Price Trustees Limited, a registered company, was started on 27 Apr 1998. 9429037865801 is the number it was issued. This company has been managed by 3 directors: Michael Sean Price - an active director whose contract started on 27 Apr 1998,
Michelle Lorna Dykes - an active director whose contract started on 27 Apr 1998,
Micheal Sean Price - an active director whose contract started on 27 Apr 1998.
Updated on 24 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: Unit 7, 5-7 Lower Tyers Rd, Ngauranga Gorge, Wellington, 6035 (physical address),
Unit 7, 5-7 Lower Tyers Rd, Ngauranga Gorge, Wellington, 6035 (registered address),
Unit 7, 5-7 Lower Tyers Rd, Ngauranga Gorge, Wellington, 6035 (service address),
Unit 7, 5-7 Lower Tyres Rd, Ngauranga Gorge, Wellington, 6035 (other address) among others.
Price Trustees Limited had been using Unit 8, 5-7 Lower Tyers Rd, Ngauranga Gorge, Wellington as their physical address up to 18 Mar 2019.
Former names used by the company, as we managed to find at BizDb, included: from 12 Dec 2003 to 13 Apr 2022 they were called Tyers Rd Holdings Limited, from 12 May 1998 to 12 Dec 2003 they were called Specialised Billboard Advertising Limited and from 27 Apr 1998 to 12 May 1998 they were called Supermarket Billboard Advertising Limited.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address #1: Unit 8, 5-7 Lower Tyers Rd, Ngauranga Gorge, Wellington New Zealand
Physical & registered address used from 20 Feb 2004 to 18 Mar 2019
Address #2: 4 Sar St, Wadestown, Wellington
Physical & registered address used from 02 Apr 2003 to 20 Feb 2004
Address #3: 112 Heke St, Ngaio, Wellington
Registered address used from 20 Feb 2001 to 02 Apr 2003
Address #4: 112 Heke St, Ngaio, Wellington
Registered address used from 12 Apr 2000 to 20 Feb 2001
Address #5: 112 Heke St, Ngaio, Wellington
Physical address used from 27 Apr 1998 to 27 Apr 1998
Address #6: 199 Cecil Road, Wadestown, Wellington
Physical address used from 27 Apr 1998 to 02 Apr 2003
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Price, Micheal Sean |
Wilton Wellington 6012 New Zealand |
27 Apr 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dykes, Michelle Lorna |
Wilton Wellington 6012 New Zealand |
27 Apr 1998 - |
Michael Sean Price - Director
Appointment date: 27 Apr 1998
Address: Wilton, Wellington, 6012 New Zealand
Address used since 09 May 2016
Michelle Lorna Dykes - Director
Appointment date: 27 Apr 1998
Address: Wilton, Wellington, 6012 New Zealand
Address used since 09 May 2016
Micheal Sean Price - Director
Appointment date: 27 Apr 1998
Address: Wilton, Wellington, 6012 New Zealand
Address used since 09 May 2016
Gettwill Investment Services Limited
191 Cecil Road
Scoti Limited
181 Cecil Road
Cormilligan Limited
7 Edgeware Road
Fair Rent Limited
7 Euston Road
Bakker Property Investments Limited
7 Euston Road
Fairhaven Limited
7 Euston Road