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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Individual | Prigg, Michael Alan Stephenson |
Glendowie Auckland 1071 New Zealand |
05 Nov 2014 - |
Individual | Prigg, Linda Lucille |
Glendowie Auckland 1071 New Zealand |
05 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Broadway Five Holdings Limited Shareholder NZBN: 9429035128274 Company Number: 1567151 |
08 Oct 2008 - 05 Nov 2014 | |
Individual | Harford, Alfred David |
Epsom Auckland |
11 Feb 2003 - 09 Oct 2006 |
Individual | Ruck, David Geoffrey |
Remuera Auckland |
09 Oct 2006 - 27 Jun 2010 |
Individual | Goodwin, Joseph Michael |
Browns Bay Auckland |
11 Feb 2003 - 18 Feb 2005 |
Individual | Malloy, Merton Francis |
Newmarket Auckland |
11 Feb 2003 - 09 Oct 2006 |
Entity | Broadway Five Holdings Limited Shareholder NZBN: 9429035128274 Company Number: 1567151 |
08 Oct 2008 - 05 Nov 2014 |
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
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
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