Prion Technology Limited (New Zealand Business Number 9429037817930) was registered on 09 Jul 1998. 5 addresess are currently in use by the company: 278 Princes Drive, Britannia Heights, Nelson, 7010 (type: registered, physical). 6 Rogers Street, Nelson had been their registered address, until 10 Dec 2019. Prion Technology Limited used other aliases, namely: Prion Software Limited from 09 Jul 1998 to 06 Mar 2000. 1200 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 1198 shares (99.83 per cent of shares), namely:
Oxford Street Trustees (2014) Limited (an entity) located at Richmond, Nelson,
Beauchamp, Warwick John (a director) located at Britannia Heights, Nelson postcode 7010,
Beauchamp, Vicki Marie (an individual) located at Britannia Heights, Nelson postcode 7010. In the second group, a total of 1 shareholder holds 0.08 per cent of all shares (exactly 1 share); it includes
Beauchamp, Warwick John (a director) - located at Britannia Heights, Nelson. Moving on to the third group of shareholders, share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Beauchamp, Vicki Marie, located at Britannia Heights, Nelson (an individual). Businesscheck's data was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
278 Princes Drive, Britannia Heights, Nelson, 7010 | Postal & delivery & office | 02 Dec 2019 |
278 Princes Drive, Britannia Heights, Nelson, 7010 | Registered & physical & service | 10 Dec 2019 |
Name and Address | Role | Period |
---|---|---|
Warwick John Beauchamp
Britannia Heights, Nelson, 7010
Address used since 02 Jun 2015 |
Director | 28 Apr 2008 - current |
James Thomas Mace
Nelson, 7010
Address used since 12 Jun 2012 |
Director | 09 Jul 1998 - 02 Jun 2015 |
Andrew Peter Smith
Nelson, 7010
Address used since 01 Mar 2005 |
Director | 01 Mar 2000 - 31 Mar 2012 |
Janet Lee Mace
Christchurch,
Address used since 01 Jan 2005 |
Director | 01 Jan 2005 - 28 Apr 2008 |
Kenneth Bernard Keesing
Swanson, Auckland,
Address used since 01 Mar 2000 |
Director | 01 Mar 2000 - 25 Jun 2004 |
Terence Andrew Blyth
Nelson,
Address used since 09 Jul 1998 |
Director | 09 Jul 1998 - 01 Mar 2000 |
278 Princes Drive , Britannia Heights , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
6 Rogers Street, Nelson, 7010 | Registered & physical | 12 Oct 2016 - 10 Dec 2019 |
39 Vickerman St, Nelson, 7010 | Physical & registered | 10 Mar 2011 - 12 Oct 2016 |
39 Vickerman St, Nelson | Registered & physical | 17 Mar 2010 - 10 Mar 2011 |
98 Vickerman Street, Nelson | Physical & registered | 08 May 2008 - 17 Mar 2010 |
137 Vickerman Street, Nelson | Registered | 07 Jun 2006 - 08 May 2008 |
108 Vickerman Street, Nelson | Physical | 07 Jun 2006 - 08 May 2008 |
117 Vanguard St, Nelson | Registered & physical | 17 Jun 2005 - 07 Jun 2006 |
Richards Woodhouse, 105 Trafalgar Street, Nelson | Registered & physical | 18 Apr 2004 - 17 Jun 2005 |
106 Collingwood Street, Nelson | Registered | 12 Jun 2000 - 18 Apr 2004 |
98 Vickerman Street, Nelson | Physical | 12 Jun 2000 - 18 Apr 2004 |
106 Collingwood Street, Nelson | Physical | 12 Jun 2000 - 12 Jun 2000 |
106 Collingwood Street, Nelson | Registered | 12 Apr 2000 - 12 Jun 2000 |
Shareholder Name | Address | Period |
---|---|---|
Oxford Street Trustees (2014) Limited Shareholder NZBN: 9429040189376 Entity (NZ Limited Company) |
Richmond Nelson |
15 Dec 2017 - current |
Beauchamp, Warwick John Director |
Britannia Heights Nelson 7010 |
02 Jun 2017 - current |
Beauchamp, Vicki Marie Individual |
Britannia Heights Nelson 7010 |
02 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Beauchamp, Warwick John Director |
Britannia Heights Nelson 7010 |
02 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Beauchamp, Vicki Marie Individual |
Britannia Heights Nelson 7010 |
02 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Beauchamp, Vicki Marie Individual |
Rd 1 Upper Moutere 7173 |
01 May 2008 - 18 Nov 2014 |
Hr5 Trustees Limited Shareholder NZBN: 9429034970959 Company Number: 1597615 Entity |
Richmond Null 7020 |
18 Nov 2014 - 15 Dec 2017 |
Mace & Company Limited Shareholder NZBN: 9429037862428 Company Number: 904625 Entity |
09 Jul 1998 - 02 Jun 2017 | |
Keesing, Kenneth Bernard Individual |
Swanson Auckland |
09 Jul 1998 - 12 Jun 2005 |
Hr5 Trustees Limited Shareholder NZBN: 9429034970959 Company Number: 1597615 Entity |
Richmond Null 7020 |
18 Nov 2014 - 15 Dec 2017 |
Beauchamp, Warwick John Individual |
Rd 1 Upper Moutere 7173 |
01 May 2008 - 18 Nov 2014 |
Iceridge Limited Other |
09 Jul 1998 - 02 Jun 2017 | |
Mckechnie, Ross Hannay Individual |
Nelson |
01 May 2008 - 18 Nov 2014 |
Null - Iceridge Limited Other |
09 Jul 1998 - 02 Jun 2017 | |
Mace & Company Limited Shareholder NZBN: 9429037862428 Company Number: 904625 Entity |
09 Jul 1998 - 02 Jun 2017 |
Kura Limited Vickerman Street |
|
King Reef Seafoods NZ Limited Vickerman Street |
|
Sealord Shellfish Limited Vickerman Street |
|
Sealord Group Limited Vickerman Street |
|
Kernohan Engineering Limited 85 Vickerman Street |
|
Flightcell International Limited 98 Vickerman Street |