Shortcuts

Prestige Homes (canterbury) Limited

Type: NZ Limited Company (Ltd)
9429034269312
NZBN
1777738
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
"building, House Construction"
Industry classification description
Current address
Po Box 744
Wanaka
Wanaka 9343
New Zealand
Postal address used since 27 Aug 2019
29 Doug Ledgerwood Drive
Wanaka
Wanaka 9305
New Zealand
Registered & physical & service address used since 26 Nov 2021

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%).

Addresses

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

Contact info
64 27 2271153
27 Aug 2019 Phone
bflett@xtra.co.nz
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
bflett@xtra.co.nz
27 Aug 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Flett, Rachael Vivien Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Flett, Bruce Edward Wanaka
Wanaka
9305
New Zealand
Directors

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

Nearby companies

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

Similar companies

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