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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Hettige, Gloria Emily Grace |
Thorndon Wellington 6011 New Zealand |
24 Dec 1998 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Individual | Hettige, Gloria Emily Grace |
Thorndon Wellington 6011 New Zealand |
03 Jun 2009 - |
| Entity (NZ Limited Company) | Straco Trustees Limited Shareholder NZBN: 9429036490592 |
21-23 Princes Street Upper Hutt |
03 Jun 2009 - |
| Individual | Hettige, Dayandra Sirimevan Liyanaduwa |
Thorndon Wellington 6011 New Zealand |
03 Jun 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Hettige, Dayandra Sirimevan Liyanaduwa |
Thorndon Wellington 6011 New Zealand |
24 Dec 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Null - Hettige Family Trust | 20 Aug 2007 - 20 Aug 2007 | |
| Other | Hettige Family Trust | 20 Aug 2007 - 20 Aug 2007 |
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
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