Pellor Enterprises Limited was launched on 20 Dec 1989 and issued a number of 9429039255242. The registered LTD company has been run by 2 directors: Adeline Ruth Prouse - an active director whose contract began on 20 Dec 1989,
Philip Cedric Prouse - an inactive director whose contract began on 20 Dec 1989 and was terminated on 20 Mar 2006.
According to BizDb's database (last updated on 26 Mar 2024), this company registered 1 address: Building C, 34 Triton Drive, Albanyy, Auckland, 0632 (types include: registered, physical).
Until 03 Apr 2018, Pellor Enterprises Limited had been using Building B, 63 Apollo Drive, Albanyy, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Prouse, Adeline Ruth (an individual) located at Milford, Auckland.
Previous addresses
Address: Building B, 63 Apollo Drive, Albanyy, Auckland, 0632 New Zealand
Registered & physical address used from 31 Oct 2017 to 03 Apr 2018
Address: Building B, 63 Apollo Drive, Albanyy, Auckland, 0632 New Zealand
Registered & physical address used from 10 Jul 2015 to 31 Oct 2017
Address: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 05 Jan 2011 to 10 Jul 2015
Address: Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Physical & registered address used from 05 Nov 2008 to 05 Jan 2011
Address: C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Registered & physical address used from 05 Nov 2008 to 05 Jan 2011
Address: Building B, 63 Apollo Drive, Mairangi Bay, Auckland
Registered & physical address used from 30 Oct 2007 to 05 Nov 2008
Address: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Physical address used from 27 Jul 2006 to 30 Oct 2007
Address: 63 Apollo Drive, Mairangi Bay, Auckland, 0623
Registered address used from 01 Jul 2006 to 30 Oct 2007
Address: Suite 4, 9 Milford Rd, Milford, Auckland 1
Registered address used from 23 Oct 2001 to 01 Jul 2006
Address: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland
Physical address used from 25 Oct 2000 to 27 Jul 2006
Address: 4/9 Milford Road, Milford, Auckland 9
Physical address used from 25 Oct 2000 to 25 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Prouse, Adeline Ruth |
Milford Auckland |
20 Dec 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prouse, Philip Cedric |
Milford Auckland |
20 Dec 1989 - 20 Mar 2006 |
Adeline Ruth Prouse - Director
Appointment date: 20 Dec 1989
Address: Milford, North Shore City, 0620 New Zealand
Address used since 23 Oct 2009
Philip Cedric Prouse - Director (Inactive)
Appointment date: 20 Dec 1989
Termination date: 20 Mar 2006
Address: Milford, Auckland,
Address used since 20 Dec 1989
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C