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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Steadman, Christine Elisabeth |
Mayfield Blenheim 7201 New Zealand |
12 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Elstar Services Limited Shareholder NZBN: 9429039812605 Company Number: 283047 |
Blenheim 7201 New Zealand |
18 Nov 1994 - 12 May 2022 |
| Entity | Elstar Services Limited Shareholder NZBN: 9429039812605 Company Number: 283047 |
Blenheim Blenheim 7201 New Zealand |
18 Nov 1994 - 12 May 2022 |
| Individual | Webber, Mary Anne |
Blenheim |
19 Jun 2007 - 19 Jun 2007 |
Ultimate Holding Company
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
Quench Limited
36 Maxwell Road
Wairau Plains Development Company Limited
36 Maxwell Road
Arthur Devine Inspired Limited
36 Maxwell Road
P&k Plumbing And Gas Limited
36 Maxwell Road
The Elliott Group Limited
36 Maxwell Road
Mercury Engineering Services Limited
36 Maxwell Road