Prink Limited, a registered company, was started on 17 Dec 2004. 9429035065067 is the business number it was issued. "Public relations counselling service" (business classification M696280) is how the company is categorised. The company has been managed by 2 directors: Peter Lenard Johnson - an active director whose contract started on 17 Dec 2004,
Robyn Maree Sherson - an active director whose contract started on 17 Dec 2004.
Last updated on 30 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: Flat 2, 32 Jacaranda Avenue, Beach Haven, Auckland, 0626 (physical address),
Flat 2, 32 Jacaranda Avenue, Beach Haven, Auckland, 0626 (registered address),
Flat 2, 32 Jacaranda Avenue, Beach Haven, Auckland, 0626 (service address),
Flat 2, 32 Jacaranda Avenue, Beach Haven, Auckland, 0626 (other address) among others.
Prink Limited had been using 19A Massey Avenue, Greenlane, Auckland as their registered address until 20 Oct 2017.
A total of 2000 shares are allotted to 6 shareholders (4 groups). The first group consists of 1 share (0.05 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.05 per cent). Lastly there is the next share allocation (999 shares 49.95 per cent) made up of 2 entities.
Principal place of activity
Flat 2, 32 Jacaranda Avenue, Beach Haven, Auckland, 0626 New Zealand
Previous addresses
Address #1: 19a Massey Avenue, Greenlane, Auckland, 1061 New Zealand
Registered & physical address used from 01 Mar 2017 to 20 Oct 2017
Address #2: 15 Bowling Avenue, Epsom Auckland 1023, Auckland, 1023 New Zealand
Registered & physical address used from 20 Oct 2011 to 01 Mar 2017
Address #3: 24 Heywood Crescent, Epsom Auckland 1023 New Zealand
Physical & registered address used from 31 Aug 2009 to 20 Oct 2011
Address #4: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Physical & registered address used from 19 Jun 2009 to 31 Aug 2009
Address #5: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 19 Jun 2009
Address #6: Grant Thornton Auckland Limited, 97-101 Hobson Steet, Auckland
Physical & registered address used from 23 Jun 2006 to 23 Oct 2007
Address #7: Office Of Peter Bould C A Limited, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland
Physical & registered address used from 17 Dec 2004 to 23 Jun 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johnson, Peter Lenard |
Beach Haven Auckland 0626 New Zealand |
17 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sherson, Robyn Maree |
Beach Haven Auckland 0626 New Zealand |
17 Dec 2004 - |
Shares Allocation #3 Number of Shares: 999 | |||
Individual | Sherson, Robyn Maree |
Beach Haven Auckland 0626 New Zealand |
21 Jun 2006 - |
Individual | Johnson, Peter Lenard |
Beach Haven Auckland 0626 New Zealand |
21 Jun 2006 - |
Shares Allocation #4 Number of Shares: 999 | |||
Individual | Sherson, Robyn Maree |
Beach Haven Auckland 0626 New Zealand |
21 Jun 2006 - |
Individual | Johnson, Peter Lenard |
Beach Haven Auckland 0626 New Zealand |
21 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Peter Lenard Johnson | 17 Dec 2004 - 27 Jun 2010 | |
Other | Null - Robyn Maree Sherson | 17 Dec 2004 - 27 Jun 2010 | |
Other | Null - Peter Lenard Johnson | 17 Dec 2004 - 27 Jun 2010 | |
Other | Robyn Maree Sherson | 17 Dec 2004 - 27 Jun 2010 |
Peter Lenard Johnson - Director
Appointment date: 17 Dec 2004
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 12 Oct 2017
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 21 Feb 2017
Robyn Maree Sherson - Director
Appointment date: 17 Dec 2004
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Feb 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 21 Feb 2017
One Tree Hill Kindergarten Incorporated
21 Massey Avenue
Auckland Kendo Club Incorporated
12 August Place
Dong Construction Limited
39 Cadman Avenue
Katmac Limited
10 August Place
Melwood Consulting Limited
9 Massey Avenue
One Tree Hill Properties Limited
6 August Place
Baldwin Boyle Group Limited
Level 6, 29-33 Shortland Street
Catalyst Communication Consulting Limited
Level 2, 18 Railway St
One Agency Limited
Tower 2, 646 Great South Road
Peartree Communication Limited
1/11 Huapai Street
Praxis Public Relations Limited
43 Mount St John Avenue
The Public Good Limited
1 Kimberley Road