Shortcuts

Pratley Holdings Limited

Type: NZ Limited Company (Ltd)
9429038545245
NZBN
661870
Company Number
Registered
Company Status
Current address
2 Kirkwood Street
Cambridge 3434
New Zealand
Physical & service & registered address used since 03 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Hudson, Amanda Dominique Rd 1
Ohaupo
3881
New Zealand
Entity (NZ Limited Company) Pratley Trustees Limited
Shareholder NZBN: 9429046005168
Cambridge
3434
New Zealand
Individual Pratley, Terence Leonard Rd 1
Ohaupo
3881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pratley, Catherine Therese Havelock North
Individual Burr, Alwyn John Havelock North
Directors

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

Nearby companies

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