Shortcuts

Princeton Development Limited

Type: NZ Limited Company (Ltd)
9429034764640
NZBN
1634810
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
1 Cranwell Street
Churton Park
Wellington 6037
New Zealand
Registered & physical & service address used since 23 Dec 2010
Flat 4a, 101 Molesworth Street
Thorndon
Wellington 6011
New Zealand
Registered & service address used since 11 Oct 2024

Princeton Development Limited, a registered company, was launched on 13 May 2005. 9429034764640 is the NZ business identifier it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company has been categorised. This company has been supervised by 2 directors: Gloriah Hettige - an active director whose contract began on 13 May 2005,
Dayandra Hettige - an active director whose contract began on 13 May 2005.
Updated on 25 May 2025, the BizDb database contains detailed information about 1 address: Flat 4A, 101 Molesworth Street, Thorndon, Wellington, 6011 (category: registered, service).
Princeton Development Limited had been using C/-Ascent Business Directions, 7-9 Mccoll Street, Newmarket as their registered address until 23 Dec 2010.
Previous aliases for the company, as we established at BizDb, included: from 13 May 2005 to 17 Apr 2019 they were named Vision Fast Forward Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 98 shares (98 per cent). Lastly the next share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket New Zealand

Registered address used from 17 Oct 2006 to 23 Dec 2010

Address #2: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Registered address used from 13 May 2005 to 17 Oct 2006

Address #3: 1 Cranwell Street, Churton Park, Wellington New Zealand

Physical address used from 13 May 2005 to 23 Dec 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hettige, Gloriah Thorndon
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Hettige, Gloriah Thorndon
Wellington
6011
New Zealand
Individual Hettige, Dayandra Thorndon
Wellington
6011
New Zealand
Entity (NZ Limited Company) Straco Trustees Limited
Shareholder NZBN: 9429036490592
21-23 Princes Street
Upper Hutt
Shares Allocation #3 Number of Shares: 1
Individual Hettige, Dayandra Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hettige Family Trust
Other Null - Hettige Family Trust
Directors

Gloriah Hettige - Director

Appointment date: 13 May 2005

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 03 Oct 2024

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 13 May 2005


Dayandra Hettige - Director

Appointment date: 13 May 2005

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 03 Oct 2024

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 13 May 2005

Nearby companies

Quest 4 Wellness Limited
1 Cranwell Street

Princeton Group Limited
1 Cranwell Street

Therapeutic Centre Limited
1 Cranwell Street

Allgo Analytics Limited
4 Chisbury Street

Allgo Risk Partners Limited
4 Chisbury Street

Vino Tinto Limited
63 Churton Drive

Similar companies

A 2 B Project Management Limited
5 Carluke Street

Competitive Edge Limited
14 Ruskin Road

Hazit Limited
21 Bandipur Terrace

Red Shack Limited
58 Dress Circle

Sonia Waters Limited
1st Floor

Verso Consulting Limited
14 Longmont Terrace