Shortcuts

Prestige Financial Services Limited

Type: NZ Limited Company (Ltd)
9429042034988
NZBN
5834715
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
591c Pencarrow Road
Rd 3
Hamilton 3283
New Zealand
Registered & physical & service address used since 19 Sep 2022

Prestige Financial Services Limited was registered on 18 Nov 2015 and issued an NZBN of 9429042034988. The registered LTD company has been supervised by 4 directors: Lisa Ann Blackbourn - an active director whose contract started on 18 Nov 2015,
Alex William Matheson - an active director whose contract started on 18 Nov 2015,
Olivia Prudence Fraser - an inactive director whose contract started on 23 Jun 2017 and was terminated on 31 Mar 2018,
Scott Fergusson Massey - an inactive director whose contract started on 23 Jun 2017 and was terminated on 31 Mar 2018.
According to BizDb's information (last updated on 23 Feb 2024), the company filed 1 address: 591C Pencarrow Road, Rd 3, Hamilton, 3283 (category: registered, physical).
Until 19 Sep 2022, Prestige Financial Services Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Matheson, Alex William (a director) located at Rd 3, Hamilton postcode 3283.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Blackbourn, Lisa Ann - located at Rd 3, Hamilton. Prestige Financial Services Limited was categorised as "Financial service nec" (business classification K641915).

Addresses

Previous addresses

Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 23 Mar 2016 to 19 Sep 2022

Address: 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 18 Nov 2015 to 23 Mar 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 11 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Matheson, Alex William Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Blackbourn, Lisa Ann Rd 3
Hamilton
3283
New Zealand
Directors

Lisa Ann Blackbourn - Director

Appointment date: 18 Nov 2015

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 18 Nov 2015


Alex William Matheson - Director

Appointment date: 18 Nov 2015

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 18 Nov 2015


Olivia Prudence Fraser - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 31 Mar 2018

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 23 Jun 2017


Scott Fergusson Massey - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 31 Mar 2018

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 23 Jun 2017

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Capital Trust Group Limited
Level 5/235 Broadway

Exness Limited
C/- Campbell Law, Level 5, 235 Broadway

Lancelot Trustee Limited
Level 2, 98 Carlton Gore Road

Mangere Capital Management Limited
Level 3, 5 Short Street

Verifi Identity Services Limited
Suite 4, Level 3, Gillies Avenue

Vft Solutions Limited
Level 2, 98 Carlton Gore Road