Shortcuts

Priceline (nz) Pty Limited

Type: NZ Limited Company (Ltd)
9429034574942
NZBN
1685457
Company Number
Registered
Company Status
Current address
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2022

Priceline (Nz) Pty Limited, a registered company, was registered on 20 Sep 2005. 9429034574942 is the New Zealand Business Number it was issued. This company has been supervised by 16 directors: Edward James Mackinnon Bostock - an active director whose contract started on 31 Mar 2022,
Emily Jane Amos - an active director whose contract started on 26 Apr 2022,
Martin Craig Gyde - an inactive director whose contract started on 25 Nov 2014 and was terminated on 31 Aug 2022,
James John Redfern - an inactive director whose contract started on 12 Dec 2016 and was terminated on 31 Aug 2022,
Anne Elizabeth Mayhew Mustow - an inactive director whose contract started on 26 Jul 2019 and was terminated on 31 Mar 2022.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical).
Priceline (Nz) Pty Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their registered address until 15 Jun 2022.
A single entity owns all company shares (exactly 1 share) - Api Healthcare Holdings (Nz) Limited - located at 1010, Auckland.

Addresses

Principal place of activity

14 Norman Spencer Drive, Manukau City, Auckland, 2241 New Zealand


Previous addresses

Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 May 2022 to 15 Jun 2022

Address: 14 Norman Spencer Drive, Manukau City, Auckland New Zealand

Physical & registered address used from 23 Feb 2006 to 05 May 2022

Address: Bell Gully Solicitors, H P Tower, Level 21, 171 Featheston Street, Wellington

Registered & physical address used from 20 Sep 2005 to 23 Feb 2006

Contact info
64 9 2797927
Phone
gillian.bertram@api.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Financial report filing month: August

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Api Healthcare Holdings (nz) Limited
Shareholder NZBN: 9429036065646
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other New Price Retail Services Pty Limited
Other Null - New Price Retail Services Pty Limited

Ultimate Holding Company

30 Mar 2022
Effective Date
Wesfarmers Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
11 Grand Avenue
Rosehill
Nsw 2142
Australia
Address
Directors

Edward James Mackinnon Bostock - Director

Appointment date: 31 Mar 2022

ASIC Name: Australian Pharmaceutical Industries Pty Ltd

Address: Vaucluse, Nsw, 2030 Australia

Address used since 18 Jan 2024

Address: South Yarra, Victoria, 3141 Australia

Address used since 07 May 2022

Address: Rosehill, New South Wales, 2142 Australia


Emily Jane Amos - Director

Appointment date: 26 Apr 2022

ASIC Name: Australian Pharmaceutical Industries Pty Ltd

Address: South Coogee, New South Wales, 2034 Australia

Address used since 23 Nov 2023

Address: Randwick, New South Wales, 2031 Australia

Address used since 26 Apr 2022

Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia


Martin Craig Gyde - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 31 Aug 2022

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 25 Nov 2014


James John Redfern - Director (Inactive)

Appointment date: 12 Dec 2016

Termination date: 31 Aug 2022

Address: Lysterdield, Victoria, 3156 Australia

Address used since 12 Dec 2016


Anne Elizabeth Mayhew Mustow - Director (Inactive)

Appointment date: 26 Jul 2019

Termination date: 31 Mar 2022

Address: Glen Iris Vic, 3146 Australia

Address used since 26 Jul 2019


Peter Frank Sanguinetti - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 26 Jul 2019

ASIC Name: Australian Pharmaceutical Industries Ltd

Address: Keilor, Victoria, 3036 Australia

Address used since 10 Oct 2011

Address: Rosehill, Nsw, 2142 Australia

Address: Rosehill, Nsw, 2142 Australia


Mitchell Guy Cuevas - Director (Inactive)

Appointment date: 31 Oct 2011

Termination date: 17 Jan 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Oct 2015


Richard Craig Vincent - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 31 Dec 2016

ASIC Name: Ch2 Holdings Pty Limited

Address: Nsw, 2766 Australia

Address: Nsw, 2766 Australia

Address: Malvern, Victoria, 3144 Australia

Address used since 23 Mar 2012


Julie-anne Shelliker - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 14 Nov 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 May 2014


Shaun Burgess - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 10 Jan 2014

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 23 Mar 2012


Stephen Patrick Roche - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 23 Mar 2012

Address: Armadale Victoria 3143, Australia,

Address used since 21 Feb 2008


Peter Lewis Day - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 31 Oct 2011

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 12 Oct 2009


David Paul Marr - Director (Inactive)

Appointment date: 22 Nov 2007

Termination date: 02 Apr 2008

Address: Chatswood Nsw 2067, Australia,

Address used since 22 Nov 2007


Christopher John Gardoll - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 30 Nov 2007

Address: Longueville, Nsw 2066, Australia,

Address used since 20 Sep 2005


Jeffrey Clifford Sher - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 14 Aug 2006

Address: Caulfield, Victoria 3162, Australia,

Address used since 20 Sep 2005


Paul James O'brien - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 21 Jul 2006

Address: Epsom, Auckland,

Address used since 27 Feb 2006

Nearby companies

Autofixation Limited
10d Norman Spencer Drive

Transmission Solutions Nz Limited
10f Norman Spencer Drive

Wheelchocks Limited
21 Norman Spencer Drive

Keelguard Limited
21 Norman Spencer Drive,manukau City

Rubbermark Industries Limited
21 Norman Spencer Drive

Kauri Trading Company Limited
2c Mepal Place