Shortcuts

Pricetex Limited

Type: NZ Limited Company (Ltd)
9429038715051
NZBN
623844
Company Number
Registered
Company Status
62580151
GST Number
No Abn Number
Australian Business Number
N731125
Industry classification code
Office Cleaning Service
Industry classification description
Current address
2 Belfast Street
Hillsborough
Auckland 1042
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 May 2012
2 Belfast Street
Hillsborough
Auckland 1042
New Zealand
Registered & physical & service address used since 17 May 2012
2 Belfast Street
Hillsborough
Auckland 1042
New Zealand
Postal & office & delivery address used since 14 May 2019

Pricetex Limited was incorporated on 25 Mar 1994 and issued a New Zealand Business Number of 9429038715051. The registered LTD company has been run by 4 directors: Vinod Amrat Narsai - an active director whose contract began on 22 May 1994,
Tommy Joseph - an inactive director whose contract began on 22 May 1994 and was terminated on 22 Sep 2003,
Gloria Ann Rennie - an inactive director whose contract began on 25 Mar 1994 and was terminated on 22 May 1994,
Peter James Mcclintock - an inactive director whose contract began on 25 Mar 1994 and was terminated on 22 May 1994.
According to our data (last updated on 09 Apr 2024), this company registered 1 address: 2 Belfast Street, Hillsborough, Auckland, 1042 (category: postal, office).
Up to 17 May 2012, Pricetex Limited had been using Humphries Associates Limited, Cnr Church and Selwyn Streets, Onehunga, Auckland as their registered address.
BizDb found old names for this company: from 25 Mar 1994 to 21 Jul 2022 they were called Carbo Developments Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Narsai, Vinod Amrat (an individual) located at Hillsborough. Pricetex Limited is categorised as "Office cleaning service" (business classification N731125).

Addresses

Principal place of activity

378 Neilson Street, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Humphries Associates Limited, Cnr Church And Selwyn Streets, Onehunga, Auckland New Zealand

Registered & physical address used from 07 May 2004 to 17 May 2012

Address #2: 79 Church Street, Onehunga, Auckland

Registered address used from 16 Feb 1999 to 07 May 2004

Address #3: C/- Smith Humphries, Chartered Accountants, 79 Church Street, Onehunga

Physical address used from 19 Nov 1998 to 19 Nov 1998

Address #4: C/- Smith Humphries Chartered Accountant, Cnr Church And Selwyn Streets, Onehunga, Auckland

Physical address used from 19 Nov 1998 to 07 May 2004

Address #5: 261 Great South Road, Greenlane, Auckland

Registered address used from 11 Jun 1996 to 16 Feb 1999

Address #6: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 01 Jul 1994 to 11 Jun 1996

Contact info
64 274 732285
14 May 2019 Phone
zionmotors@xtra.co.nz
14 May 2019 nzbn-reserved-invoice-email-address-purpose
zionmotors@xtra.co.nz
08 May 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 21 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Narsai, Vinod Amrat Hillsborough

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joseph, Tommy Pakaranga
Auckland
Directors

Vinod Amrat Narsai - Director

Appointment date: 22 May 1994

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 14 Jun 2013


Tommy Joseph - Director (Inactive)

Appointment date: 22 May 1994

Termination date: 22 Sep 2003

Address: Pakuranga, Auckland,

Address used since 22 May 1994


Gloria Ann Rennie - Director (Inactive)

Appointment date: 25 Mar 1994

Termination date: 22 May 1994

Address: St Heliers,

Address used since 25 Mar 1994


Peter James Mcclintock - Director (Inactive)

Appointment date: 25 Mar 1994

Termination date: 22 May 1994

Address: Auckland 10,

Address used since 25 Mar 1994

Nearby companies

Hunter Trading 2017 Limited
2 Belfast Street

Working Holiday Center (nz) Limited
176 Hillsborough Road

Yxue Liquor Limited
182 Hillsborough Road

The Barnabas Trust
174 Hillsborough Road

Zhuo Li Holding Limited
4c Belfast Street

The Otahuhu Youth Training Centre Trust 2000
172 Hillsborough Road

Similar companies

3rd Eye Services Limited
197 Hillsborough Road

Above All 2010 Limited
32 Herd Road

J &y Trading Limited
13 Impala Place

Lemon Fresh Limited
279c Hillsborough Road

S V Commercial Cleaning Limited
22, Florence Daly Place

S&k Reddys Limited
197 Hillsborough Road