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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Other (Other) | Donald Mckenzie Trust |
Torbay Auckland, 1310 New Zealand |
03 Apr 1950 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Julia Mckenzie Trust |
Torbay Auckland, 1310 |
03 Apr 1950 - |
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
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
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