Prairies Grange Limited was registered on 10 Nov 2008 and issued a number of 9429032521801. This registered LTD company has been managed by 3 directors: Brylie Wilson - an active director whose contract began on 10 Nov 2008,
Brylie Everton - an active director whose contract began on 10 Nov 2008,
Brylie Elise Everton - an active director whose contract began on 10 Nov 2008.
According to BizDb's database (updated on 20 Mar 2024), the company registered 1 address: 218 Grasslands Drive, Rd 1, Cambridge, 3493 (type: postal, office).
Until 09 Oct 2012, Prairies Grange Limited had been using 83 Peake Road, Rd 1, Cambridge as their registered address.
BizDb identified old names for the company: from 01 Jun 2011 to 18 Jan 2016 they were named Simply Exquisite Interiors Limited, from 10 Nov 2008 to 01 Jun 2011 they were named Simply Exquisite Home Staging Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Everton, Brylie Elise (an individual) located at Rd 1, Cambridge postcode 3493. Prairies Grange Limited was classified as "Club - hospitality" (ANZSIC H453010).
Principal place of activity
218 Grasslands Drive, Rd 1, Cambridge, 3493 New Zealand
Previous addresses
Address #1: 83 Peake Road, Rd 1, Cambridge, 3493 New Zealand
Registered address used from 14 Nov 2011 to 09 Oct 2012
Address #2: 152 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Physical address used from 10 Jun 2011 to 09 Oct 2012
Address #3: 152 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 04 Nov 2010 to 14 Nov 2011
Address #4: 99 Plummer Road, R.d.6, Tauranga 3176 New Zealand
Registered address used from 10 Nov 2008 to 04 Nov 2010
Address #5: 99 Plummer Road, R.d.6, Tauranga 3176 New Zealand
Physical address used from 10 Nov 2008 to 10 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Everton, Brylie Elise |
Rd 1 Cambridge 3493 New Zealand |
22 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Brylie Elise |
Rd 1 Cambridge 3493 New Zealand |
10 Nov 2008 - 22 Oct 2019 |
Brylie Wilson - Director
Appointment date: 10 Nov 2008
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 01 Oct 2012
Brylie Everton - Director
Appointment date: 10 Nov 2008
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 01 Oct 2012
Brylie Elise Everton - Director
Appointment date: 10 Nov 2008
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 01 Oct 2012
Earnslaw Goodlight Profinance Limited
383 Fencourt Road,
Grasslands Bed & Breakfast Limited
503 Grasslands Drive
Methodology Limited
503 Grasslands Drive
Waikato Construction Worx Limited
51 Peake Road
Peake Holdings Limited
51 Peake Road
Triclad Holdings Limited
115 Peake Road
Cafe Depot Waikato Limited
115 Hunter Road
Cambridge Cottage Studio Limited
155 Victoria Street
Hadley Investments Limited
40 Woodside Road
Somerset Brewing Company Limited
24 Anzac Parade
Topbus Nz Limited
Level 2, Bridgewater Building
Woodside Estate Limited
130 Woodside Road