Prestige Homes (Canterbury) Limited, a registered company, was registered on 31 Mar 2006. 9429034269312 is the business number it was issued. ""Building, house construction"" (ANZSIC E301120) is how the company was classified. The company has been managed by 2 directors: Rachael Vivien Flett - an active director whose contract began on 31 Mar 2006,
Bruce Edward Flett - an active director whose contract began on 31 Mar 2006.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 29 Doug Ledgerwood Drive, Wanaka, Wanaka, 9305 (registered address),
29 Doug Ledgerwood Drive, Wanaka, Wanaka, 9305 (physical address),
29 Doug Ledgerwood Drive, Wanaka, Wanaka, 9305 (service address),
Po Box 744, Wanaka, Wanaka, 9343 (postal address) among others.
Prestige Homes (Canterbury) Limited had been using 2 Packhorse Lane, Queenstown as their registered address until 26 Nov 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
16 Frye Crescent, Albert Town, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 2 Packhorse Lane, Queenstown, 9371 New Zealand
Registered address used from 14 Aug 2020 to 26 Nov 2021
Address #2: 7 Scaife Place, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 12 Aug 2020 to 14 Aug 2020
Address #3: 2 Packhorse Lane, Queenstown, 9371 New Zealand
Physical address used from 12 Aug 2020 to 26 Nov 2021
Address #4: 16 Frye Crescent, Albert Town, Wanaka, 9305 New Zealand
Registered & physical address used from 04 Sep 2019 to 12 Aug 2020
Address #5: 3 Candy Crescent, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 13 Aug 2018 to 04 Sep 2019
Address #6: 224 Maidstone Road, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 22 Jun 2017 to 13 Aug 2018
Address #7: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 28 Apr 2014 to 22 Jun 2017
Address #8: Staples Rodway, 314 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 14 May 2013 to 28 Apr 2014
Address #9: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand
Physical & registered address used from 10 Apr 2007 to 14 May 2013
Address #10: 410 Colombo Street, Sydenham
Physical & registered address used from 31 Mar 2006 to 10 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Flett, Rachael Vivien |
Wanaka Wanaka 9305 New Zealand |
31 Mar 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Flett, Bruce Edward |
Wanaka Wanaka 9305 New Zealand |
31 Mar 2006 - |
Rachael Vivien Flett - Director
Appointment date: 31 Mar 2006
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Nov 2021
Address: Queenstown, 9371 New Zealand
Address used since 04 Aug 2020
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 27 Aug 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 04 Aug 2016
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 03 Aug 2018
Bruce Edward Flett - Director
Appointment date: 31 Mar 2006
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Nov 2021
Address: Queenstown, 9371 New Zealand
Address used since 04 Aug 2020
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 27 Aug 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 03 Aug 2015
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 03 Aug 2018
Liwang Investment Limited
12 Derenzy Place
Bruce Chin Architects Limited
25c Hawkswood Place
Ty Sunflower Trading Limited
10 Derenzy Place
Y & Y Trading Limited
10 Derenzy Place
Engaging People Limited
221 Maidstone Road
King 60 Limited
251 Maidstone Road
Blueview Developments Limited
224 Maidstone Road
Ferguson Builders Limited
9 Highfield Place
Nick Campbell Builders Limited
28 Huntingdon Place
Sohn Construction Limited
203 Avonhead Road
Stoney Beach Developments Limited
3 Bevington Street
Topline Carpenters Limited
7 Colina Street