about 1 address: Po Box 951, Cambridge, Cambridge, 3450 (type: postal, postal).
Praedium Discovery Pty Limited had been using 33B Victoria St, Cambridge, Cambridge as their physical address until 07 Nov 2016.
More names for this company, as we established at BizDb, included: from 09 Jul 2004 to 26 Sep 2008 they were called Mapit Limited, from 13 Jan 2003 to 09 Jul 2004 they were called Babbling Brook Limited.
A total of 100000 shares are allotted to 3 shareholders (3 groups). The first group consists of 25100 shares (25.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 24900 shares (24.9 per cent). Lastly there is the third share allotment (50000 shares 50 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 951, Cambridge, Cambridge, 3450 New Zealand
Postal address used from 04 Oct 2023
Principal place of activity
17c Addison Street, Leamington, Cambridge, 3432 New Zealand
Previous addresses
Address #1: 33b Victoria St, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 01 Nov 2013 to 07 Nov 2016
Address #2: 9b Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 09 May 2011 to 01 Nov 2013
Address #3: 74 Vigor Brown St, Napier 4110 New Zealand
Physical & registered address used from 10 Oct 2008 to 09 May 2011
Address #4: 74 Vigor Brown Street, Napier South, Napier 4001
Registered address used from 08 Jan 2004 to 10 Oct 2008
Address #5: 74 Vigor Brown St, Napier South, Napier 4001
Physical address used from 08 Jan 2004 to 10 Oct 2008
Address #6: 105 Harris St, Gisborne
Physical & registered address used from 13 Jan 2003 to 08 Jan 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25100 | |||
Individual | Boswell, Rolf Harold |
Leamington Cambridge 3432 New Zealand |
29 Mar 2004 - |
Shares Allocation #2 Number of Shares: 24900 | |||
Individual | Gordon, Linda Jane |
Leamington Cambridge 3432 New Zealand |
29 Mar 2004 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Boswell, Aidan George |
Leamington Cambridge 3432 New Zealand |
11 Feb 2005 - |
Rolf Harold Boswell - Director
Appointment date: 13 Jan 2003
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Jan 2023
Address: Cambridge, 3432 New Zealand
Address used since 04 Oct 2023
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Oct 2013
Linda Jane Gordon - Director
Appointment date: 13 Jan 2003
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 23 Oct 2013
Aidan George Boswell - Director
Appointment date: 01 Dec 2004
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Aug 2023
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 08 Oct 2021
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Mar 2015
Orienteering Waikato Incorporated
17c Addison Street
Janus Holdings Limited
23 Addison Street
Haggie Trustee Company Limited
27 Addison Street
Pro-v Limited
27 Addison Street
Indian Summer Linen Limited
7a Bronte Place
Fraud Conscious Limited
7a Bronte Place