Shortcuts

Pdl Limited

Type: NZ Limited Company (Ltd)
9429039307132
NZBN
439646
Company Number
Registered
Company Status
Current address
32 Taupo Quay
Wanganui
Wanganui 4500
New Zealand
Physical address used since 07 Jul 2015
32 Taupo Quay
Wanganui
Wanganui 4500
New Zealand
Registered & service address used since 15 Jun 2023

Pdl Limited, a registered company, was launched on 07 Jul 1989. 9429039307132 is the NZBN it was issued. The company has been supervised by 6 directors: Simon George Russell - an active director whose contract started on 15 May 1991,
Helen Moira Russell - an active director whose contract started on 21 Aug 2006,
Richard Geoffrey Warren Austin - an inactive director whose contract started on 25 Aug 1999 and was terminated on 07 May 2012,
Andrew Duncan James Ritchie - an inactive director whose contract started on 22 Feb 2006 and was terminated on 02 May 2011,
Rachel Hughlings Ritchie - an inactive director whose contract started on 21 Aug 2006 and was terminated on 02 May 2011.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 32 Taupo Quay, Wanganui, Wanganui, 4500 (types include: registered, service).
Pdl Limited had been using 32 Taupo Quay, Wanganui, Wanganui as their service address until 15 Jun 2023.
Previous names for this company, as we established at BizDb, included: from 07 Jul 1989 to 29 Jun 2012 they were called Prospace Designz Limited.
A total of 224448 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 224443 shares (100 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (0 per cent). Lastly there is the third share allotment (3 shares 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 32 Taupo Quay, Wanganui, Wanganui, 4500 New Zealand

Service address used from 07 Jul 2015 to 15 Jun 2023

Address #2: 32 Taupo Quay, Wanganui, Wanganui, 4500 New Zealand

Registered address used from 25 Jun 2015 to 15 Jun 2023

Address #3: 184 Glasgow St, Wanganui New Zealand

Physical address used from 01 Jul 1997 to 07 Jul 2015

Address #4: 184 Glasgow St, Wanganui New Zealand

Registered address used from 27 Jun 1994 to 25 Jun 2015

Address #5: 186 Glasgow Street, Wanganui

Registered address used from 27 Jun 1994 to 27 Jun 1994

Address #6: 255 Victoria Avenue, Wanganui

Registered address used from 26 Aug 1991 to 27 Jun 1994

Financial Data

Basic Financial info

Total number of Shares: 224448

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 224443
Individual Russell, Simon George Gonville
Wanganui
4501
New Zealand
Individual Austin, Richard Geoffrey Warren Wanganui
Individual Russell, Helen Moira Gonville
Wanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Russell, Simon George Gonville
Wanganui
4501
New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Russell, Helen Moira Gonville
Wanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Rachel Hughlings Wanganui

New Zealand
Individual Wares, Andrew Ross Wanganui

New Zealand
Individual Ritchie, Andrew Duncan James Wanganui

New Zealand
Directors

Simon George Russell - Director

Appointment date: 15 May 1991

Address: Gonville, Wanganui, 4501 New Zealand

Address used since 17 Jun 2015


Helen Moira Russell - Director

Appointment date: 21 Aug 2006

Address: Gonville, Wanganui, 4501 New Zealand

Address used since 17 Jun 2015


Richard Geoffrey Warren Austin - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 07 May 2012

Address: Rd 1, Wanganui, 4571 New Zealand

Address used since 02 Jun 2010


Andrew Duncan James Ritchie - Director (Inactive)

Appointment date: 22 Feb 2006

Termination date: 02 May 2011

Address: Saint Johns Hill, Wanganui, 4501 New Zealand

Address used since 02 Jun 2010


Rachel Hughlings Ritchie - Director (Inactive)

Appointment date: 21 Aug 2006

Termination date: 02 May 2011

Address: Saint Johns Hill, Wanganui, 4501 New Zealand

Address used since 02 Jun 2010


James Alan Burnet - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 23 Apr 2004

Address: Wanganui,

Address used since 25 Aug 1999

Nearby companies