Shortcuts

Prestigious Memorabilia Limited

Type: NZ Limited Company (Ltd)
9429033798509
NZBN
1877740
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
24 Collins Road
Richmond
Richmond 7020
New Zealand
Registered address used since 10 May 2016
24 Collins Road
Richmond
Richmond 7020
New Zealand
Physical & service address used since 05 May 2017
Po Box 31
Picton
Picton 7250
New Zealand
Postal address used since 02 May 2019

Prestigious Memorabilia Limited, a registered company, was incorporated on 03 Nov 2006. 9429033798509 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Ben Jepsen - an active director whose contract began on 03 Nov 2006,
Jed Tweedie - an inactive director whose contract began on 03 Nov 2006 and was terminated on 06 Jul 2011,
Steve Guinness - an inactive director whose contract began on 03 Nov 2006 and was terminated on 05 Jul 2011.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Po Box 31, Picton, Picton, 7250 (type: postal, office).
Prestigious Memorabilia Limited had been using 65 Wallace Cresent, Rotorua as their registered address until 10 May 2016.
One entity owns all company shares (exactly 300 shares) - Jepsen, Ben - located at 7250, Ricmond, Nelson.

Addresses

Other active addresses

Address #4: 24 Collins Road, Richmond, Richmond, 7020 New Zealand

Office address used from 02 May 2019

Principal place of activity

24 Collins Road, Richmond, Richmond, 7020 New Zealand


Previous addresses

Address #1: 65 Wallace Cresent, Rotorua, 3010 New Zealand

Registered address used from 11 May 2015 to 10 May 2016

Address #2: 24 Jacksons Road, Fendalton,, Christchurch, 8014 New Zealand

Registered address used from 09 May 2011 to 11 May 2015

Address #3: 24 Jacksons Road, Fendalton,, Christchurch, 8014 New Zealand

Physical address used from 09 May 2011 to 05 May 2017

Address #4: 200 Armagh St, Christchurch New Zealand

Registered & physical address used from 15 Feb 2010 to 09 May 2011

Address #5: 12 Farrar St, Grey Lynn, Auckland

Registered & physical address used from 06 Apr 2009 to 15 Feb 2010

Address #6: Level 3 Symes De Silva House, Courtenay Street, Wellington

Registered address used from 31 Oct 2008 to 06 Apr 2009

Address #7: 200 Armagh Street, Christchurch

Registered address used from 24 Dec 2007 to 31 Oct 2008

Address #8: 18 Woodside Terrace, Andersons Bay, Dunedin

Physical address used from 24 Dec 2007 to 06 Apr 2009

Address #9: Level 14, Forsyth Barr House, 764 Columbo Street, Christchurch

Registered address used from 05 Feb 2007 to 24 Dec 2007

Address #10: 94 Middleton Rd, Riccarton, Christchurch

Physical address used from 03 Nov 2006 to 24 Dec 2007

Address #11: 94 Middleton Rd, Riccarton, Christchurch

Registered address used from 03 Nov 2006 to 05 Feb 2007

Contact info
64 27 6993693
02 May 2019 Phone
info@honourrings.co.nz
02 May 2019 nzbn-reserved-invoice-email-address-purpose
info@honourrings.co.nz
02 May 2019 Email
www.honourrings.co.nz
02 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Jepsen, Ben Ricmond
Nelson
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tweedie, Jed Andersons Bay
Dunedin

New Zealand
Individual Guinness, Steve Grey Lynn
Auckland

New Zealand
Directors

Ben Jepsen - Director

Appointment date: 03 Nov 2006

Address: Richmond, Richmond, 7020 New Zealand

Address used since 27 Apr 2017


Jed Tweedie - Director (Inactive)

Appointment date: 03 Nov 2006

Termination date: 06 Jul 2011

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 17 Dec 2007


Steve Guinness - Director (Inactive)

Appointment date: 03 Nov 2006

Termination date: 05 Jul 2011

Address: Grey Lynn, Auckland,

Address used since 08 Feb 2010

Nearby companies