Prestige European Motors Limited, a registered company, was registered on 18 Apr 2008. 9429032792799 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Peter H. - an active director whose contract started on 11 Mar 2011,
Richard Peter Hughes - an active director whose contract started on 04 Aug 2015,
Ruth Gaenor Holley Hughes - an inactive director whose contract started on 21 Aug 2015 and was terminated on 27 Oct 2017,
Richard Peter Hughes - an inactive director whose contract started on 18 Apr 2008 and was terminated on 28 Mar 2011,
Ruth Gaenor Holley Hughes - an inactive director whose contract started on 18 Apr 2008 and was terminated on 19 Jan 2011.
Updated on 10 May 2025, the BizDb data contains detailed information about 1 address: 882A Cameron Road, Tauranga South, Tauranga, 3112 (type: registered, physical).
Prestige European Motors Limited had been using 882A Cameron Road, Tauranga South, Tauranga as their physical address until 26 Aug 2020.
A single entity owns all company shares (exactly 1200 shares) - Bailey Lavenham Limited - located at 3112, Gisborne, Gisborne.
Previous addresses
Address: 882a Cameron Road, Tauranga South, Tauranga, 3112 New Zealand
Physical & registered address used from 07 Aug 2019 to 26 Aug 2020
Address: 20 Park Street, Tauranga, 3110 New Zealand
Registered & physical address used from 22 Jul 2014 to 07 Aug 2019
Address: 1450 Cameron Road, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 19 Aug 2013 to 22 Jul 2014
Address: Endeavour Chartered Accountants, Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Registered & physical address used from 17 Aug 2011 to 19 Aug 2013
Address: C/-graham & Dobson Ltd, 393 Gladstone Road, Gisborne New Zealand
Registered & physical address used from 18 Apr 2008 to 17 Aug 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 17 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Entity (NZ Limited Company) | Bailey Lavenham Limited Shareholder NZBN: 9429031449953 |
Gisborne Gisborne 4010 New Zealand |
22 Mar 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hughes, Richard Peter |
Rd 1 Gisborne 4071 New Zealand |
18 Apr 2008 - 01 Nov 2012 |
| Individual | Hughes, Ruth Gaenor Holley |
Rd 1 Gisborne 4071 New Zealand |
18 Apr 2008 - 01 Nov 2012 |
Peter H. - Director
Appointment date: 11 Mar 2011
Richard Peter Hughes - Director
Appointment date: 04 Aug 2015
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 11 Oct 2017
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 04 Aug 2015
Ruth Gaenor Holley Hughes - Director (Inactive)
Appointment date: 21 Aug 2015
Termination date: 27 Oct 2017
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 11 Oct 2017
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 21 Aug 2015
Richard Peter Hughes - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 28 Mar 2011
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 10 Nov 2010
Ruth Gaenor Holley Hughes - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 19 Jan 2011
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 10 Nov 2010
New Zealand Home Loans Tauranga Limited
20 Park Street
Top Coat Stoppers Limited
20 Park Street
Smart Orchard Limited
20 Park Street
The Alen John Morgan Trust
19 Willow Street
The Mackay Strathnaver Trust
23 Willow Street
Tauranga Community Housing Trust
14a Willow Street