Prime Designs Wellington Limited was incorporated on 22 Aug 2014 and issued a number of 9429041377840. The registered LTD company has been run by 3 directors: Luke Hammington - an active director whose contract started on 31 Mar 2017,
Stuart Lee Adams - an inactive director whose contract started on 22 Aug 2014 and was terminated on 01 Oct 2018,
Caroline Julie Adams - an inactive director whose contract started on 22 Aug 2014 and was terminated on 31 Mar 2017.
According to our database (last updated on 11 Apr 2024), the company filed 1 address: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (types include: registered, postal).
Up to 07 Nov 2023, Prime Designs Wellington Limited had been using 3 Jupiter Grove, Trentham, Upper Hutt as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hammington, Luke (an individual) located at Sunshine Bay, Queenstown postcode 9300. Prime Designs Wellington Limited was classified as "Drafting service - architectural" (business classification M692130).
Principal place of activity
3 Jupiter Grove, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 3 Jupiter Grove, Trentham, Upper Hutt, 5018 New Zealand
Registered address used from 07 Feb 2017 to 07 Nov 2023
Address #2: 5 Nicolaus Street, Trentham, Upper Hutt, 5018 New Zealand
Registered address used from 02 Sep 2015 to 07 Feb 2017
Address #3: 40 Colletts Road, Rd 1, Upper Hutt, 5371 New Zealand
Registered address used from 22 Aug 2014 to 02 Sep 2015
Address #4: 40 Colletts Road, Rd 1, Upper Hutt, 5371 New Zealand
Physical address used from 22 Aug 2014 to 07 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hammington, Luke |
Sunshine Bay Queenstown 9300 New Zealand |
16 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Caroline Julie |
Rd 1 Upper Hutt 5371 New Zealand |
22 Aug 2014 - 11 Oct 2018 |
Individual | Adams, Stuart Lee |
Rd 1 Upper Hutt 5371 New Zealand |
22 Aug 2014 - 08 Aug 2019 |
Luke Hammington - Director
Appointment date: 31 Mar 2017
Address: Queenstown, 9371 New Zealand
Address used since 07 Oct 2022
Address: Sunshine Bay, Queenstown, 9300 New Zealand
Address used since 01 Aug 2021
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 24 Jun 2021
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 11 Oct 2018
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 31 Mar 2017
Stuart Lee Adams - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 01 Oct 2018
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 22 Aug 2014
Caroline Julie Adams - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 31 Mar 2017
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 22 Aug 2014
Plumbers Gasfitters And Drainlayers Federation Of New Zealand Incorporated
3 Jupiter Grove
Quickstart Auto Electrical Limited
75 Whakatiki Street
Whakatiki Engineering (1984) Limited
9 Jupiter Grove
Wholesale Medical Supplies Limited
Unit 4 110 Whakatiki St Upper Hutt
Caos Investments Limited
Unit 4 110 Whakatiki St
Georg Fischer Limited
13 Jupiter Grove
3dr Design And Draughting Limited
1176 Maymorn Road
Aspire Design Limited
15 Mcleod Street
Frank Buttner Limited
8 Davis Crescent
House Of Orange Design Limited
144 Martin Street
Plan Drawing & Design (2015) Limited
3 Baltimore Crescent
Radnoc Design Limited
133 Mangaroa Valley Road