Pdl Limited, a registered company, was launched on 07 Jul 1989. 9429039307132 is the NZBN it was issued. The company has been supervised by 6 directors: Simon George Russell - an active director whose contract started on 15 May 1991,
Helen Moira Russell - an active director whose contract started on 21 Aug 2006,
Richard Geoffrey Warren Austin - an inactive director whose contract started on 25 Aug 1999 and was terminated on 07 May 2012,
Andrew Duncan James Ritchie - an inactive director whose contract started on 22 Feb 2006 and was terminated on 02 May 2011,
Rachel Hughlings Ritchie - an inactive director whose contract started on 21 Aug 2006 and was terminated on 02 May 2011.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 32 Taupo Quay, Wanganui, Wanganui, 4500 (types include: registered, service).
Pdl Limited had been using 32 Taupo Quay, Wanganui, Wanganui as their service address until 15 Jun 2023.
Previous names for this company, as we established at BizDb, included: from 07 Jul 1989 to 29 Jun 2012 they were called Prospace Designz Limited.
A total of 224448 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 224443 shares (100 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (0 per cent). Lastly there is the third share allotment (3 shares 0 per cent) made up of 1 entity.
Previous addresses
Address #1: 32 Taupo Quay, Wanganui, Wanganui, 4500 New Zealand
Service address used from 07 Jul 2015 to 15 Jun 2023
Address #2: 32 Taupo Quay, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 25 Jun 2015 to 15 Jun 2023
Address #3: 184 Glasgow St, Wanganui New Zealand
Physical address used from 01 Jul 1997 to 07 Jul 2015
Address #4: 184 Glasgow St, Wanganui New Zealand
Registered address used from 27 Jun 1994 to 25 Jun 2015
Address #5: 186 Glasgow Street, Wanganui
Registered address used from 27 Jun 1994 to 27 Jun 1994
Address #6: 255 Victoria Avenue, Wanganui
Registered address used from 26 Aug 1991 to 27 Jun 1994
Basic Financial info
Total number of Shares: 224448
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 224443 | |||
Individual | Russell, Simon George |
Gonville Wanganui 4501 New Zealand |
28 Sep 2005 - |
Individual | Austin, Richard Geoffrey Warren |
Wanganui |
28 Sep 2005 - |
Individual | Russell, Helen Moira |
Gonville Wanganui 4501 New Zealand |
07 Jul 1989 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Russell, Simon George |
Gonville Wanganui 4501 New Zealand |
07 Jul 1989 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Russell, Helen Moira |
Gonville Wanganui 4501 New Zealand |
07 Jul 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Rachel Hughlings |
Wanganui New Zealand |
09 Aug 2006 - 02 May 2011 |
Individual | Wares, Andrew Ross |
Wanganui New Zealand |
09 Aug 2006 - 02 May 2011 |
Individual | Ritchie, Andrew Duncan James |
Wanganui New Zealand |
09 Aug 2006 - 02 May 2011 |
Simon George Russell - Director
Appointment date: 15 May 1991
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 17 Jun 2015
Helen Moira Russell - Director
Appointment date: 21 Aug 2006
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 17 Jun 2015
Richard Geoffrey Warren Austin - Director (Inactive)
Appointment date: 25 Aug 1999
Termination date: 07 May 2012
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 02 Jun 2010
Andrew Duncan James Ritchie - Director (Inactive)
Appointment date: 22 Feb 2006
Termination date: 02 May 2011
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 02 Jun 2010
Rachel Hughlings Ritchie - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 02 May 2011
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 02 Jun 2010
James Alan Burnet - Director (Inactive)
Appointment date: 25 Aug 1999
Termination date: 23 Apr 2004
Address: Wanganui,
Address used since 25 Aug 1999
Mcintosh Family Trustee Limited
32 Taupo Quay
Wibstone Limited
32 Taupo Quay
Huntingdale Lodge 2012 Limited
32 Taupo Quay
Urban Effects Limited
32 Taupo Quay
Gok Limited
32 Taupo Quay
Townsend Construction Limited
32 Taupo Quay