Shortcuts

Price Investments 2018 Limited

Type: NZ Limited Company (Ltd)
9429030187337
NZBN
4480822
Company Number
Registered
Company Status
C118220
Industry classification code
Confectionery Mfg
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 28 Feb 2020
12 Hamlett Drive
Woodend 7610
New Zealand
Registered & service address used since 06 Mar 2025

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 24 May 2025, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 12 Hamlett Drive, Woodend, 7610 (registered address),
12 Hamlett Drive, Woodend, 7610 (service address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address).
Price Investments 2018 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 06 Mar 2025.
Previous names used by this company, as we identified at BizDb, included: from 02 Jul 2013 to 02 Feb 2018 they were named Finns Fudge Limited, from 10 Jun 2013 to 02 Jul 2013 they were named Price Investments 2013 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 28 Feb 2020 to 06 Mar 2025

Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Feb 2016 to 28 Feb 2020

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 18 May 2015 to 18 Feb 2016

Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 12 Jun 2013 to 18 May 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Price, Gary Sydney John Woodend
7610
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Price, Joanne Lesley Kaiapoi
Kaiapoi
7630
New Zealand
Directors

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

Nearby companies

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

Similar companies

Cacao For Me Chocolate Limited
Flat 2, 13 Tapiri Street

Dunbarton Property Management Limited
6 Elmdale Lane

Korpiko Nz Limited
74 Whitby Road

Sweet Limited
24 Eastling Street

The Chocolate Fish Company Limited
Level 4, 123 Victoria Street

The Decadent Fudge Company Limited
1 Tussock Lane