Prelude Investments Limited, a registered company, was started on 10 Jun 1992. 9429038982330 is the business number it was issued. This company has been run by 4 directors: Deborah Jane Pithie Dwyer - an active director whose contract started on 13 Oct 1992,
Grant Kenneth Dwyer - an inactive director whose contract started on 13 Oct 1992 and was terminated on 31 Jan 2015,
Peter William Brooks - an inactive director whose contract started on 15 May 1992 and was terminated on 13 Oct 1992,
James William Corke - an inactive director whose contract started on 15 May 1992 and was terminated on 13 Oct 1992.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: 2/276 Lambton Quay, Wellington, 6011 (category: physical, registered).
Prelude Investments Limited had been using 111-115 Customhouse Quay, Wellington as their registered address up to 31 May 2016.
More names for the company, as we identified at BizDb, included: from 12 Oct 1992 to 12 Mar 1997 they were named Bridal Affair Limited, from 10 Jun 1992 to 12 Oct 1992 they were named Rapids Management Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 111-115 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 03 Jun 2011 to 31 May 2016
Address: C/-peter D George, Chartered Accountant, 39 Murray Court, Paraparaumu Beach New Zealand
Registered & physical address used from 01 Jun 2007 to 03 Jun 2011
Address: C/- Peter D George, Chartered Accountant, 90 Kapiti Road, Paraparaumu
Registered & physical address used from 22 May 2003 to 01 Jun 2007
Address: K P M G, Level 7, 135 Victoria Street,, Wellington.
Registered address used from 24 Aug 1998 to 22 May 2003
Address: C/- Peter D George, Chartered Accountant, First Floor, 46-50 Bloomfield Terrace, Lower Hutt
Physical address used from 24 Aug 1998 to 22 May 2003
Address: K P M G, Level 7, 135 Victoria Street,, Wellington.
Physical address used from 24 Aug 1998 to 24 Aug 1998
Address: Kpmg Peat Marwick,, Kpmg Peat Marwick House,, 135 Victoria Street,, Wellington.
Registered address used from 01 Jul 1997 to 24 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dwyer, Grant Kenneth |
Lower Hutt |
10 Jun 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dwyer, Deborah Jane Pithie |
Lower Hutt |
10 Jun 1992 - |
Deborah Jane Pithie Dwyer - Director
Appointment date: 13 Oct 1992
Address: Lower Hutt, 5010 New Zealand
Address used since 23 May 2016
Grant Kenneth Dwyer - Director (Inactive)
Appointment date: 13 Oct 1992
Termination date: 31 Jan 2015
Address: Lower Hutt, 5010 New Zealand
Address used since 13 Oct 1992
Peter William Brooks - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 13 Oct 1992
Address: Avalon, Lower Hutt,
Address used since 15 May 1992
James William Corke - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 13 Oct 1992
Address: Khandallah, Wellington,
Address used since 15 May 1992
Opmc Consulting Limited
Level 2
All Fired Up Limited
Level 2
V & L Investments Limited
6/276 Lambton Quay
Chiang Mai Enterprises Limited
2/276 Lambton Quay
Fusion5 Limited
276 Lambton Quay
Campbell Court Flats Limited
Level 2