Shortcuts

The Prenzel Distilling Company (1994) Limited

Type: NZ Limited Company (Ltd)
9429038658440
NZBN
636352
Company Number
Registered
Company Status
Current address
36 Maxwell Road
Blenheim
Blenheim 7201
New Zealand
Registered address used since 18 Jul 2013
36 Maxwell Road
Blenheim
Blenheim 7201
New Zealand
Physical & service address used since 03 Apr 2019
66 Seymour Street
Blenheim
Blenheim 7201
New Zealand
Registered & service address used since 13 Mar 2024

The Prenzel Distilling Company (1994) Limited was registered on 18 Nov 1994 and issued a number of 9429038658440. The registered LTD company has been supervised by 6 directors: Christine Elisabeth Steadman - an active director whose contract started on 15 May 2008,
Hugh Walter Royston Steadman - an inactive director whose contract started on 02 Dec 1994 and was terminated on 02 Mar 2022,
Gerrard Alexander Walmisley - an inactive director whose contract started on 12 May 2008 and was terminated on 01 Apr 2009,
Christine Elizabeth Steadman - an inactive director whose contract started on 14 Feb 2006 and was terminated on 04 Apr 2008,
Phillip Arthur Mcgaveston - an inactive director whose contract started on 02 Dec 1994 and was terminated on 15 Mar 1996.
According to BizDb's database (last updated on 28 May 2025), the company filed 1 address: 66 Seymour Street, Blenheim, Blenheim, 7201 (types include: registered, service).
Up until 03 Apr 2019, The Prenzel Distilling Company (1994) Limited had been using 36 Maxwell Road, Blenheim, Blenheim as their physical address.
BizDb found more names for the company: from 05 Feb 1996 to 14 Oct 2009 they were named The Prenzel Distilling Company Limited, from 19 Dec 1994 to 05 Feb 1996 they were named Pacific Distilling Company Limited and from 18 Nov 1994 to 19 Dec 1994 they were named Leyland Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Steadman, Christine Elisabeth (a director) located at Mayfield, Blenheim postcode 7201.

Addresses

Previous addresses

Address #1: 36 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 15 Mar 2017 to 03 Apr 2019

Address #2: 36 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 18 Jul 2013 to 15 Mar 2017

Address #3: C/-angela Wood Limited, Level 1, Youell House, 1 Hutcheson Street, Blenheim, 7240 New Zealand

Physical & registered address used from 26 Feb 2013 to 18 Jul 2013

Address #4: C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim New Zealand

Registered & physical address used from 20 Oct 2008 to 26 Feb 2013

Address #5: Wallace Diack Chartered Accountants Ltd., 19, Henry Street,, Blenheim

Physical & registered address used from 27 Apr 2007 to 20 Oct 2008

Address #6: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch

Physical & registered address used from 01 Feb 2007 to 27 Apr 2007

Address #7: S W Startup,chartered Accountants, 43 High Street, Blenheim

Registered address used from 28 Feb 2001 to 01 Feb 2007

Address #8: 30 Hay Street, Wellington

Physical address used from 24 Feb 1999 to 24 Feb 1999

Address #9: 43 High St, Blenheim

Physical address used from 24 Feb 1999 to 01 Feb 2007

Address #10: 30 Hay Street, Wellington

Registered address used from 20 Feb 1996 to 28 Feb 2001

Address #11: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Registered address used from 13 Jan 1995 to 20 Feb 1996

Address #12: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Physical address used from 13 Jan 1995 to 24 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Steadman, Christine Elisabeth Mayfield
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Elstar Services Limited
Shareholder NZBN: 9429039812605
Company Number: 283047
Blenheim
7201
New Zealand
Entity Elstar Services Limited
Shareholder NZBN: 9429039812605
Company Number: 283047
Blenheim
Blenheim
7201
New Zealand
Individual Webber, Mary Anne Blenheim

Ultimate Holding Company

21 Jul 1991
Effective Date
Elstar Services Limited
Name
Ltd
Type
283047
Ultimate Holding Company Number
NZ
Country of origin
36 Maxwell Road
Blenheim 7201
New Zealand
Address
Directors

Christine Elisabeth Steadman - Director

Appointment date: 15 May 2008

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 01 Aug 2022

Address: Seddon, 7274 New Zealand

Address used since 05 Apr 2022

Address: Rd 2, Renwick, 7272 New Zealand

Address used since 26 Mar 2019

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 01 Jan 2010


Hugh Walter Royston Steadman - Director (Inactive)

Appointment date: 02 Dec 1994

Termination date: 02 Mar 2022

Address: Rd 2, Renwick, 7272 New Zealand

Address used since 26 Mar 2019

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 01 Jan 2010


Gerrard Alexander Walmisley - Director (Inactive)

Appointment date: 12 May 2008

Termination date: 01 Apr 2009

Address: Christchurch 8081,

Address used since 12 May 2008


Christine Elizabeth Steadman - Director (Inactive)

Appointment date: 14 Feb 2006

Termination date: 04 Apr 2008

Address: Blenheim,

Address used since 27 Feb 2008


Phillip Arthur Mcgaveston - Director (Inactive)

Appointment date: 02 Dec 1994

Termination date: 15 Mar 1996

Address: Wellington,

Address used since 02 Dec 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 18 Nov 1994

Termination date: 02 Dec 1994

Address: Johnsonville, Wellington,

Address used since 18 Nov 1994

Nearby companies