Prime Lake Management Company Limited was launched on 30 Oct 2013 and issued a New Zealand Business Number of 9429030025127. This registered LTD company has been managed by 5 directors: Benjamin Dragonson - an active director whose contract started on 07 May 2023,
Diane Ceciley Jensen - an active director whose contract started on 01 May 2025,
Anita Shirley Thorpe - an inactive director whose contract started on 31 Mar 2022 and was terminated on 09 May 2025,
Nicola Boatman - an inactive director whose contract started on 02 Mar 2017 and was terminated on 16 Apr 2023,
John Chung - an inactive director whose contract started on 30 Oct 2013 and was terminated on 21 Mar 2017.
According to BizDb's data (updated on 11 May 2025), the company filed 1 address: 90 Bushlake Way, Pukekohe, 2580 (type: records, physical).
Up until 06 Apr 2017, Prime Lake Management Company Limited had been using 66 Bushlake Way, Kingseat, Pukekohe as their physical address.
A total of 378100 shares are issued to 7 groups (10 shareholders in total). In the first group, 49153 shares are held by 2 entities, namely:
Devaney, Melanie Frederick (an individual) located at Rd 1, Pukekohe postcode 2580,
Watling, Richard Frederick (an individual) located at Rd 1, Pukekohe postcode 2580.
Another group consists of 1 shareholder, holds 13% shares (exactly 49153 shares) and includes
V M Joyce Family Trust - located at Rd 1, Pukekohe.
The 3rd share allocation (49153 shares, 13%) belongs to 2 entities, namely:
Thorpe, Alan Ross, located at Pukekohe (an individual),
Thorpe, Anita Shirley, located at Pukekohe (an individual). Prime Lake Management Company Limited is categorised as "Turf management service" (ANZSIC N731360).
Previous addresses
Address #1: 66 Bushlake Way, Kingseat, Pukekohe, 2679 New Zealand
Physical & registered address used from 05 Apr 2017 to 06 Apr 2017
Address #2: Flat 1407, 1 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 Nov 2016 to 05 Apr 2017
Address #3: Flat 1401, 1 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Jan 2016 to 21 Nov 2016
Address #4: 127 Batty Road, Karaka, Papakura, South Auckland, Auckland, 2580 New Zealand
Registered address used from 11 Jan 2016 to 05 Apr 2017
Address #5: 161 Batty Road, Karaka, Papakura, South Auckland, Auckland, 2580 New Zealand
Registered & physical address used from 30 Oct 2013 to 11 Jan 2016
Basic Financial info
Total number of Shares: 378100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49153 | |||
| Individual | Devaney, Melanie Frederick |
Rd 1 Pukekohe 2580 New Zealand |
12 Jul 2024 - |
| Individual | Watling, Richard Frederick |
Rd 1 Pukekohe 2580 New Zealand |
12 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 49153 | |||
| Other (Other) | V M Joyce Family Trust |
Rd 1 Pukekohe 2580 New Zealand |
31 May 2024 - |
| Shares Allocation #3 Number of Shares: 49153 | |||
| Individual | Thorpe, Alan Ross |
Pukekohe 2580 New Zealand |
20 Sep 2021 - |
| Individual | Thorpe, Anita Shirley |
Pukekohe 2580 New Zealand |
20 Sep 2021 - |
| Shares Allocation #4 Number of Shares: 49153 | |||
| Individual | Dragonson, Ben |
Pukekohe 2580 New Zealand |
20 Sep 2021 - |
| Shares Allocation #5 Number of Shares: 49153 | |||
| Individual | Jensen, Diane Ceciley |
Kingseat Pukekohe 2679 New Zealand |
16 Nov 2016 - |
| Shares Allocation #6 Number of Shares: 49153 | |||
| Individual | Ranger, Christine Carey |
Rd 1 Pukekohe 2580 New Zealand |
18 Dec 2017 - |
| Individual | Ranger, Richard Brian |
Rd 1 Pukekohe 2580 New Zealand |
18 Dec 2017 - |
| Shares Allocation #7 Number of Shares: 83182 | |||
| Entity (NZ Limited Company) | Khushwin Limited Shareholder NZBN: 9429043411085 |
Epsom Auckland 1051 New Zealand |
17 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boatman, Robert John |
Auckland 2679 New Zealand |
11 Nov 2016 - 12 Jul 2024 |
| Individual | Boatman, Nicola |
Rd1, Papakura Papakura 2580 New Zealand |
16 Nov 2016 - 12 Jul 2024 |
| Individual | Higgins, Andrew Mark |
Rd1, Papakura Papakura 2580 New Zealand |
16 Nov 2016 - 12 Jul 2024 |
| Individual | Briggs, Annette |
Kingseat Pukekohe 2679 New Zealand |
05 Dec 2016 - 31 May 2024 |
| Individual | Briggs, Alan Walter |
Kingseat Pukekohe 2679 New Zealand |
05 Dec 2016 - 31 May 2024 |
| Entity | Prime Resources Company Limited Shareholder NZBN: 9429035934516 Company Number: 1331383 |
30 Oct 2013 - 17 Feb 2017 | |
| Entity | Linmar Developments Limited Shareholder NZBN: 9429036378289 Company Number: 1231268 |
Sandringham Auckland 1025 New Zealand |
11 Nov 2016 - 18 Dec 2017 |
| Individual | Cooper, James Mcdonald |
Pukekohe 2580 New Zealand |
09 Sep 2021 - 20 Sep 2021 |
| Entity | Supreme Construction Limited Shareholder NZBN: 9429034553541 Company Number: 1691833 |
Half Moon Bay Auckland 2012 New Zealand |
17 Feb 2017 - 20 Sep 2021 |
| Entity | Supreme Construction Limited Shareholder NZBN: 9429034553541 Company Number: 1691833 |
Half Moon Bay Auckland 2012 New Zealand |
17 Feb 2017 - 20 Sep 2021 |
| Individual | Jensen, Rex Hemmingsen |
Kingseat Pukekohe 2679 New Zealand |
16 Nov 2016 - 09 Sep 2021 |
| Entity | Linmar Developments Limited Shareholder NZBN: 9429036378289 Company Number: 1231268 |
Sandringham Auckland 1025 New Zealand |
11 Nov 2016 - 18 Dec 2017 |
| Entity | Karaka Park Farm Limited Shareholder NZBN: 9429038982224 Company Number: 548215 |
11 Nov 2016 - 16 Nov 2016 | |
| Entity | Karaka Park Farm Limited Shareholder NZBN: 9429038982224 Company Number: 548215 |
11 Nov 2016 - 16 Nov 2016 | |
| Entity | Prime Resources Company Limited Shareholder NZBN: 9429035934516 Company Number: 1331383 |
30 Oct 2013 - 17 Feb 2017 |
Benjamin Dragonson - Director
Appointment date: 07 May 2023
Address: Farm Cove, Auckland, 2010 New Zealand
Address used since 07 May 2023
Diane Ceciley Jensen - Director
Appointment date: 01 May 2025
Address: Rd 1, Pukekohe, 2580 New Zealand
Address used since 01 May 2025
Anita Shirley Thorpe - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 09 May 2025
Address: Rd 1, Pukekohe, 2580 New Zealand
Address used since 31 Mar 2022
Nicola Boatman - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 16 Apr 2023
Address: Kingseat, Pukekohe, 2679 New Zealand
Address used since 02 Mar 2017
John Chung - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 21 Mar 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Nov 2016
Pindora Farms Limited
179 Batty Road
E.turf Limited
3 Harris Street
Karaka4 Limited
1502 Great South Road
L & A Turf Limited
169 Bremner Road
Mike's Lawn & Garden Care Limited
18 Mays Road
Quality Turf Management Limited
3 Howden Street
Readygrass Limited
5 Peet Avenue