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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Narsai, Vinod Amrat |
Hillsborough New Zealand |
25 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joseph, Tommy |
Pakaranga Auckland |
30 Apr 2004 - 30 Apr 2004 |
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
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
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