Shortcuts

Princeton Group Limited

Type: NZ Limited Company (Ltd)
9429037699116
NZBN
938221
Company Number
Registered
Company Status
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 Group Limited was incorporated on 24 Dec 1998 and issued an NZ business identifier of 9429037699116. This registered LTD company has been managed by 2 directors: Dayandra Sirimevan Liyanaduwa Hettige - an active director whose contract began on 24 Dec 1998,
Gloria Emily Grace Hettige - an active director whose contract began on 24 Dec 1998.
As stated in our data (updated on 03 Jun 2025), this company filed 1 address: Flat 4A, 101 Molesworth Street, Thorndon, Wellington, 6011 (types include: registered, service).
Until 11 Oct 2024, Princeton Group Limited had been using Flat 4B, 101 Molesworth Street, Thorndon, Wellington as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Hettige, Gloria Emily Grace (an individual) located at Thorndon, Wellington postcode 6011.
The 2nd group consists of 3 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Hettige, Gloria Emily Grace - located at Thorndon, Wellington,
Straco Trustees Limited - located at 21-23 Princes Street, Upper Hutt,
Hettige, Dayandra Sirimevan Liyanaduwa - located at Thorndon, Wellington.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Hettige, Dayandra Sirimevan Liyanaduwa, located at Thorndon, Wellington (an individual).

Addresses

Previous addresses

Address #1: Flat 4b, 101 Molesworth Street, Thorndon, Wellington, 6011 New Zealand

Registered & service address used from 05 Sep 2024 to 11 Oct 2024

Address #2: 1 Cranwell Street, Churton Park, Wellington New Zealand

Physical address used from 20 Dec 2006 to 23 Dec 2010

Address #3: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand

Registered address used from 20 Dec 2006 to 23 Dec 2010

Address #4: C/- Sherwin Chan & Walshe, Level 6, Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 08 Jan 2001 to 20 Dec 2006

Address #5: C/- Sherwin Chan & Walshe, Level 6, Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 12 Apr 2000 to 08 Jan 2001

Address #6: C/- Sherwin Chan & Walshe, Level 6, Queensgate Tower, 45 Knights Road, Lower Hutt

Physical address used from 05 Jan 1999 to 05 Jan 1999

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

Previous Shareholders

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

Dayandra Sirimevan Liyanaduwa Hettige - Director

Appointment date: 24 Dec 1998

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 03 Oct 2024

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Oct 2015


Gloria Emily Grace Hettige - Director

Appointment date: 24 Dec 1998

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 03 Oct 2024

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Oct 2015

Nearby companies

Quest 4 Wellness Limited
1 Cranwell Street

Princeton Development 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