Pdl Limited (issued an NZBN of 9429039307132) was incorporated on 07 Jul 1989. 2 addresses are in use by the company: 32 Taupo Quay, Wanganui, Wanganui, 4500 (type: registered, service). 32 Taupo Quay, Wanganui, Wanganui had been their service address, until 15 Jun 2023. Pdl Limited used more names, namely: Prospace Designz Limited from 07 Jul 1989 to 29 Jun 2012. 224448 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 224443 shares (100 per cent of shares), namely:
Russell, Simon George (an individual) located at Gonville, Wanganui postcode 4501,
Austin, Richard Geoffrey Warren (an individual) located at Wanganui,
Russell, Helen Moira (an individual) located at Gonville, Wanganui postcode 4501. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (2 shares); it includes
Russell, Simon George (an individual) - located at Gonville, Wanganui. Moving on to the third group of shareholders, share allotment (3 shares, 0%) belongs to 1 entity, namely:
Russell, Helen Moira, located at Gonville, Wanganui (an individual). Our data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
32 Taupo Quay, Wanganui, Wanganui, 4500 | Physical | 07 Jul 2015 |
32 Taupo Quay, Wanganui, Wanganui, 4500 | Registered & service | 15 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Simon George Russell
Gonville, Wanganui, 4501
Address used since 17 Jun 2015 |
Director | 15 May 1991 - current |
Helen Moira Russell
Gonville, Wanganui, 4501
Address used since 17 Jun 2015 |
Director | 21 Aug 2006 - current |
Richard Geoffrey Warren Austin
Rd 1, Wanganui, 4571
Address used since 02 Jun 2010 |
Director | 25 Aug 1999 - 07 May 2012 |
Andrew Duncan James Ritchie
Saint Johns Hill, Wanganui, 4501
Address used since 02 Jun 2010 |
Director | 22 Feb 2006 - 02 May 2011 |
Rachel Hughlings Ritchie
Saint Johns Hill, Wanganui, 4501
Address used since 02 Jun 2010 |
Director | 21 Aug 2006 - 02 May 2011 |
James Alan Burnet
Wanganui,
Address used since 25 Aug 1999 |
Director | 25 Aug 1999 - 23 Apr 2004 |
Previous address | Type | Period |
---|---|---|
32 Taupo Quay, Wanganui, Wanganui, 4500 | Service | 07 Jul 2015 - 15 Jun 2023 |
32 Taupo Quay, Wanganui, Wanganui, 4500 | Registered | 25 Jun 2015 - 15 Jun 2023 |
184 Glasgow St, Wanganui | Physical | 01 Jul 1997 - 07 Jul 2015 |
184 Glasgow St, Wanganui | Registered | 27 Jun 1994 - 25 Jun 2015 |
186 Glasgow Street, Wanganui | Registered | 27 Jun 1994 - 27 Jun 1994 |
255 Victoria Avenue, Wanganui | Registered | 26 Aug 1991 - 27 Jun 1994 |
Shareholder Name | Address | Period |
---|---|---|
Russell, Simon George Individual |
Gonville Wanganui 4501 |
28 Sep 2005 - current |
Austin, Richard Geoffrey Warren Individual |
Wanganui |
28 Sep 2005 - current |
Russell, Helen Moira Individual |
Gonville Wanganui 4501 |
07 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell, Simon George Individual |
Gonville Wanganui 4501 |
07 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell, Helen Moira Individual |
Gonville Wanganui 4501 |
07 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Ritchie, Rachel Hughlings Individual |
Wanganui |
09 Aug 2006 - 02 May 2011 |
Wares, Andrew Ross Individual |
Wanganui |
09 Aug 2006 - 02 May 2011 |
Ritchie, Andrew Duncan James Individual |
Wanganui |
09 Aug 2006 - 02 May 2011 |
Mcintosh Family Trustee Limited 32 Taupo Quay |
|
Wibstone Limited 32 Taupo Quay |
|
Huntingdale Lodge 2012 Limited 32 Taupo Quay |
|
Urban Effects Limited 32 Taupo Quay |
|
Gok Limited 32 Taupo Quay |
|
Townsend Construction Limited 32 Taupo Quay |