Prentice Holdings (Nz) Pty Limited was launched on 16 May 2013 and issued an NZ business identifier of 9429030224841. The registered LTD company has been supervised by 2 directors: Lorraine Prentice - an active director whose contract began on 16 May 2013,
Michael Prentice - an active director whose contract began on 16 May 2013.
According to BizDb's data (last updated on 02 Mar 2024), this company filed 1 address: 39 George Street, Timaru, 7910 (types include: physical, registered).
A total of 6 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Prentice, Michael (a director) located at Temuka, Temuka postcode 7920.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 2 shares) and includes
Prentice, Lorraine - located at Temuka, Temuka.
The next share allocation (2 shares, 33.33%) belongs to 1 entity, namely:
Noakes, Elizabeth, located at Temuka, Temuka (an individual).
Basic Financial info
Total number of Shares: 6
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Prentice, Michael |
Temuka Temuka 7920 New Zealand |
16 May 2013 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Prentice, Lorraine |
Temuka Temuka 7920 New Zealand |
16 May 2013 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Noakes, Elizabeth |
Temuka Temuka 7920 New Zealand |
16 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Noakes, Nathan |
Temuka Temuka 7920 New Zealand |
16 May 2013 - 01 Feb 2019 |
Lorraine Prentice - Director
Appointment date: 16 May 2013
Address: Temuka, Temuka, 7920 New Zealand
Address used since 03 Feb 2014
Michael Prentice - Director
Appointment date: 16 May 2013
Address: Temuka, Temuka, 7920 New Zealand
Address used since 03 Feb 2014
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street