Price Investments 2018 Limited, a registered company, was started on 12 Jun 2013. 9429030187337 is the NZBN it was issued. "Confectionery mfg" (ANZSIC C118220) is how the company was categorised. The company has been managed by 2 directors: Gary Sydney John Price - an active director whose contract started on 12 Jun 2013,
Joanne Lesley Price - an active director whose contract started on 12 Jun 2013.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Price Investments 2018 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 28 Feb 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 02 Jul 2013 to 02 Feb 2018 they were called Finns Fudge Limited, from 10 Jun 2013 to 02 Jul 2013 they were called Price Investments 2013 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Feb 2016 to 28 Feb 2020
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 May 2015 to 18 Feb 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 12 Jun 2013 to 18 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Price, Gary Sydney John |
Woodend 7610 New Zealand |
12 Jun 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Price, Joanne Lesley |
Kaiapoi Kaiapoi 7630 New Zealand |
12 Jun 2013 - |
Gary Sydney John Price - Director
Appointment date: 12 Jun 2013
Address: Woodend, 7610 New Zealand
Address used since 15 Apr 2022
Address: Woodend, Woodend, 7610 New Zealand
Address used since 14 Feb 2022
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 12 Feb 2019
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 12 Jun 2013
Joanne Lesley Price - Director
Appointment date: 12 Jun 2013
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 12 Feb 2019
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 12 Jun 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Cacao For Me Chocolate Limited
Flat 2, 13 Tapiri Street
Korpiko Nz Limited
74 Whitby Road
Nz Global Foods Limited
6 Elmdale Lane
Sweet Limited
24 Eastling Street
The Chocolate Fish Company Limited
Level 4, 123 Victoria Street
The Decadent Fudge Company Limited
1 Tussock Lane