Shortcuts

Prestige Housewares (nz) Limited

Type: NZ Limited Company (Ltd)
9429031982658
NZBN
123257
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
17/1 David Mccathie Place
Silverdale
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Jun 2005
17/1 David Mccathie Place
Silverdale
Auckland New Zealand
Physical & registered & service address used since 05 Jul 2005
Po Box 44
Silverdale
Auckland 0932
New Zealand
Postal address used since 13 Aug 2020

Prestige Housewares (Nz) Limited, a registered company, was launched on 03 Apr 1950. 9429031982658 is the business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been classified. The company has been run by 7 directors: Julia Estelle Mckenzie - an active director whose contract started on 05 Oct 2018,
Donald Howard Mckenzie - an inactive director whose contract started on 03 Apr 2002 and was terminated on 09 Sep 2018,
Glenn Robert Molloy - an inactive director whose contract started on 01 Aug 2001 and was terminated on 03 Apr 2002,
Raymond John Hartley - an inactive director whose contract started on 01 Aug 2001 and was terminated on 25 Mar 2002,
Graham Leonard Watts - an inactive director whose contract started on 21 Sep 1994 and was terminated on 01 Aug 2001.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 44, Silverdale, Auckland, 0932 (category: postal, office).
Prestige Housewares (Nz) Limited had been using 9/95 Ellice Road, Glenfield, Auckland as their registered address up to 05 Jul 2005.
Previous names used by the company, as we established at BizDb, included: from 03 Apr 1950 to 12 Oct 1988 they were named W. T. Murray Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 9999 shares (99.99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent).

Addresses

Other active addresses

Address #4: 17 David Mccathie Place, Silverdale, Silverdale, 0932 New Zealand

Office & delivery address used from 13 Aug 2020

Principal place of activity

17 David Mccathie Place, Silverdale, Silverdale, 0932 New Zealand


Previous addresses

Address #1: 9/95 Ellice Road, Glenfield, Auckland

Registered & physical address used from 26 Jul 2002 to 05 Jul 2005

Address #2: 8 Charann Place, Avondale, Auckland

Physical address used from 02 Jul 1998 to 26 Jul 2002

Address #3: 7 Charann Place, Avondale, Auckland

Registered address used from 03 Feb 1992 to 26 Jul 2002

Contact info
64 9 2800307
11 Oct 2018 Phone
richard@tradebrands.co.nz
13 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Financial report filing month: November

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Other (Other) Donald Mckenzie Trust Torbay
Auckland, 1310

New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Julia Mckenzie Trust Torbay
Auckland, 1310
Directors

Julia Estelle Mckenzie - Director

Appointment date: 05 Oct 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 05 Oct 2018


Donald Howard Mckenzie - Director (Inactive)

Appointment date: 03 Apr 2002

Termination date: 09 Sep 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 28 Jul 2015


Glenn Robert Molloy - Director (Inactive)

Appointment date: 01 Aug 2001

Termination date: 03 Apr 2002

Address: Surfers Paradise, Qld 4217, Australia,

Address used since 01 Aug 2001


Raymond John Hartley - Director (Inactive)

Appointment date: 01 Aug 2001

Termination date: 25 Mar 2002

Address: Mt Gravatt, Qld 4122, Australia,

Address used since 01 Aug 2001


Graham Leonard Watts - Director (Inactive)

Appointment date: 21 Sep 1994

Termination date: 01 Aug 2001

Address: Carlingford, Nsw 2118, Australia,

Address used since 21 Sep 1994


John Montgomery Heng - Director (Inactive)

Appointment date: 23 Sep 1992

Termination date: 21 Sep 1994

Address: Woodford, Nsw 2778 Australia,

Address used since 23 Sep 1992


Harold Bryan Wienand - Director (Inactive)

Appointment date: 23 Sep 1992

Termination date: 31 Dec 1993

Address: Esher, Surrey Uk,

Address used since 23 Sep 1992

Nearby companies

Nz Glass & Glazing Limited
1 David Mccathie Place

Pounamu International Leasing Limited
Unit 5, 76 Forge Road

Kfi Resources No 6 Limited
Unit 5, 76 Forge Road

Kfi Resources No 4 Limited
Unit 5, 76 Forge Road

Kfi Resources No 5 Limited
Unit 5, 76 Forge Road

Kfi Resources No 3 Limited
Unit 5, 76 Forge Road

Similar companies

Alfon Corporation Limited
35 Foundry Road

Eyewear Limited
20 Smalls Road

Fluidforce Limited
4/17 David Mccathie Place

Keystone General Trading Limited
15 Peters Way

Provaac Limited
16 David Mccathie Place

The Importer Brassware Limited
17 David Mccathie Place