Shortcuts

Prima Park Bloodstock Limited

Type: NZ Limited Company (Ltd)
9429033366326
NZBN
1947446
Company Number
Registered
Company Status
Current address
244 Tristram Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 21 May 2021

Prima Park Bloodstock Limited, a registered company, was launched on 05 Jun 2007. 9429033366326 is the NZBN it was issued. This company has been run by 5 directors: Kelly Marie Van Dyk - an active director whose contract started on 23 Apr 2021,
Leighton Mario Paul Van Dyk - an inactive director whose contract started on 22 Jun 2010 and was terminated on 23 Apr 2021,
Louise Ann Van Dyk - an inactive director whose contract started on 22 Jun 2010 and was terminated on 23 Apr 2021,
Keith Herbert - an inactive director whose contract started on 01 Apr 2008 and was terminated on 24 Jun 2010,
Duarne Ian Lankshear - an inactive director whose contract started on 05 Jun 2007 and was terminated on 22 Jun 2010.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 244 Tristram Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Prima Park Bloodstock Limited had been using Level 3, 130 Grantham Street, Hamilton Central, Hamilton as their registered address up to 21 May 2021.
Former names used by the company, as we established at BizDb, included: from 05 Jun 2007 to 30 Jun 2010 they were called Dalgleish Holdings Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 51 shares (51 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 24 shares (24 per cent). Lastly there is the next share allocation (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 3, 130 Grantham Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 24 Jun 2019 to 21 May 2021

Address: Level 3, 130 Grantham Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 20 Aug 2018 to 24 Jun 2019

Address: 19 Victoria Street, Cambridge, 3434 New Zealand

Registered & physical address used from 02 Jul 2008 to 20 Aug 2018

Address: Herbert Morton Ltd, Chartered Accountants, 77-79 Duke Street, Cambridge

Registered & physical address used from 05 Jun 2007 to 02 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Van Dyk, Kelly Marie Matamata
3400
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Van Dyk, Louise Ann Matamata
3400
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Van Dyk, Leighton Mario Paul Matamata
3400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Herbert Trust Management Limited
Shareholder NZBN: 9429036761920
Company Number: 1163931
Individual Van Dyk, Alisha Ann Rd 1
Ohaupo
3881
New Zealand
Individual Lankshear, Duarne Ian Pahoia
R D 2, Tauranga
Individual Wigglesworth, Craig Pohoia
R D 2, Tauranga
Individual Lankshear, Marie Cozette Pohoia
R D 2, Tauranga
Entity Herbert Trust Management Limited
Shareholder NZBN: 9429036761920
Company Number: 1163931
Directors

Kelly Marie Van Dyk - Director

Appointment date: 23 Apr 2021

Address: Matamata, 3400 New Zealand

Address used since 01 Jan 2022

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 23 Apr 2021


Leighton Mario Paul Van Dyk - Director (Inactive)

Appointment date: 22 Jun 2010

Termination date: 23 Apr 2021

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 10 Oct 2017

Address: Rd 3, Putaruru, 3483 New Zealand

Address used since 24 Jun 2010


Louise Ann Van Dyk - Director (Inactive)

Appointment date: 22 Jun 2010

Termination date: 23 Apr 2021

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 10 Oct 2017

Address: Rd 3, Putaruru, 3483 New Zealand

Address used since 24 Jun 2010


Keith Herbert - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 24 Jun 2010

Address: 19 Victoria Street, Cambridge,

Address used since 01 Apr 2008


Duarne Ian Lankshear - Director (Inactive)

Appointment date: 05 Jun 2007

Termination date: 22 Jun 2010

Address: Pahoia, R D 2, Tauranga,

Address used since 05 Jun 2007

Nearby companies

Benn Road Limited
19 Victoria Street

Robinsons Nursery Limited
19 Victoria Street

Nu-age Plaster Limited
19 Victoria Street

Red Circle Wholesale Limited
19 Victoria Street

Waikato Shrink Wrap Limited
19 Victoria Street

Rone Enterprises Limited
19 Victoria Street