Shortcuts

Pryde Welding Solutions Limited

Type: NZ Limited Company (Ltd)
9429032775204
NZBN
2123499
Company Number
Registered
Company Status
Current address
Level 8, John Wickliffe House
265 Princes Street
Dunedin
Other address (Address For Share Register) used since 13 May 2008
Level 7, Asb House
248 Cumberland Street
Dunedin 9058
New Zealand
Other address (Address for Records) used since 12 Sep 2017
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Registered & physical & service address used since 20 Dec 2017

Pryde Welding Solutions Limited was registered on 13 May 2008 and issued a New Zealand Business Number of 9429032775204. This registered LTD company has been run by 2 directors: Shirlene Elizabeth Pryde - an active director whose contract began on 13 May 2008,
Brendon James Pryde - an active director whose contract began on 13 May 2008.
According to our data (updated on 28 Mar 2024), the company uses 3 addresses: 25 Mailer Street, Mornington, Dunedin, 9011 (registered address),
25 Mailer Street, Mornington, Dunedin, 9011 (physical address),
25 Mailer Street, Mornington, Dunedin, 9011 (service address),
Level 7, Asb House, 248 Cumberland Street, Dunedin, 9058 (other address) among others.
Up until 20 Dec 2017, Pryde Welding Solutions Limited had been using Level 7, Asb House, 248 Cumberland Street, Dunedin as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Pryde, Shirlene Elizabeth (an individual) located at Glenross, Dunedin postcode 9011.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Pryde, Brendon James - located at Glenross, Dunedin.

Addresses

Previous addresses

Address #1: Level 7, Asb House, 248 Cumberland Street, Dunedin, 9058 New Zealand

Registered & physical address used from 20 Sep 2017 to 20 Dec 2017

Address #2: Level 8, John Wickliffe House, 265, Princes St, The Exchange, Dunedin, 9016 New Zealand

Registered & physical address used from 09 Sep 2009 to 20 Sep 2017

Address #3: Level 8, John Wickliffe House, 265 Princes Street, Dunedin

Registered & physical address used from 13 May 2008 to 09 Sep 2009

Address #4: 63 Hood Street, Dunedin

Registered & physical address used from 13 May 2008 to 13 May 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Pryde, Shirlene Elizabeth Glenross
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Pryde, Brendon James Glenross
Dunedin
9011
New Zealand
Directors

Shirlene Elizabeth Pryde - Director

Appointment date: 13 May 2008

Address: Glenross, Dunedin, 9011 New Zealand

Address used since 31 Jan 2024

Address: Dunedin, 9010 New Zealand

Address used since 18 Sep 2015


Brendon James Pryde - Director

Appointment date: 13 May 2008

Address: Glenross, Dunedin, 9011 New Zealand

Address used since 31 Jan 2024

Address: Dunedin, 9010 New Zealand

Address used since 18 Sep 2015

Nearby companies

Ross Management Dn Limited
25 Mailer Street

Scrum Tech Limited
25 Mailer Street

And Hospitality Group Limited
25 Mailer Street, Mornington

Mulder Industries Limited
25 Mailer Street

Richard Templeton Contracting Limited
25 Mailer Street

Hyvan Anaesthesia Limited
25 Mailer Street