Prana Nz Limited, a registered company, was registered on 08 Jun 2011. 9429031076579 is the NZ business number it was issued. "Health supplement retailing" (ANZSIC G427125) is how the company is classified. The company has been managed by 3 directors: Kimberley Janine Gabbard - an active director whose contract began on 08 Jun 2011,
Murray Edward Partridge - an active director whose contract began on 01 Apr 2020,
Clifford Orville Bedwell - an inactive director whose contract began on 08 Jun 2011 and was terminated on 20 Feb 2017.
Updated on 09 Jun 2025, our data contains detailed information about 4 addresses this company registered, namely: 43 Bank Street, The, Mangawhai Heads, Mangawhai, 0110 (registered address),
43 Bank Street, The, Whangarei, 0110 (service address),
34E Norfolk Drive, Mangawhai Heads, Mangawhai Heads, Mangawhai, 0505 (physical address),
3/6 Molesworth Drive, The, Mangawhai, 0505 (registered address) among others.
Prana Nz Limited had been using 20 Park Rise, The, Mangawhai Heads, Mangawhai as their registered address up until 10 Jan 2025.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 25 shares (25 per cent). Finally there is the 3rd share allocation (25 shares 25 per cent) made up of 2 entities.
Other active addresses
Address #4: 43 Bank Street, The, Mangawhai Heads, Mangawhai, 0110 New Zealand
Registered address used from 10 Jan 2025
Previous addresses
Address #1: 20 Park Rise, The, Mangawhai Heads, Mangawhai, 0505 New Zealand
Registered address used from 29 Nov 2022 to 10 Jan 2025
Address #2: 20 Park Rise, The, Mangawhai Heads, Mangawhai, 0505 New Zealand
Service address used from 29 Nov 2022 to 28 Nov 2024
Address #3: 34e Norfolk Drive, Mangawhai Heads, Mangawhai Heads, Mangawhai, 0505 New Zealand
Physical address used from 09 Sep 2021 to 10 Sep 2021
Address #4: 141 Hurndal Street, Maungaturoto, 0520 New Zealand
Registered & physical address used from 25 Nov 2016 to 09 Sep 2021
Address #5: 1489 Weranui Road, Rd 1, Silverdale, 0994 New Zealand
Physical & registered address used from 24 Dec 2014 to 25 Nov 2016
Address #6: 103 Mako Road, Whangamata, 3620 New Zealand
Physical & registered address used from 08 Jun 2011 to 24 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Director | Partridge, Murray Edward |
Kensington Whangarei 0112 New Zealand |
12 Aug 2020 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Director | Partridge, Murray Edward |
Kensington Whangarei 0112 New Zealand |
12 Aug 2020 - |
| Director | Gabbard, Kimberley Janine |
Kensington Whangarei 0112 New Zealand |
08 Jun 2011 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Gabbard, Kimberley Janine |
Kensington Whangarei 0112 New Zealand |
08 Jun 2011 - |
| Individual | Gabbard, Kimberley Janine |
Kensington Whangarei 0112 New Zealand |
08 Jun 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bedwell, Clifford Orville |
Maungaturoto 0994 New Zealand |
08 Jun 2011 - 20 Feb 2017 |
| Individual | Bedwell, Curt Neil |
Palmdale United States |
20 Feb 2017 - 19 Nov 2024 |
| Individual | Bedwell, Curt Neil |
Palmdale United States |
20 Feb 2017 - 19 Nov 2024 |
| Director | Clifford Orville Bedwell |
Maungaturoto 0994 New Zealand |
08 Jun 2011 - 20 Feb 2017 |
Kimberley Janine Gabbard - Director
Appointment date: 08 Jun 2011
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Nov 2024
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 31 May 2022
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Nov 2021
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2021
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 15 Oct 2016
Address: Maungaturoto, 0520 New Zealand
Address used since 17 Nov 2016
Murray Edward Partridge - Director
Appointment date: 01 Apr 2020
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Nov 2024
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Nov 2021
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 01 Apr 2020
Clifford Orville Bedwell - Director (Inactive)
Appointment date: 08 Jun 2011
Termination date: 20 Feb 2017
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 17 Nov 2016
Whole Life Organics Nz Limited
141a Hurndall Street
Maungaturoto Residential Care Limited
136 Hurndall Street East
Maungaturoto Community Charitable Trust Board
136 Hurndall Street East
Maungaturoto Public Library Incorporated
150 Hurndall Street
Linking Hands Incorporated
131 Hurndall Street East
Aotearoa Missionary Trust
130 Hurndal Street
Arcadia Health Store Limited
203 Whakapirau Road
Fx Nutrition Limited
3/55 Lawrence Road
Maximised Nutrition Limited
27 Marshville Road,
Nzpurehealth.com Limited
1 Elizabeth Street
Raven 285 Limited
2287 Whangarei Heads Road
Tomorrow's Health Limited
55 Lawrence Road