Shortcuts

Prion Technology Limited

Type: NZ Limited Company (Ltd)
9429037817930
NZBN
913786
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
278 Princes Drive
Britannia Heights
Nelson 7010
New Zealand
Postal & delivery & office address used since 02 Dec 2019
278 Princes Drive
Britannia Heights
Nelson 7010
New Zealand
Registered & physical & service address used since 10 Dec 2019

Prion Technology Limited, a registered company, was incorporated on 09 Jul 1998. 9429037817930 is the business number it was issued. This company has been run by 6 directors: Warwick John Beauchamp - an active director whose contract started on 28 Apr 2008,
James Thomas Mace - an inactive director whose contract started on 09 Jul 1998 and was terminated on 02 Jun 2015,
Andrew Peter Smith - an inactive director whose contract started on 01 Mar 2000 and was terminated on 31 Mar 2012,
Janet Lee Mace - an inactive director whose contract started on 01 Jan 2005 and was terminated on 28 Apr 2008,
Kenneth Bernard Keesing - an inactive director whose contract started on 01 Mar 2000 and was terminated on 25 Jun 2004.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: 278 Princes Drive, Britannia Heights, Nelson, 7010 (type: registered, physical).
Prion Technology Limited had been using 6 Rogers Street, Nelson as their registered address up to 10 Dec 2019.
Other names used by this company, as we managed to find at BizDb, included: from 09 Jul 1998 to 06 Mar 2000 they were named Prion Software Limited.
A total of 1200 shares are allocated to 5 shareholders (3 groups). The first group consists of 1198 shares (99.83%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.08%). Finally there is the third share allocation (1 share 0.08%) made up of 1 entity.

Addresses

Principal place of activity

278 Princes Drive, Britannia Heights, Nelson, 7010 New Zealand


Previous addresses

Address #1: 6 Rogers Street, Nelson, 7010 New Zealand

Registered & physical address used from 12 Oct 2016 to 10 Dec 2019

Address #2: 39 Vickerman St, Nelson, 7010 New Zealand

Physical & registered address used from 10 Mar 2011 to 12 Oct 2016

Address #3: 39 Vickerman St, Nelson New Zealand

Registered & physical address used from 17 Mar 2010 to 10 Mar 2011

Address #4: 98 Vickerman Street, Nelson

Physical & registered address used from 08 May 2008 to 17 Mar 2010

Address #5: 137 Vickerman Street, Nelson

Registered address used from 07 Jun 2006 to 08 May 2008

Address #6: 108 Vickerman Street, Nelson

Physical address used from 07 Jun 2006 to 08 May 2008

Address #7: 117 Vanguard St, Nelson

Registered & physical address used from 17 Jun 2005 to 07 Jun 2006

Address #8: Richards Woodhouse, 105 Trafalgar Street, Nelson

Registered & physical address used from 18 Apr 2004 to 17 Jun 2005

Address #9: 106 Collingwood Street, Nelson

Registered address used from 12 Jun 2000 to 18 Apr 2004

Address #10: 98 Vickerman Street, Nelson

Physical address used from 12 Jun 2000 to 18 Apr 2004

Address #11: 106 Collingwood Street, Nelson

Physical address used from 12 Jun 2000 to 12 Jun 2000

Address #12: 106 Collingwood Street, Nelson

Registered address used from 12 Apr 2000 to 12 Jun 2000

Contact info
64 21 687823
02 Dec 2019 Phone
vmb@outlook.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1198
Entity (NZ Limited Company) Oxford Street Trustees (2014) Limited
Shareholder NZBN: 9429040189376
Richmond
Nelson

New Zealand
Director Beauchamp, Warwick John Britannia Heights
Nelson
7010
New Zealand
Individual Beauchamp, Vicki Marie Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Beauchamp, Warwick John Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Beauchamp, Vicki Marie Britannia Heights
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beauchamp, Vicki Marie Rd 1
Upper Moutere
7173
New Zealand
Entity Hr5 Trustees Limited
Shareholder NZBN: 9429034970959
Company Number: 1597615
Richmond
Null 7020
New Zealand
Entity Mace & Company Limited
Shareholder NZBN: 9429037862428
Company Number: 904625
Individual Keesing, Kenneth Bernard Swanson
Auckland
Entity Hr5 Trustees Limited
Shareholder NZBN: 9429034970959
Company Number: 1597615
Richmond
Null 7020
New Zealand
Individual Beauchamp, Warwick John Rd 1
Upper Moutere
7173
New Zealand
Other Iceridge Limited
Individual Mckechnie, Ross Hannay Nelson

New Zealand
Other Null - Iceridge Limited
Entity Mace & Company Limited
Shareholder NZBN: 9429037862428
Company Number: 904625
Directors

Warwick John Beauchamp - Director

Appointment date: 28 Apr 2008

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 02 Jun 2015


James Thomas Mace - Director (Inactive)

Appointment date: 09 Jul 1998

Termination date: 02 Jun 2015

Address: Nelson, 7010 New Zealand

Address used since 12 Jun 2012


Andrew Peter Smith - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 31 Mar 2012

Address: Nelson, 7010 New Zealand

Address used since 01 Mar 2005


Janet Lee Mace - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 28 Apr 2008

Address: Christchurch,

Address used since 01 Jan 2005


Kenneth Bernard Keesing - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 25 Jun 2004

Address: Swanson, Auckland,

Address used since 01 Mar 2000


Terence Andrew Blyth - Director (Inactive)

Appointment date: 09 Jul 1998

Termination date: 01 Mar 2000

Address: Nelson,

Address used since 09 Jul 1998

Nearby companies

Kura Limited
Vickerman Street

King Reef Seafoods Nz Limited
Vickerman Street

Sealord Shellfish Limited
Vickerman Street

Sealord Group Limited
Vickerman Street

Kernohan Engineering Limited
85 Vickerman Street

Flightcell International Limited
98 Vickerman Street