Shortcuts

Prnz Limited

Type: NZ Limited Company (Ltd)
9429034474037
NZBN
1715066
Company Number
Registered
Company Status
92652467
GST Number
No Abn Number
Australian Business Number
F372020
Industry classification code
Drug Wholesaling
Industry classification description
Current address
54 Carbine Road
Mt Wellington New Zealand
Registered & physical & service address used since 28 Jul 2008
54 Carbine Road
Mount Wellington 1060
New Zealand
Postal & office & delivery address used since 25 Jun 2019
Po Box 62027
Sylvia Park
Auckland 1644
New Zealand
Invoice address used since 25 Jun 2019

Prnz Limited was registered on 20 Oct 2005 and issued a number of 9429034474037. This registered LTD company has been run by 11 directors: John Matthew Cullity - an active director whose contract started on 31 Mar 2018,
Elizabeth Mary Coutts - an active director whose contract started on 23 Sep 2019,
Leonard John Hansen - an active director whose contract started on 23 Sep 2019,
Mark Brendon Waller - an inactive director whose contract started on 29 Aug 2007 and was terminated on 23 Sep 2019,
Patrick Donald Davies - an inactive director whose contract started on 26 Aug 2014 and was terminated on 31 Mar 2018.
As stated in BizDb's database (updated on 24 Feb 2024), this company registered 1 address: 54 Carbine Road, Mount Wellington, 1060 (category: postal, office).
Until 28 Jul 2008, Prnz Limited had been using 4 Hamana Street, Devonport, Auckland as their registered address.
A total of 824000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 824000 shares are held by 1 entity, namely:
Ebos Group Limited (an entity) located at Christchurch. Prnz Limited is classified as "Drug wholesaling" (ANZSIC F372020).

Addresses

Principal place of activity

54 Carbine Road, Mount Wellington, 1060 New Zealand


Previous address

Address #1: 4 Hamana Street, Devonport, Auckland

Registered & physical address used from 20 Oct 2005 to 28 Jul 2008

Contact info
64 9 9159500
25 Jun 2019 Phone
info@propharma.co.nz
25 Jun 2019 Email
www.propharma.co.nz
25 Jun 2019 Website
www.ebosgroup.com
25 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 824000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 824000
Entity (NZ Limited Company) Ebos Group Limited
Shareholder NZBN: 9429031998840
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity C W M Trustee Company Limited
Shareholder NZBN: 9429034590157
Company Number: 1682107
Other Elite Investment Holdings Limited
Other Null - Elite Investment Holdings Limited
Individual Feast, John Michael Mairangi Bay
Auckland
Individual Merton, Peter Devonport
Auckland
Individual Merton, Jennifer Ann Devonport
Auckland
Individual Merton, Peter Miles Devonport
Auckland
Entity C W M Trustee Company Limited
Shareholder NZBN: 9429034590157
Company Number: 1682107

Ultimate Holding Company

21 Jul 1991
Effective Date
Ebos Group Limited
Name
Ltd
Type
120844
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Matthew Cullity - Director

Appointment date: 31 Mar 2018

ASIC Name: Symbion Pty Ltd

Address: Glen Iris, 3146 Australia

Address used since 31 Mar 2018

Address: Docklands, 3008 Australia


Elizabeth Mary Coutts - Director

Appointment date: 23 Sep 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 23 Sep 2019


Leonard John Hansen - Director

Appointment date: 23 Sep 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Sep 2019


Mark Brendon Waller - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 23 Sep 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Oct 2016

Address: Christchurch, 8025 New Zealand

Address used since 27 Oct 2015


Patrick Donald Davies - Director (Inactive)

Appointment date: 26 Aug 2014

Termination date: 31 Mar 2018

ASIC Name: Symbion Pty Ltd

Address: Victoria, 3101 Australia

Address used since 26 Aug 2014

Address: Docklands, 3008 Australia

Address: Melbourne, 3004 Australia


Barry James Wallace - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 30 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Jun 2010


Richard Gordon Maxwell Christie - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 27 Oct 2015

Address: Wellington, 6011 New Zealand

Address used since 29 Aug 2007


Peter Merton - Director (Inactive)

Appointment date: 20 Oct 2005

Termination date: 31 Dec 2008

Address: Devonport, Auckland,

Address used since 20 Oct 2005


William Leo Meaney - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 29 Aug 2007

Address: 22 South Bay Road, Hong Kong,

Address used since 31 Jan 2006


Alistair Peter Wright - Director (Inactive)

Appointment date: 20 Mar 2006

Termination date: 29 Aug 2007

Address: Jalong Kia Peng, 50450 Kuala Lumpur, Malaysia,

Address used since 20 Mar 2006


Christopher John Holland - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 31 Jan 2006

Address: Birkenhead, Auckland,

Address used since 12 Dec 2005

Nearby companies

Pharmacy Retailing (nz) Limited
54 Carbine Road

Tyree Nz Limited
6a Donnor Place

3 A Property Limited
10a Matangi Road

A. & I. Electrical Limited
14 Matangi Road

Bilums And Babies Company Limited
13 Matangi Road

Party Lights Company Limited
8e Donnor Place

Similar companies

Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway

Pharmaco (australia) Limited
4 Fisher Crescent

Pharmaco (n.z.) Limited
4 Fisher Crescent

Pharmacy Retailing (nz) Limited
54 Carbine Road

Teva Pharma (new Zealand) Limited
120 Ngapuhi Road

Viatris Limited
2b George Bourke Drive