Primowireless Limited was incorporated on 15 Sep 2008 and issued an NZ business number of 9429032563986. The registered LTD company has been supervised by 3 directors: Matthew Allan Harrison - an active director whose contract started on 15 Sep 2008,
Edward John Whiting - an inactive director whose contract started on 23 Feb 2010 and was terminated on 30 Nov 2015,
John Patrick Spurway - an inactive director whose contract started on 23 Feb 2010 and was terminated on 30 Nov 2015.
According to our database (last updated on 20 Mar 2024), this company filed 1 address: 123 Molesworth Street, New Plymouth, 4312 (type: office, postal).
Until 05 May 2015, Primowireless Limited had been using 6A Cutfield Street, Inglewood, Inglewood as their physical address.
A total of 767 shares are issued to 2 groups (5 shareholders in total). In the first group, 267 shares are held by 3 entities, namely:
Ellis, Kelly-Ann (an individual) located at Bell Block, New Plymouth postcode 4312,
Harrison, Jasmine Louise (an individual) located at Rd 3, New Plymouth postcode 4373,
Harrison, Matthew Allan (an individual) located at Rd 3, New Plymouth postcode 4373.
Then there is a group that consists of 2 shareholders, holds 65.19% shares (exactly 500 shares) and includes
Harrison, Jasmine Louise - located at Rd 3, New Plymouth,
Harrison, Matthew Allan - located at Rd 3, New Plymouth. Primowireless Limited is categorised as "Internet service provider" (business classification J591020).
Other active addresses
Address #4: 123 Molesworth Street, New Plymouth, 4312 New Zealand
Delivery address used from 06 Jun 2019
Principal place of activity
123 Molesworth Street, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 6a Cutfield Street, Inglewood, Inglewood, 4330 New Zealand
Physical address used from 04 Mar 2011 to 05 May 2015
Address #2: 6a Cutfield Street, Inglewood, Inglewood, 4330 New Zealand
Registered address used from 04 Mar 2011 to 25 May 2015
Address #3: 35 Rimu St, Inglewood New Zealand
Registered & physical address used from 14 Jun 2010 to 04 Mar 2011
Address #4: 6a Cutfield Street, Inglewood 4330
Registered & physical address used from 11 May 2010 to 14 Jun 2010
Address #5: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth
Registered & physical address used from 19 Mar 2010 to 11 May 2010
Address #6: 6a Cutfield Street, Inglewood 4330
Registered & physical address used from 15 Sep 2008 to 19 Mar 2010
Basic Financial info
Total number of Shares: 767
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 267 | |||
Individual | Ellis, Kelly-ann |
Bell Block New Plymouth 4312 New Zealand |
25 Jan 2023 - |
Individual | Harrison, Jasmine Louise |
Rd 3 New Plymouth 4373 New Zealand |
14 Dec 2015 - |
Individual | Harrison, Matthew Allan |
Rd 3 New Plymouth 4373 New Zealand |
15 Sep 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Harrison, Jasmine Louise |
Rd 3 New Plymouth 4373 New Zealand |
14 Dec 2015 - |
Individual | Harrison, Matthew Allan |
Rd 3 New Plymouth 4373 New Zealand |
15 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spurway, Donna |
Rd 1 New Plymouth New Zealand |
15 Sep 2008 - 14 Dec 2015 |
Individual | Holton, Dianne |
Rd 2 New Plymouth 4372 New Zealand |
14 Dec 2015 - 25 Jan 2023 |
Individual | Holton, Jason |
Rd 2 New Plymouth 4372 New Zealand |
29 Apr 2010 - 25 Jan 2023 |
Individual | Stewart, Dianne |
New Plymouth New Zealand |
29 Apr 2010 - 14 Dec 2015 |
Individual | Everest, Vaughan Keith |
New Plymouth New Zealand |
15 Sep 2008 - 14 Dec 2015 |
Individual | Schicker, Jared |
Inglewood 4330 New Zealand |
15 Sep 2008 - 14 Dec 2015 |
Entity | 8media Limited Shareholder NZBN: 9429032914993 Company Number: 2092647 |
29 Apr 2010 - 14 Dec 2015 | |
Entity | 8media Limited Shareholder NZBN: 9429032914993 Company Number: 2092647 |
29 Apr 2010 - 14 Dec 2015 |
Matthew Allan Harrison - Director
Appointment date: 15 Sep 2008
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 05 Jun 2016
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 01 Apr 2019
Edward John Whiting - Director (Inactive)
Appointment date: 23 Feb 2010
Termination date: 30 Nov 2015
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 01 Oct 2014
John Patrick Spurway - Director (Inactive)
Appointment date: 23 Feb 2010
Termination date: 30 Nov 2015
Address: New Plymouth, New Zealand
Address used since 23 Feb 2010
Henry Brown Home Plus Limited
1 High Street
Cleanline Distributors Limited
115 Molesworth Street
Judd Holdings Limited
115 Molesworth Street
Kinderen Day Care Centre Limited
66 Buller Street
New Plymouth Parents Centre Incorporated
52 Buller Street
Rampage Fitness Limited
163 Gill Street
365 Ketemarae Limited
191 High Street
Feela Meechie Group Limited
123 Molesworth Street
Kai-tel.com Limited
126 Egmont Street
Quickshot Limited
7 Edna Wills Place
Tara-tel Limited
Nolantown Dairy
Way Out West (np) Limited
C/-89a South Road