Shortcuts

Pricespy Media Limited

Type: NZ Limited Company (Ltd)
9429032461237
NZBN
2194580
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 02 Mar 2020

Pricespy Media Limited, a registered company, was incorporated on 02 Dec 2008. 9429032461237 is the New Zealand Business Number it was issued. The company has been managed by 13 directors: Anthony James Oliver - an active director whose contract started on 01 Oct 2015,
Peter G. - an active director whose contract started on 01 Oct 2018,
Nils G. - an active director whose contract started on 01 Oct 2018,
Ann S. - an active director whose contract started on 21 Oct 2022,
Eric F. - an inactive director whose contract started on 08 Jun 2022 and was terminated on 21 Oct 2022.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, service).
Pricespy Media Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 02 Mar 2020.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 24 Feb 2020 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 01 Jun 2018 to 24 Feb 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 Sep 2016 to 01 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 06 Dec 2013 to 05 Sep 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 06 Nov 2009 to 06 Dec 2013

Address: C/-chapman Tripp, Level 35, Anz Centre, 23 Albert Street, Auckland

Registered & physical address used from 24 Mar 2009 to 06 Nov 2009

Address: 91 Browns Lane, Flat Bush, Manukau 2016

Registered & physical address used from 02 Dec 2008 to 24 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Prisjakt Sverige Ab

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Philipstephen Ab
Entity Hjulet Limited
Shareholder NZBN: 9429034266755
Company Number: 1778135
Other Null - Philipstephen Ab
Other Null - Philipstephen Ab
Entity Hjulet Limited
Shareholder NZBN: 9429034266755
Company Number: 1778135
Entity Hjulet Limited
Shareholder NZBN: 9429034266755
Company Number: 1778135
Entity Hjulet Limited
Shareholder NZBN: 9429034266755
Company Number: 1778135
Other Philipstephen Ab

Ultimate Holding Company

21 Jul 1991
Effective Date
Schibsted Asa
Name
Company
Type
91524515
Ultimate Holding Company Number
SE
Country of origin
Directors

Anthony James Oliver - Director

Appointment date: 01 Oct 2015

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Oct 2015


Peter G. - Director

Appointment date: 01 Oct 2018


Nils G. - Director

Appointment date: 01 Oct 2018


Ann S. - Director

Appointment date: 21 Oct 2022


Eric F. - Director (Inactive)

Appointment date: 08 Jun 2022

Termination date: 21 Oct 2022


Jan G. - Director (Inactive)

Appointment date: 17 Jun 2019

Termination date: 08 Jun 2022


Josefin G. - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 17 Jun 2019


Mats E. - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 01 Oct 2018


Jan G. - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 01 Oct 2018


Per H. - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 01 Oct 2018


Jonas B. - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 01 May 2013


Philip Stephen Day - Director (Inactive)

Appointment date: 02 Dec 2008

Termination date: 05 Feb 2009

Address: Wanganui 4500, New Zealand

Address used since 02 Dec 2008


Christine Margaret Day - Director (Inactive)

Appointment date: 02 Dec 2008

Termination date: 05 Feb 2009

Address: Flat Bush, Manukau 2016, New Zealand

Address used since 02 Dec 2008

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive