Pridex Industries (Nz) Limited was incorporated on 16 Aug 1985 and issued a number of 9429039821898. The registered LTD company has been run by 6 directors: Stephen Gerald Chaning-Pearce - an active director whose contract started on 28 Sep 2004,
Richard Pelham Garland - an inactive director whose contract started on 28 Sep 2004 and was terminated on 15 Jan 2014,
Christopher Ian Prier - an inactive director whose contract started on 04 Oct 1989 and was terminated on 21 Dec 2007,
Jan Viola Prier - an inactive director whose contract started on 22 Jul 1996 and was terminated on 21 Dec 2007,
Murray William Prier - an inactive director whose contract started on 15 Jul 1993 and was terminated on 22 Jul 1996.
According to our database (last updated on 25 Feb 2024), the company filed 1 address: 24 Kotare Place, Rd 2, Warkworth, 0982 (types include: physical, registered).
Until 24 Oct 2019, Pridex Industries (Nz) Limited had been using 22B Ihaka Street, Hokowhitu, Palmerston North as their physical address.
BizDb found old names for the company: from 16 Aug 1985 to 07 Jul 1993 they were named Master Cabinets Limited.
A total of 10000 shares are issued to 1 group (3 shareholders in total). When considering the first group, 10000 shares are held by 3 entities, namely:
John Naylor (an other) located at Rd 2, Warkworth postcode 0982,
Stephen Gerald Chaning-Pearce (an other) located at Rd 2, Warkworth postcode 0982,
Sandra Margaret Chaning-Pearce (an other) located at Rd 2, Warkworth postcode 0982. Pridex Industries (Nz) Limited was classified as "Investment - financial assets" (business classification K624040).
Principal place of activity
24 Kotare Place, Rd 2, Warkworth, 0982 New Zealand
Previous addresses
Address: 22b Ihaka Street, Hokowhitu, Palmerston North, 4410 New Zealand
Physical & registered address used from 11 Dec 2012 to 24 Oct 2019
Address: 47 Railway Road, Palmerston North New Zealand
Physical & registered address used from 14 Aug 2005 to 11 Dec 2012
Address: C/- Rutherfords Accountants, 277 Broadway Avenue, Palmerston North
Registered address used from 07 Nov 1997 to 14 Aug 2005
Address: C/- Rutherfords Accountants, 277 Broadway Avenue, Palmerston North
Physical address used from 07 Nov 1997 to 07 Nov 1997
Address: C/-the Offices Of Ian Donald, 12 Victoria Avenue, P O Box 1007, Palmerston North
Physical address used from 07 Nov 1997 to 07 Nov 1997
Address: 623 Main Street, Palmerston North
Registered address used from 07 May 1997 to 07 Nov 1997
Address: 42 Oruaiti Crescent, Ashhurst
Registered address used from 08 Nov 1991 to 07 May 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | John Naylor |
Rd 2 Warkworth 0982 New Zealand |
23 Oct 2007 - |
Other (Other) | Stephen Gerald Chaning-pearce |
Rd 2 Warkworth 0982 New Zealand |
23 Oct 2007 - |
Other (Other) | Sandra Margaret Chaning-pearce |
Rd 2 Warkworth 0982 New Zealand |
23 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pastel Software Services (central) Limited Shareholder NZBN: 9429038182297 Company Number: 837752 |
28 Sep 2004 - 10 Apr 2013 | |
Individual | Garland, Susan Jane |
Freemans Bay Auckland 1011 New Zealand |
28 Sep 2004 - 02 Nov 2022 |
Individual | Garland, Richard Pelham |
Freemans Bay Auckland 1011 New Zealand |
28 Sep 2004 - 02 Nov 2022 |
Entity | Pn Trustees Limited Shareholder NZBN: 9429034743805 Company Number: 1639233 |
Palmerston North Palmerston North 4410 New Zealand |
19 Jul 2006 - 02 Nov 2022 |
Individual | Garland, Susan Jane |
Freemans Bay Auckland 1011 New Zealand |
28 Sep 2004 - 02 Nov 2022 |
Individual | Garland, Richard Pelham |
Freemans Bay Auckland 1011 New Zealand |
28 Sep 2004 - 02 Nov 2022 |
Entity | Pn Trustees Limited Shareholder NZBN: 9429034743805 Company Number: 1639233 |
Palmerston North Palmerston North 4410 New Zealand |
19 Jul 2006 - 02 Nov 2022 |
Individual | Soong, Evelyn |
Fitzherbert Palmerston North 4410 New Zealand |
23 Oct 2007 - 02 Nov 2022 |
Individual | Soong, David |
Fitzherbert Palmerston North 4410 New Zealand |
23 Oct 2007 - 02 Nov 2022 |
Other | Sg And Sm Chaning-pearce Family Trust On Behalf Of J Enoka | 18 Jul 2006 - 19 Jul 2006 | |
Entity | Pastel Software Services (central) Limited Shareholder NZBN: 9429038182297 Company Number: 837752 |
28 Sep 2004 - 10 Apr 2013 | |
Individual | Donaldson, Kevin Leslie |
Palmerston North |
28 Sep 2004 - 18 Jul 2006 |
Individual | Prier, Jan Viola |
Hokowhitu Palmerston North 4410 New Zealand |
16 Aug 1985 - 03 Sep 2018 |
Other | Null - Sg And Sm Chaning-pearce Family Trust On Behalf Of J Enoka | 18 Jul 2006 - 19 Jul 2006 | |
Other | Null - Sg And Sm Chaning-pearce Family Trust On Behalf Of P Finlay | 18 Jul 2006 - 19 Jul 2006 | |
Individual | Prier, Christopher Ian |
Hokowhitu Palmerston North 4410 New Zealand |
16 Aug 1985 - 03 Sep 2018 |
Individual | Old, Kenneth Barry |
Palmerston North |
28 Sep 2004 - 11 Oct 2004 |
Individual | Morris, Bridget |
Palmerston North |
28 Sep 2004 - 11 Oct 2004 |
Individual | Morris, Peter John |
Palmerston North |
28 Sep 2004 - 11 Oct 2004 |
Other | Sg And Sm Chaning-pearce Family Trust On Behalf Of P Finlay | 18 Jul 2006 - 19 Jul 2006 | |
Individual | Old, Shona Margaret |
Palmerston North |
28 Sep 2004 - 11 Oct 2004 |
Stephen Gerald Chaning-pearce - Director
Appointment date: 28 Sep 2004
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 01 Oct 2019
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Nov 2015
Richard Pelham Garland - Director (Inactive)
Appointment date: 28 Sep 2004
Termination date: 15 Jan 2014
Address: Palmerston North, 4410 New Zealand
Address used since 28 Sep 2004
Christopher Ian Prier - Director (Inactive)
Appointment date: 04 Oct 1989
Termination date: 21 Dec 2007
Address: R D 5, Palmerston North,
Address used since 11 Oct 2004
Jan Viola Prier - Director (Inactive)
Appointment date: 22 Jul 1996
Termination date: 21 Dec 2007
Address: R D 5, Palmerston North,
Address used since 11 Oct 2004
Murray William Prier - Director (Inactive)
Appointment date: 15 Jul 1993
Termination date: 22 Jul 1996
Address: Feilding,
Address used since 15 Jul 1993
Jan Viola Prier - Director (Inactive)
Appointment date: 04 Oct 1989
Termination date: 15 Jul 1993
Address: Ashhurst,
Address used since 04 Oct 1989
Lynam Flats Limited
6 Pastoral Lane
C J F M Properties Limited
8 Pastoral Lane
Norcourt Properties Limited
8 Pastoral Lane
Birchall Property Holdings Limited
6b Ihaka Street
Kaituna Trustees Limited
6b Ihaka St
Zhu & Yang Limited
10 Ihaka Street
39 Railway Road Limited
22b Ihaka Street
47 Paerangi Place Limited
22b Ihaka Street
68 The Square Limited
22b Ihaka Street
Hopwood Hardware 2006 Limited
8 Manuka St
Leamy-king Investments Limited
117 Te Awe Awe Street
Nyala Limited
7 Scandia Court