Shortcuts

Primary Collaboration New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041108567
NZBN
4985541
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 23 Nov 2015

Primary Collaboration New Zealand Limited was started on 21 Feb 2014 and issued an NZ business number of 9429041108567. This registered LTD company has been supervised by 27 directors: Andrew James Borland - an active director whose contract began on 16 May 2014,
Mark Brendan O'donnell - an active director whose contract began on 18 Jan 2021,
Michael Mckegg - an active director whose contract began on 22 Sep 2022,
Samuel Robert Mills - an active director whose contract began on 25 Nov 2022,
Scott Maurice Lewis - an active director whose contract began on 19 Mar 2024.
As stated in our database (updated on 09 May 2024), this company registered 1 address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up until 23 Nov 2015, Primary Collaboration New Zealand Limited had been using Vickerman Street, Nelson as their registered address.
A total of 6000 shares are allocated to 6 groups (6 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Synlait Milk Limited (an entity) located at Rakaia, Rd 13, Null.
Another group consists of 1 shareholder, holds 16.67% shares (exactly 1000 shares) and includes
Rockit Global Limited - located at Rd 5, Hastings.
The 3rd share allotment (1000 shares, 16.67%) belongs to 1 entity, namely:
Villa Maria Estate Limited, located at Blenheim, Blenheim (an entity). Primary Collaboration New Zealand Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous address

Address: Vickerman Street, Nelson, 7010 New Zealand

Registered & physical address used from 21 Feb 2014 to 23 Nov 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Synlait Milk Limited
Shareholder NZBN: 9429034950883
Rakaia
Rd 13
Null
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Rockit Global Limited
Shareholder NZBN: 9429045956508
Rd 5
Hastings
4175
New Zealand
Shares Allocation #3 Number of Shares: 1000
Entity (NZ Limited Company) Villa Maria Estate Limited
Shareholder NZBN: 9429039781277
Blenheim
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 1000
Entity (NZ Limited Company) Sealord Group Limited
Shareholder NZBN: 9429040180434
Nelson

New Zealand
Shares Allocation #5 Number of Shares: 1000
Entity (NZ Limited Company) Pacific Pace Limited
Shareholder NZBN: 9429031629034
Whakatu
4161
New Zealand
Shares Allocation #6 Number of Shares: 1000
Entity (NZ Limited Company) Silver Fern Farms Joint Ventures Limited
Shareholder NZBN: 9429041985144
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Other Kono Nz Lp Montgomery Square
Nelson
7010
New Zealand
Directors

Andrew James Borland - Director

Appointment date: 16 May 2014

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 16 May 2014


Mark Brendan O'donnell - Director

Appointment date: 18 Jan 2021

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 18 Jan 2021


Michael Mckegg - Director

Appointment date: 22 Sep 2022

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 22 Sep 2022


Samuel Robert Mills - Director

Appointment date: 25 Nov 2022

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 25 Nov 2022


Scott Maurice Lewis - Director

Appointment date: 19 Mar 2024

Address: 2 Marina Boulevard, Marina Bay, Singapore, 018987 Singapore

Address used since 19 Mar 2024


Alex Zhen Wang - Director (Inactive)

Appointment date: 04 Jul 2022

Termination date: 03 Mar 2023

Address: Shanghai, China

Address used since 04 Jul 2022


Deborah Jane Marris - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 19 Aug 2022

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 01 Aug 2019


Matthew John William Deller - Director (Inactive)

Appointment date: 08 Jun 2021

Termination date: 12 Aug 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jun 2021


Stuart John Yorston - Director (Inactive)

Appointment date: 07 Nov 2016

Termination date: 11 Aug 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Nov 2016


Simon Victor John Limmer - Director (Inactive)

Appointment date: 26 Apr 2018

Termination date: 04 Jul 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 26 Apr 2018


Karen Theresa Fistonich - Director (Inactive)

Appointment date: 13 Dec 2018

Termination date: 08 Jun 2021

Address: Kumeu, 0841 New Zealand

Address used since 13 Dec 2018


Austin Mortimer - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 08 Jan 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Aug 2019


Nigel Greenwood - Director (Inactive)

Appointment date: 22 Jun 2017

Termination date: 01 Aug 2019

Address: Christchurch, 8013 New Zealand

Address used since 22 Jun 2017


Melanie Chambers - Director (Inactive)

Appointment date: 07 Mar 2017

Termination date: 15 Jul 2019

Address: Richmond, Richmond, 7020 New Zealand

Address used since 07 Mar 2017


Richard Edward Thomas - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 30 Nov 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2015


Grant Phillip Howie - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 26 Apr 2018

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 29 Oct 2014


Quentin Jeffrey Lowcay - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 22 Jun 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Jun 2015


Rachel Emere Taulelei - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 07 Mar 2017

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 04 Dec 2015


Duncan James Kerr - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 26 Oct 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 11 Feb 2016


Robert Mark De Lautour - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 11 Feb 2016

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 01 Jun 2015


Donald Kingston Everitt - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 25 Sep 2015

Address: Wakefield, Nelson, 7095 New Zealand

Address used since 16 May 2014


John William Penno - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 01 Jun 2015

Address: Lincoln, 7608 New Zealand

Address used since 16 May 2014


Jeremy Allan Edmonds - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 01 Jun 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 May 2014


Ben Frederick Schurr - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 01 Jun 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Sep 2014


Keith Thomas Cooper - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 29 Oct 2014

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 16 May 2014


Graham Robert Stuart - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 01 Sep 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Mar 2014


Keith Thomas Cooper - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 17 Mar 2014

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 21 Feb 2014

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Similar companies