Shortcuts

Primesite Homes Limited

Type: NZ Limited Company (Ltd)
9429031689922
NZBN
2393271
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
214 Main Road
Tawa
Wellington 5028
New Zealand
Registered & physical & service address used since 08 Nov 2018
P O Box 13309
Johnsonville
Wellington 6037
New Zealand
Postal address used since 05 Nov 2020
6 Burgess Road
Johnsonville
Wellington 6037
New Zealand
Office & delivery address used since 05 Nov 2020

Primesite Homes Limited was launched on 26 Jan 2010 and issued an NZBN of 9429031689922. The registered LTD company has been managed by 2 directors: Ashley Dean Turner - an active director whose contract began on 01 Feb 2010,
Michael John Fox - an inactive director whose contract began on 26 Jan 2010 and was terminated on 20 Sep 2018.
As stated in BizDb's information (last updated on 16 Apr 2024), the company filed 1 address: P O Box 13309, Johnsonville, Wellington, 6037 (category: postal, office).
Up to 08 Nov 2018, Primesite Homes Limited had been using 6 Burgess Road, Johnsonville, Wellington as their physical address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Sears Corporate Trustees Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010.
Then there is a group that consists of 1 shareholder, holds 89.8 per cent shares (exactly 898 shares) and includes
Primesite Homes Trustees Limited - located at Tawa, Wellington.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Turner, Tracey Lee Ann, located at Avalon, Lower Hutt (an individual). Primesite Homes Limited has been categorised as "Building, house construction" (business classification E301120).

Addresses

Principal place of activity

6 Burgess Road, Johnsonville, Wellington, 6037 New Zealand


Previous address

Address #1: 6 Burgess Road, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 26 Jan 2010 to 08 Nov 2018

Contact info
64 4 4788719
20 Nov 2018 Phone
admin@primesite.co.nz
05 Nov 2020 nzbn-reserved-invoice-email-address-purpose
admin@primesite.co.nz
20 Nov 2018 Email
www.primesite.co.nz
20 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Sears Corporate Trustees Limited
Shareholder NZBN: 9429046950925
Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 898
Entity (NZ Limited Company) Primesite Homes Trustees Limited
Shareholder NZBN: 9429046731098
Tawa
Wellington
5028
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Turner, Tracey Lee Ann Avalon
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sears, Wendy Maree Lower Hutt
Wellington
5011
New Zealand
Individual Turner, Tracey Lee-ann Lower Hutt
Entity Jubilee Trading Limited
Shareholder NZBN: 9429038079511
Company Number: 858453
Johnsonville
Wellington
Individual Sears, Darren Vincent Lower Hutt
Wellington
5010
New Zealand
Individual Sears, Wendy Maree Lower Hutt
Wellington
5011
New Zealand
Individual Bannatyne, James Alexander Maungaraki
Lower Hutt

New Zealand
Individual Turner, Tracey Lee-ann Lower Hutt
Individual Turner, Ashley Dean Avalon
Lower Hutt
5011
New Zealand
Individual Fox, Michael John Khandallah
Wellington
6035
New Zealand
Entity Jubilee Trading Limited
Shareholder NZBN: 9429038079511
Company Number: 858453
Johnsonville
Wellington
Individual Turner, Ashley Dean Lower Hutt
Wellington
5010
New Zealand
Individual Sears, Darren Vincent Lower Hutt
Wellington
5010
New Zealand
Directors

Ashley Dean Turner - Director

Appointment date: 01 Feb 2010

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 02 Nov 2015


Michael John Fox - Director (Inactive)

Appointment date: 26 Jan 2010

Termination date: 20 Sep 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Nov 2014

Similar companies