Shortcuts

Prestige Worldwide Property Group Limited

Type: NZ Limited Company (Ltd)
9429033811680
NZBN
1875479
Company Number
Registered
Company Status
Current address
Unit 1b, 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Physical & registered & service address used since 30 Jun 2011

Prestige Worldwide Property Group Limited, a registered company, was registered on 12 Oct 2006. 9429033811680 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Nicholas John Harwood Shipston - an active director whose contract started on 12 Oct 2006,
David James Dalton - an active director whose contract started on 12 Oct 2006,
Tanya Suzanne Drummond - an inactive director whose contract started on 12 Oct 2006 and was terminated on 12 Oct 2006.
Updated on 11 May 2024, BizDb's database contains detailed information about 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (type: physical, registered).
Prestige Worldwide Property Group Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address until 30 Jun 2011.
Previous aliases for this company, as we found at BizDb, included: from 12 Oct 2006 to 31 Oct 2006 they were named Canterbury Copiers and Business Equipment (Si) Limited.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 499 shares (49.9 per cent). Lastly the next share allotment (499 shares 49.9 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand

Registered & physical address used from 09 Feb 2009 to 30 Jun 2011

Address: C/-allott Reeves & Co Ltd, 192 Manchester Street, Christchurch

Registered & physical address used from 12 Oct 2006 to 09 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Dalton, David James St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 499
Entity (NZ Limited Company) Leicester Trustee Services No 2 Limited
Shareholder NZBN: 9429033894454
Christchurch Central
8013
New Zealand
Individual Dalton, David James St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 499
Individual Shipston, Nicholas John Harwood Rd 4
Christchurch
7674
New Zealand
Entity (NZ Limited Company) Ar Trustees (shipston) Limited
Shareholder NZBN: 9429043326617
Sockburn
Christchurch
8443
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Shipston, Nicholas John Harwood Rd 4
Christchurch
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Volare Alto Limited
Shareholder NZBN: 9429039139030
Company Number: 497359
Individual Shipston, Tracy Ann Ilam
Christchurch
8041
New Zealand
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Entity Volare Alto Limited
Shareholder NZBN: 9429039139030
Company Number: 497359
Directors

Nicholas John Harwood Shipston - Director

Appointment date: 12 Oct 2006

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 12 Sep 2015


David James Dalton - Director

Appointment date: 12 Oct 2006

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 13 Sep 2011

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 02 Sep 2018


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 12 Oct 2006

Address: Hulme Lane, Maddison Gardens, Rolleston, Christchurch,

Address used since 12 Oct 2006

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road