Price Me Limited was registered on 02 Nov 2006 and issued a New Zealand Business Number of 9429033824116. This registered LTD company has been run by 2 directors: Francis John Mair - an active director whose contract began on 02 Nov 2006,
Christopher Charles Palmer - an active director whose contract began on 01 Aug 2009.
As stated in BizDb's data (updated on 26 Mar 2024), the company filed 1 address: 10 Heather Street, Parnell, Auckland, 1052 (types include: registered, physical).
Up until 22 Nov 2011, Price Me Limited had been using 40 Argyle St, Herne Bay, Auckland as their registered address.
A total of 120000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 91200 shares are held by 1 entity, namely:
Mair, Francis John (an individual) located at Herne Bay, Auckland.
The second group consists of 1 shareholder, holds 24 per cent shares (exactly 28800 shares) and includes
Priceme International Limited - located at 181 Johnston Road, Wanchai, Hong Kong. Price Me Limited has been categorised as "Internet only retailing" (ANZSIC G431050).
Principal place of activity
12 Heather Street, Parnell, Auckland, 1052 New Zealand
Previous address
Address: 40 Argyle St, Herne Bay, Auckland New Zealand
Registered & physical address used from 02 Nov 2006 to 22 Nov 2011
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 91200 | |||
Individual | Mair, Francis John |
Herne Bay Auckland |
14 Aug 2008 - |
Shares Allocation #2 Number of Shares: 28800 | |||
Other (Other) | Priceme International Limited |
181 Johnston Road Wanchai, Hong Kong |
20 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mair, Francis |
Herne Bay Auckland |
02 Nov 2006 - 27 Jun 2010 |
Francis John Mair - Director
Appointment date: 02 Nov 2006
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Nov 2006
Christopher Charles Palmer - Director
Appointment date: 01 Aug 2009
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 20 May 2021
Address: Hekerua, Waiheke Island, 1081 New Zealand
Address used since 01 Jul 2018
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 14 Nov 2011
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 Sep 2017
Pacific Structural Design Limited
10 Heather Street
Apollo Property 2013 Limited
10 Heather Street
Arc-rite Electrical Services Limited
10 Heather Street
E And M Bettio Trustees Limited
10 Heather Street
Hope International Holdings Limited
L1 10 Heather Street
Lighting Factory Limited
10 Heather Street
Bittreasure International Limited
Flat 2d, 27 Falcon Street
House Of Toys Limited
12 Heather Street
Karearea Enterprises Limited
Suite 2, 7 Windsor Street
Myhomeware Limited
Suite 106
Southern Oasis Limited
92 Parnell Rd
Thylacine Holdings Limited
60 Parnell Road