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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Jepsen, Ben |
Ricmond Nelson 7020 New Zealand |
03 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tweedie, Jed |
Andersons Bay Dunedin New Zealand |
03 Nov 2006 - 08 Jul 2011 |
Individual | Guinness, Steve |
Grey Lynn Auckland New Zealand |
03 Nov 2006 - 08 Jul 2011 |
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
Jepsen Ventures Limited
24 Collins Road
Home E-valuations Limited
14 Collins Road
Waimea Amateur Swimming Club Incorporated
2 Collins Road
Baton Farm Holdings Limited
45 Main Road Hope
Haven Child & Family Trust
45 Main Road
Rochescott Contracting Limited
1 Norman Andrews Place