Pride Contractors Limited, a registered company, was started on 15 May 2017. 9429046131317 is the NZ business identifier it was issued. "Property maintenance service (own account) nec" (ANZSIC N731340) is how the company was classified. The company has been run by 3 directors: Paul Kotze Van Zyl - an active director whose contract started on 15 May 2017,
Nicholas Colvin Shand - an active director whose contract started on 09 Jul 2019,
Rory Neil Langley - an inactive director whose contract started on 15 May 2017 and was terminated on 11 Feb 2020.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 40920, Upper Hutt, Upper Hutt, 5140 (types include: postal, office).
Pride Contractors Limited had been using Level 4, 21 Andrews Avenue, Hutt Central, Lower Hutt as their registered address up to 13 Mar 2019.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 100 shares (1%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 9800 shares (98%). Finally the third share allotment (100 shares 1%) made up of 1 entity.
Principal place of activity
Level 4, 21 Andrews Avenue, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 4, 21 Andrews Avenue, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 21 Feb 2018 to 13 Mar 2019
Address #2: Level 4, 21 Andrews Avenue, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 20 Feb 2018 to 13 Mar 2019
Address #3: 172 California Drive, Totara Park, Upper Hutt, 5018 New Zealand
Registered address used from 15 May 2017 to 21 Feb 2018
Address #4: 172 California Drive, Totara Park, Upper Hutt, 5018 New Zealand
Physical address used from 15 May 2017 to 20 Feb 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 27 Apr 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Shand, Nicholas Colvin |
Kelson Lower Hutt 5010 New Zealand |
08 Jul 2019 - |
Shares Allocation #2 Number of Shares: 9800 | |||
Individual | Shand, Nicholas Colvin |
Kelson Lower Hutt 5010 New Zealand |
08 Jul 2019 - |
Director | Van Zyl, Paul Kotze |
Kelson Lower Hutt 5010 New Zealand |
15 May 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Van Zyl, Paul Kotze |
Kelson Lower Hutt 5010 New Zealand |
15 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Langley, Rory Neil |
Camborne Porirua 5026 New Zealand |
15 May 2017 - 12 Feb 2020 |
Paul Kotze Van Zyl - Director
Appointment date: 15 May 2017
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 04 Feb 2020
Address: Totara Park, Upper Hutt, 5018 New Zealand
Address used since 15 May 2017
Nicholas Colvin Shand - Director
Appointment date: 09 Jul 2019
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 04 Feb 2020
Address: Totara Park, Upper Hutt, 5018 New Zealand
Address used since 09 Jul 2019
Rory Neil Langley - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 11 Feb 2020
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 02 Apr 2019
Address: Camborne, Porirua, 5026 New Zealand
Address used since 15 May 2017
Beaumont Business Services Limited
Level 1, 8 Raroa Road
56 Seaview Road Limited
Level 2, 119 Queens Drive
Golfing Publications New Zealand Limited
Suite 2 Level 1, 330 High Street
Business Freeway Corporation Limited
Level 1, 8 Raroa Road
Comsol (computer Solutions) Limited
Level 1, 245 High Street
Lmp Business Services Limited
Level 1, 8 Raroa Road
Horizon Holding Limited
4 Mudie St
Marine Cottage Limited
Level 2
Mr Ron Investments Limited
Level 1, 46 Victoria Street
Natwest New Zealand Limited
14 Laings Rd
Pcs Partners Limited
Level 1, 8 Raroa Road
Senior Skills Limited
4 Holly Grove