Pratley Holdings Limited, a registered company, was incorporated on 16 Oct 1995. 9429038545245 is the NZ business number it was issued. This company has been managed by 2 directors: Terence Leonard Pratley - an active director whose contract started on 16 Oct 1995,
Catherine Therese Pratley - an inactive director whose contract started on 16 Oct 1995 and was terminated on 11 Aug 2006.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 2 Kirkwood Street, Cambridge, 3434 (category: physical, service).
Pratley Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 03 Oct 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 16 Oct 1995 to 12 Oct 2000 they were called Porter Estate Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Hudson, Amanda Dominique (an individual) located at Rd 1, Ohaupo postcode 3881,
Pratley Trustees Limited (an entity) located at Cambridge postcode 3434,
Pratley, Terence Leonard (an individual) located at Rd 1, Ohaupo postcode 3881.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Apr 2020 to 03 Oct 2022
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 18 Aug 2015 to 17 Apr 2020
Address: Gary Chapman & Associates Ltd, Suite 19, Suncourt Plaza, 19 Tamamutu Street, Taupo 3330, 3330 New Zealand
Physical & registered address used from 19 Sep 2012 to 18 Aug 2015
Address: Gary Chapman & Associates Ltd, Suite 19 Suncourt Shopping Centre, 19 Tamamutu Street, Taupo 3330 New Zealand
Physical address used from 22 Mar 2010 to 19 Sep 2012
Address: Gary Chapman & Associates Ltd, Suite 19, Suncourt Shopping Centre, 19 Tamamutu Street, Taupo 3330 New Zealand
Registered address used from 22 Mar 2010 to 19 Sep 2012
Address: 3 Martin Place, Havelock North
Registered & physical address used from 08 Nov 2006 to 22 Mar 2010
Address: C/-pratley Healthcare Ltd, 48b Mclean Road, Havelock North
Registered & physical address used from 07 Nov 2005 to 08 Nov 2006
Address: C- Pratley Healthcare Ltd, Community Health Centre, 33 - 35 Napier Road, Havelock North
Registered address used from 10 Nov 2003 to 07 Nov 2005
Address: C/- Pratley Healthcare Ltd, Community Health Centre, 33 - 35 Napier Road, Havelock North
Registered address used from 10 Nov 2003 to 07 Nov 2005
Address: C/- Pratley Healthcare Limited, Community Health Centre, 33 - 35 Napier Road, Havelock North
Physical address used from 10 Nov 2003 to 07 Nov 2005
Address: Pratley Properties Ltd, The Tin Shed, 18 Napier Road, Havelock North
Physical address used from 18 Dec 1999 to 10 Nov 2003
Address: C/- Vanburwray, 7 Liardet Street, New Plymouth
Registered address used from 16 Dec 1999 to 10 Nov 2003
Address: C/- Vanburwray, 7 Liardet Street, New Plymouth
Physical address used from 16 Dec 1999 to 18 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hudson, Amanda Dominique |
Rd 1 Ohaupo 3881 New Zealand |
16 Oct 1995 - |
Entity (NZ Limited Company) | Pratley Trustees Limited Shareholder NZBN: 9429046005168 |
Cambridge 3434 New Zealand |
28 Sep 2017 - |
Individual | Pratley, Terence Leonard |
Rd 1 Ohaupo 3881 New Zealand |
16 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pratley, Catherine Therese |
Havelock North |
16 Oct 1995 - 27 Jun 2010 |
Individual | Burr, Alwyn John |
Havelock North |
16 Oct 1995 - 01 Nov 2006 |
Terence Leonard Pratley - Director
Appointment date: 16 Oct 1995
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 22 Sep 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Oct 2014
Catherine Therese Pratley - Director (Inactive)
Appointment date: 16 Oct 1995
Termination date: 11 Aug 2006
Address: Havelock North,
Address used since 01 Jul 2004
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway