Shortcuts

Prigg Trustee Limited

Type: NZ Limited Company (Ltd)
9429036145829
NZBN
1273077
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
9 Colchester Avenue
Glendowie
Auckland 1071
New Zealand
Registered & physical & service address used since 12 Oct 2020

Prigg Trustee Limited, a registered company, was started on 11 Feb 2003. 9429036145829 is the business number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company is classified. The company has been managed by 7 directors: Linda Lucille Prigg - an active director whose contract began on 05 Nov 2014,
Michael Alan Stephenson Prigg - an active director whose contract began on 05 Nov 2014,
Alfred David Harford - an inactive director whose contract began on 11 Feb 2003 and was terminated on 05 Nov 2014,
David Geoffrey Ruck - an inactive director whose contract began on 08 Dec 2003 and was terminated on 05 Nov 2014,
David Guy Moorman - an inactive director whose contract began on 01 Oct 2007 and was terminated on 05 Nov 2014.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: 9 Colchester Avenue, Glendowie, Auckland, 1071 (type: registered, physical).
Prigg Trustee Limited had been using 87 Vale Road, St Heliers, Auckland as their physical address up until 12 Oct 2020.
Previous names used by the company, as we identified at BizDb, included: from 10 Apr 2003 to 10 Nov 2014 they were named Mgh Trustees Breakspear Limited, from 11 Feb 2003 to 10 Apr 2003 they were named Mgh Breakspear Limited.
All shares (3 shares exactly) are owned by a single group consisting of 2 entities, namely:
Prigg, Michael Alan Stephenson (an individual) located at Glendowie, Auckland postcode 1071,
Prigg, Linda Lucille (an individual) located at Glendowie, Auckland postcode 1071.

Addresses

Principal place of activity

9 Colchester Avenue, Glendowie, Auckland, 1071 New Zealand


Previous addresses

Address: 87 Vale Road, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 14 Oct 2019 to 12 Oct 2020

Address: 250 Clifton Road, Rd 1, Whitford, 2571 New Zealand

Registered & physical address used from 13 Nov 2014 to 14 Oct 2019

Address: Level 1, 5 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 07 Nov 2014 to 13 Nov 2014

Address: C/-malloy Goodwin Harford, Level 1, 5 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 07 Mar 2005 to 07 Nov 2014

Address: C/- Malloy Goodwin Harford, Level 5, Connell Wagner House, Cnr Kent & Crowhurst Streets, Newmarket

Registered & physical address used from 11 Feb 2003 to 07 Mar 2005

Contact info
64 27268 5545
Phone
priggmike@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Individual Prigg, Michael Alan Stephenson Glendowie
Auckland
1071
New Zealand
Individual Prigg, Linda Lucille Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Broadway Five Holdings Limited
Shareholder NZBN: 9429035128274
Company Number: 1567151
Individual Harford, Alfred David Epsom
Auckland
Individual Ruck, David Geoffrey Remuera
Auckland
Individual Goodwin, Joseph Michael Browns Bay
Auckland
Individual Malloy, Merton Francis Newmarket
Auckland
Entity Broadway Five Holdings Limited
Shareholder NZBN: 9429035128274
Company Number: 1567151
Directors

Linda Lucille Prigg - Director

Appointment date: 05 Nov 2014

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 04 Oct 2020

Address: Whitford, Manakau City, 2571 New Zealand

Address used since 18 Feb 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Oct 2019


Michael Alan Stephenson Prigg - Director

Appointment date: 05 Nov 2014

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 04 Oct 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Oct 2019

Address: Whitford, Manakau City, 2571 New Zealand

Address used since 18 Feb 2016


Alfred David Harford - Director (Inactive)

Appointment date: 11 Feb 2003

Termination date: 05 Nov 2014

Address: Epsom, Auckland,

Address used since 11 Feb 2003


David Geoffrey Ruck - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 05 Nov 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jun 2006


David Guy Moorman - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 05 Nov 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Oct 2007


Merton Francis Malloy - Director (Inactive)

Appointment date: 11 Feb 2003

Termination date: 01 Apr 2011

Address: Newmarket, Auckland,

Address used since 18 Feb 2005


Joseph Michael Goodwin - Director (Inactive)

Appointment date: 11 Feb 2003

Termination date: 27 Jun 2006

Address: Browns Bay, Auckland,

Address used since 11 Feb 2003

Nearby companies

Elite Marketing Limited
255 Clifton Road

Clifton Trading Limited
234 Clifton Road

White Daisy Limited
10 Porterfield Road

Kiwi Synergy Limited
10 Porterfield Road

Betterkiwi Limited
10 Porterfield Road

Marserati Limited
10 Porterfield Road

Similar companies

Family Asset Management Limited
32 Bert Wilson Place

Heavy Jet Investments Limited
6 Wades Road

Independent Holdings Limited
5 Pounamu Place

Kwanzacorp Limited
1 Clipper Place

Phronesis Pursuits Limited
7 John Gill Road

Somerville Investments Limited
159 Somerville Road