Pranson Investments Limited (issued an NZ business identifier of 9429039095732) was started on 12 Jun 1991. 5 addresess are in use by the company: Po Box 28376, Remuera, Auckland, 1541 (type: postal, office). Level 3, 109-113 Powderham Street, New Plymouth had been their physical address, up to 17 Mar 2016. Pranson Investments Limited used other names, namely: Pranson Developements Limited from 12 Jun 1991 to 17 Dec 1991. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Faull, Gavin Maxwell (a director) located at Remuera, Auckland postcode 1050. Businesscheck's data was last updated on 06 Oct 2023.
Current address | Type | Used since |
---|---|---|
14 Combes Road, Remuera, Auckland, 1050 | Registered | 20 May 1992 |
14 Combes Road, Remuera, Auckland, 1050 | Physical & service | 17 Mar 2016 |
Po Box 28376, Remuera, Auckland, 1541 | Postal | 18 Mar 2020 |
14 Combes Road, Remuera, Auckland, 1050 | Office & delivery | 18 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Gavin Maxwell Faull
Remuera, Auckland, 1050
Address used since 09 Mar 2015 |
Director | 31 Mar 1992 - current |
Oliver Robert Faull
Mission Bay, Auckland, 1071
Address used since 09 Mar 2016 |
Director | 30 Apr 2013 - current |
David Robert Appleby
75 Owens Road, Epsom, Auckland, 1023
Address used since 23 Jul 2018 |
Director | 23 Jul 2018 - 29 Nov 2019 |
Gavan Doran
Browns Bay, Auckland, 0630
Address used since 09 Mar 2016 |
Director | 15 Apr 1992 - 15 May 2019 |
Type | Used since | |
---|---|---|
14 Combes Road, Remuera, Auckland, 1050 | Office & delivery | 18 Mar 2020 |
14 Combes Road , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
Level 3, 109-113 Powderham Street, New Plymouth, 4310 | Physical | 15 Apr 2000 - 17 Mar 2016 |
C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Physical | 15 Apr 2000 - 15 Apr 2000 |
14 Combes Road, Remuera, Auckland | Physical | 28 Feb 1998 - 15 Apr 2000 |
2/69 St Stephens Avenue, Parnell, Auckland | Registered | 19 May 1992 - 20 May 1992 |
35 Palmerston Road, Birkenhead, Auckland | Registered | 06 Nov 1991 - 19 May 1992 |
76 Anzac Avenue, Auckland | Registered | 21 Jun 1991 - 06 Nov 1991 |
Shareholder Name | Address | Period |
---|---|---|
Faull, Gavin Maxwell Director |
Remuera Auckland 1050 |
17 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Doran, G Individual |
Browns Bay Auckland 0630 |
12 Jun 1991 - 05 Dec 2019 |
Faull, Gavin Individual |
Remuera Auckland |
12 Jun 1991 - 08 Apr 2016 |
Wackrow Smith & Davies Trustee Services Limited Shareholder NZBN: 9429036704743 Company Number: 1174266 Entity |
Level 14, 48 Emily Place Auckland |
29 Jul 2014 - 05 Dec 2019 |
Wackrow Smith & Davies Trustee Services Limited Shareholder NZBN: 9429036704743 Company Number: 1174266 Entity |
Level 14, 48 Emily Place Auckland |
29 Jul 2014 - 05 Dec 2019 |
Null - Gavin Faull Family Trust Other |
08 Apr 2016 - 25 Oct 2016 | |
Srt Faull Trustee Limited Shareholder NZBN: 9429041932940 Company Number: 5780062 Entity |
25 Oct 2016 - 17 Jul 2017 | |
Faull, Carol Ann Individual |
Remuera Auckland 1050 |
25 Oct 2016 - 17 Jul 2017 |
Gavin Faull Family Trust Other |
08 Apr 2016 - 25 Oct 2016 | |
Doran, G Individual |
Browns Bay Auckland 0630 |
12 Jun 1991 - 05 Dec 2019 |
Carlaw, Richard Bruce Individual |
Strandon New Plymouth 4312 |
12 Jun 1991 - 08 Apr 2016 |
Doran, M T Individual |
Kamo Whangarei 0185 |
12 Jun 1991 - 29 Apr 2016 |
Srt Faull Trustee Limited Shareholder NZBN: 9429041932940 Company Number: 5780062 Entity |
25 Oct 2016 - 17 Jul 2017 |
Swiss-belhotel International New Zealand (queenstown) Limited 14 Combes Road |
|
Swiss-belhotel International New Zealand Limited 14 Combes Road |
|
Faull Trustee Limited 14 Combes Road |
|
Gama Associates Limited 14 Combes Road |
|
Faull Farms Limited 14 Combes Road |
|
Coronet Peak Properties Limited 14 Combes Road |