Prodigy Design Limited was registered on 21 May 1997 and issued a business number of 9429038085949. This registered LTD company has been managed by 5 directors: Tyrone Henry Mcauley - an active director whose contract started on 21 May 1997,
Mario Wynands - an active director whose contract started on 21 May 1997,
Joseph A. - an active director whose contract started on 28 May 2015,
Klaas K. - an active director whose contract started on 28 May 2015,
Stuart Antony Middleton - an inactive director whose contract started on 21 May 1997 and was terminated on 11 Dec 1998.
As stated in BizDb's information (updated on 03 Apr 2024), this company filed 1 address: Pikpok, Level 6, Findex House, 57 Willis Street, Wellington, 6011 (types include: physical, registered).
Until 11 Mar 2021, Prodigy Design Limited had been using Pikpok, Level 7, Findex House, 57 Willis Street, Wellington as their registered address.
A total of 1578947 shares are issued to 6 groups (9 shareholders in total). When considering the first group, 717000 shares are held by 2 entities, namely:
Mcauley, Tyrone Henry (an individual) located at Petone, Lower Hutt postcode 5012,
Burgess, Lance Thomas (an individual) located at Petone, Lower Hutt postcode 5012.
The 2nd group consists of 1 shareholder, holds 0.63% shares (exactly 10000 shares) and includes
Mcauley, Tyrone Henry - located at Petone, Lower Hutt.
The third share allotment (10000 shares, 0.63%) belongs to 1 entity, namely:
Wynands, Mario, located at Te Aro, Wellington (an individual). Prodigy Design Limited has been classified as "Development of computer software for mass production" (ANZSIC J542005).
Principal place of activity
Pikpok, Level 7, 57 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Pikpok, Level 7, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 11 Nov 2020 to 11 Mar 2021
Address #2: Pikpok, Level 7, 57 Willis Street, Wellington, 6011 New Zealand
Physical address used from 08 Mar 2016 to 11 Mar 2021
Address #3: Pikpok, Level 7, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 08 Mar 2016 to 11 Nov 2020
Address #4: Sidhe Interactive, Level 7, 57 Willis Street, Wellington New Zealand
Registered & physical address used from 01 Aug 2001 to 08 Mar 2016
Address #5: Level 2, David Forman House, 134 Queens Drive, Lower Hutt
Physical & registered address used from 01 Aug 2001 to 01 Aug 2001
Address #6: 53/1 Pohutukawa St, Woburn, Lower Hutt
Physical & registered address used from 15 Jun 2000 to 01 Aug 2001
Address #7: 15 Lone Tree Grove, Kelson, Lower Hutt
Registered address used from 11 Apr 2000 to 15 Jun 2000
Address #8: 19 Oxford Terrace, Lower Hutt
Registered address used from 19 Jul 1999 to 11 Apr 2000
Address #9: 19 Oxford Terrace, Lower Hutt
Physical address used from 19 Jul 1999 to 15 Jun 2000
Address #10: 15 Lone Tree Grove, Kelson, Lower Hutt
Registered & physical address used from 11 Jan 1999 to 19 Jul 1999
Basic Financial info
Total number of Shares: 1578947
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 717000 | |||
Individual | Mcauley, Tyrone Henry |
Petone Lower Hutt 5012 New Zealand |
28 Apr 2004 - |
Individual | Burgess, Lance Thomas |
Petone Lower Hutt 5012 New Zealand |
28 Apr 2004 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Mcauley, Tyrone Henry |
Petone Lower Hutt 5012 New Zealand |
21 May 1997 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Wynands, Mario |
Te Aro Wellington 6011 New Zealand |
21 May 1997 - |
Shares Allocation #4 Number of Shares: 46000 | |||
Individual | Abrams, Patricia |
Kentfield Ca 94904 United States |
07 Sep 2016 - |
Director | Abrams, Joseph |
Kentfield CA94904 United States |
07 Sep 2016 - |
Shares Allocation #5 Number of Shares: 78947 | |||
Other (Other) | Kersting Holding Gmbh | 02 Jun 2015 - | |
Shares Allocation #6 Number of Shares: 717000 | |||
Individual | Wynands, Mario |
Te Aro Wellington 6011 New Zealand |
21 May 1997 - |
Individual | Burgess, Lance Thomas |
Te Aro Wellington 6011 New Zealand |
21 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Fluent Entertainment Inc | 21 May 1997 - 22 Apr 2005 | |
Other | Null - Creekside Llc | 21 May 1997 - 07 Sep 2016 | |
Other | Fluent Entertainment Inc | 21 May 1997 - 22 Apr 2005 | |
Other | Creekside Llc | 21 May 1997 - 07 Sep 2016 |
Tyrone Henry Mcauley - Director
Appointment date: 21 May 1997
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Mar 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 31 Mar 2003
Mario Wynands - Director
Appointment date: 21 May 1997
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Apr 2015
Joseph A. - Director
Appointment date: 28 May 2015
Address: Kentfield, CA94904 United States
Address used since 28 May 2015
Klaas K. - Director
Appointment date: 28 May 2015
Stuart Antony Middleton - Director (Inactive)
Appointment date: 21 May 1997
Termination date: 11 Dec 1998
Address: Maungaraki, Lower Hutt,
Address used since 21 May 1997
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Henry Schein One Australia
C/-quigg Partners
Henry Schein One New Zealand
Level 7
Hormoz Limited
E4 / 164-168 The Terrace
Modal Limited
Level 5
Sparkling Rivers Limited
Level 2, 50 The Terrace
Sybiz Software Limited
C/-quigg Partners