Shortcuts

Primary Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032108620
NZBN
113329
Company Number
Registered
Company Status
Current address
Level 1, 33 Great South Road,
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 23 Dec 2019

Primary Services New Zealand Limited, a registered company, was launched on 02 Feb 1982. 9429032108620 is the business number it was issued. The company has been managed by 5 directors: Robert John Jones - an active director whose contract started on 02 Feb 1982,
David Gould Russell Short - an active director whose contract started on 01 Aug 2014,
Donald Johnstone Graham - an inactive director whose contract started on 06 Jul 2001 and was terminated on 01 Aug 2014,
Christopher Edward Stuart Caro - an inactive director whose contract started on 14 Jan 1994 and was terminated on 01 May 2004,
Bridget Mary Jones - an inactive director whose contract started on 02 Feb 1982 and was terminated on 14 Jan 1994.
Last updated on 05 May 2024, the BizDb data contains detailed information about 1 address: Level 1, 33 Great South Road,, Epsom, Auckland, 1051 (types include: registered, physical).
Primary Services New Zealand Limited had been using 14A Coruna Avenue, Parnell, Auckland as their physical address up until 23 Dec 2019.
Former names for the company, as we established at BizDb, included: from 21 Jan 1994 to 11 Dec 2014 they were named Primary Distributors New Zealand Limited, from 02 Feb 1982 to 21 Jan 1994 they were named Aquatel Products Limited.
A total of 106000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 50880 shares (48%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2120 shares (2%). Lastly there is the third share allotment (35333 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 14a Coruna Avenue, Parnell, Auckland, 1052 New Zealand

Physical address used from 02 Oct 2017 to 23 Dec 2019

Address: 14a Corunna Avenue, Parnell, Auckland, 1052 New Zealand

Registered address used from 02 Oct 2017 to 23 Dec 2019

Address: Suite 1, 170 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 15 Aug 2014 to 02 Oct 2017

Address: 19 Brighton Rd, Parnell, Auckland, 1051 New Zealand

Registered & physical address used from 21 Oct 2011 to 15 Aug 2014

Address: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand

Physical & registered address used from 06 May 2008 to 21 Oct 2011

Address: Level 1, North City Centere, 129-155 Hurstmere Road, Takapuna, Auckland

Physical address used from 17 Feb 2000 to 17 Feb 2000

Address: 100 Bush Road, Albany, Auckland

Physical address used from 17 Feb 2000 to 06 May 2008

Address: Level 1, North City Centere, 129-155 Hurstmere Road, Takapuna, Auckland

Registered address used from 17 Feb 2000 to 06 May 2008

Financial Data

Basic Financial info

Total number of Shares: 106000

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50880
Entity (NZ Limited Company) Zark Trustees Limited
Shareholder NZBN: 9429031616775
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 2120
Individual Graham, Donald Johnstone Mt Eden
Auckland
Shares Allocation #3 Number of Shares: 35333
Individual Jones, Robert John Bluff Hill
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 17667
Individual Jones, Bridget Mary Bluff Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Patricia Mary Mt Eden
Auckland

New Zealand
Individual Makgill, Simon Redding Cambridge

New Zealand
Individual Caro, Christopher Edward Stuart Parnell
Auckland
Directors

Robert John Jones - Director

Appointment date: 02 Feb 1982

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 03 Sep 2015


David Gould Russell Short - Director

Appointment date: 01 Aug 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2014


Donald Johnstone Graham - Director (Inactive)

Appointment date: 06 Jul 2001

Termination date: 01 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Sep 2010


Christopher Edward Stuart Caro - Director (Inactive)

Appointment date: 14 Jan 1994

Termination date: 01 May 2004

Address: Parnell, Auckland,

Address used since 14 Jan 1994


Bridget Mary Jones - Director (Inactive)

Appointment date: 02 Feb 1982

Termination date: 14 Jan 1994

Address: Birkenhead, Auckland,

Address used since 02 Feb 1982

Nearby companies

Louise Gardner Charitable Trust
16 Corunna Avenue

Cavan Investments Limited
18a Corunna Avenue

Galbraith Real Estate Limited
18 A Corunna Avenue

Galbraith Holdings Limited
18a Corunna Avenue

Riordan Trustee Limited
6 Corunna Avenue

Quad Concepts Limited
Suite 2.7, 91 St Georges Bay Road