Pryor and Associates Limited, a registered company, was incorporated on 17 Oct 1990. 9429039165787 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company was classified. This company has been supervised by 3 directors: Maureen Kay Pryor - an active director whose contract started on 17 Oct 1990,
Graham Henry Pryor - an active director whose contract started on 01 Mar 2008,
Shirley Betty Sisepi-Fraser - an inactive director whose contract started on 17 Oct 1990 and was terminated on 01 Oct 2001.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Pryor and Associates Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address until 20 Apr 2022.
Past names used by the company, as we managed to find at BizDb, included: from 17 Oct 1990 to 06 May 2008 they were named Mas Management Services Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
26 Wheturangi Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 18 Jul 2018 to 20 Apr 2022
Address #2: 26 Wheturangi Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 05 Jul 2018 to 18 Jul 2018
Address #3: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Jul 2015 to 05 Jul 2018
Address #4: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Sep 2014 to 15 Jul 2015
Address #5: 5-7 Kingdon Street, Level 4, Bupa House, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Feb 2013 to 22 Sep 2014
Address #6: C/-kdb Business Advisory Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Aug 2012 to 01 Feb 2013
Address #7: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 10 May 2007 to 28 Aug 2012
Address #8: Kdb Chartered Accountants Ltd, 16 Morgan St, Newmarket
Physical address used from 13 Oct 2001 to 10 May 2007
Address #9: Bish & Associates, 34 Sale St, Auckland
Physical address used from 13 Oct 2001 to 13 Oct 2001
Address #10: Bish & Associates, 34 Sale Street, Auckland
Registered address used from 13 Oct 2001 to 10 May 2007
Address #11: 26 Wheturangi Road, Greenlane, Auckland
Physical & registered address used from 21 Dec 2000 to 13 Oct 2001
Address #12: 3rd Level Mdc House, 142 Broadway, Newmarket, Auckland
Registered address used from 15 Jul 1996 to 21 Dec 2000
Address #13: Unit A, 7 St Vincents Avenue, Remuera, Auckland
Registered address used from 27 Sep 1993 to 15 Jul 1996
Address #14: 396 Great South Road, Greenlande, Auckland
Registered address used from 09 Jan 1992 to 27 Sep 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Pryor, Maureen Kay |
Greenlane Auckland |
17 Oct 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pryor, Graham Henry |
Greenlane Auckland |
06 May 2008 - |
Maureen Kay Pryor - Director
Appointment date: 17 Oct 1990
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 17 Oct 1990
Graham Henry Pryor - Director
Appointment date: 01 Mar 2008
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Mar 2008
Shirley Betty Sisepi-fraser - Director (Inactive)
Appointment date: 17 Oct 1990
Termination date: 01 Oct 2001
Address: Manukau, Auckland,
Address used since 17 Oct 1990
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Hideaway Inc Limited
Level 6, 135 Broadway
Kewa Holdings Limited
Level 2, 5-7 Kingdon Street
Lumineer Limited
Level 3 139 Carlton Gore Road
Maa Pharma Consulting Limited
Level 6, 135 Broadway
Nutra Key Limited
Level 3, 12 Kent Street
Seveeno Trustees Limited
Level 6, 135 Broadway