Shortcuts

Prelude Investments Limited

Type: NZ Limited Company (Ltd)
9429038982330
NZBN
548275
Company Number
Registered
Company Status
Current address
2/276 Lambton Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 31 May 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Dwyer, Grant Kenneth Lower Hutt
Shares Allocation #2 Number of Shares: 50
Individual Dwyer, Deborah Jane Pithie Lower Hutt
Directors

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

Nearby companies