Shortcuts

Principals' Advice & Support Limited

Type: NZ Limited Company (Ltd)
9429035517917
NZBN
1486832
Company Number
Registered
Company Status
M693105
Industry classification code
Advocate
Industry classification description
Current address
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 08 Oct 2021

Principals' Advice & Support Limited, a registered company, was registered on 24 Feb 2004. 9429035517917 is the NZBN it was issued. "Advocate" (business classification M693105) is how the company is categorised. This company has been managed by 11 directors: Geoffrey Read Thomas - an active director whose contract started on 24 Feb 2004,
Alan Stewart Race - an active director whose contract started on 01 Apr 2010,
Jason Scott Miles - an active director whose contract started on 01 Feb 2020,
Leanne Mary Elizabeth Otene - an active director whose contract started on 01 Jan 2023,
Cherie Colleen Taylor-Patel - an inactive director whose contract started on 01 Jan 2022 and was terminated on 31 Dec 2022.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Principals' Advice & Support Limited had been using Level 4, Crombie Lockwood House, 229 Moray Place, Dunedin as their registered address up until 08 Oct 2021.
One entity owns all company shares (exactly 1000 shares) - New Zealand Principals Federation Incorporated - located at 9016, Cnr Brandon St & Lambton Quay, Wellington.

Addresses

Previous addresses

Address: Level 4, Crombie Lockwood House, 229 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 12 Mar 2018 to 08 Oct 2021

Address: Anderson Lloyd Lawyers, Level 10, Otago House, Cnr Princes St & Moray Pl, Dunedin, 9016 New Zealand

Physical & registered address used from 18 Jan 2016 to 12 Mar 2018

Address: Anderson Lloyd Caudwell, Level 10, Otago House, Cnr Princes St & Moray Pl, Dunedin, 9016 New Zealand

Registered & physical address used from 14 Apr 2011 to 18 Jan 2016

Address: Anderson Lloyd Caudwell, Level 9, Otago House, Cnr Princes St & Moray Pl, Dunedin New Zealand

Registered & physical address used from 24 Feb 2004 to 14 Apr 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) New Zealand Principals Federation Incorporated Cnr Brandon St & Lambton Quay
Wellington
6146
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Alal Limited
Shareholder NZBN: 9429037376871
Company Number: 1012759
Entity Anderson Lloyd Trustee Company (no. 2) Limited
Shareholder NZBN: 9429036033836
Company Number: 1291918
Entity Alal Limited
Shareholder NZBN: 9429037376871
Company Number: 1012759
Entity Anderson Lloyd Trustee Company (no. 2) Limited
Shareholder NZBN: 9429036033836
Company Number: 1291918
Entity Anderson Lloyd Administration Limited
Shareholder NZBN: 9429037376871
Company Number: 1012759
Entity Anderson Lloyd Administration Limited
Shareholder NZBN: 9429037376871
Company Number: 1012759
Directors

Geoffrey Read Thomas - Director

Appointment date: 24 Feb 2004

Address: Dunedin, 9010 New Zealand

Address used since 08 Mar 2016


Alan Stewart Race - Director

Appointment date: 01 Apr 2010

Address: Dunedin, 9013 New Zealand

Address used since 08 Mar 2016


Jason Scott Miles - Director

Appointment date: 01 Feb 2020

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 01 Feb 2020


Leanne Mary Elizabeth Otene - Director

Appointment date: 01 Jan 2023

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 01 Jan 2023


Cherie Colleen Taylor-patel - Director (Inactive)

Appointment date: 01 Jan 2022

Termination date: 31 Dec 2022

Address: Rd 2, Taupaki, 0782 New Zealand

Address used since 01 Jan 2022


Perry Colin Rush - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Dec 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Jan 2020


Ian James Whetu Cormick - Director (Inactive)

Appointment date: 17 Dec 2015

Termination date: 01 Feb 2020

Address: South Dunedin, Dunedin, 9012 New Zealand

Address used since 17 Dec 2015


Barry Christopher Spencer Dorking - Director (Inactive)

Appointment date: 24 Feb 2004

Termination date: 16 Aug 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 24 Feb 2004


Philip Julian Harding - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 08 Jan 2016

Address: Wellington Cbd, Wellington, 6011 New Zealand

Address used since 07 Apr 2014


Jacqueline Lisa Kenton - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 31 Mar 2014

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 31 Mar 2012


Janine Race - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 31 Mar 2012

Address: Dunedin,

Address used since 01 Apr 2010

Nearby companies

Operation Dirt Limited
229 Moray Place

Jds Specialist Services Limited
Level 5

Fillmor House Limited
Level 2

Sandringham House Limited
Harvie Green Wyatt Chartered Accoutants

Southland Storage Limited
Harvie Green Wyatt Chartered Accountants

Junction Of The Highways Limited
Harvie Green Wyatt

Similar companies

Compass Advocacy Services Limited
154 Elgin Road

Goldstein Ryder Limited
6e Pope Street

Marquet Legal Limited
Level 1, 243 Princes Street

S J Weir Law Limited
14 Gerald Street

Simply Resolution Limited
97a Hackthorne Road

The Message Limited
53 Wishart Crescent