Shortcuts

Prevar Limited

Type: NZ Limited Company (Ltd)
9429035184492
NZBN
1555975
Company Number
Registered
Company Status
Current address
507 Eastbourne St West
Hastings
Hastings 4122
New Zealand
Registered address used since 18 Sep 2012
107 Market Street South
Hastings 4122
New Zealand
Physical & service address used since 04 Mar 2020
15 Joll Road
Havelock North
Hastings 4130
New Zealand
Postal & office & delivery address used since 27 Feb 2023

Prevar Limited, a registered company, was incorporated on 07 Oct 2004. 9429035184492 is the business number it was issued. The company has been run by 27 directors: James Neil Mclean - an active director whose contract started on 01 Oct 2011,
Timothy Goodacre - an active director whose contract started on 06 Aug 2014,
Evan James Heywood - an active director whose contract started on 10 Nov 2015,
Gavin Stuart Ross - an active director whose contract started on 21 Apr 2023,
Jacqueline Teresa Van Der Voort - an active director whose contract started on 03 Oct 2023.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 507 Eastbourne Street, Hastings, Hastings, 4122 (office address),
15 Joll Road, Havelock North, Hastings, 4130 (postal address),
15 Joll Road, Havelock North, Hastings, 4130 (office address),
15 Joll Road, Havelock North, Hastings, 4130 (delivery address) among others.
Prevar Limited had been using 105 Eastbourne Street West, Hastings as their physical address up to 04 Mar 2020.
Former names used by this company, as we identified at BizDb, included: from 07 Oct 2004 to 25 Jan 2005 they were named Preva Nz Limited.
A total of 375000 shares are allocated to 3 shareholders (3 groups). The first group consists of 108750 shares (29 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 206250 shares (55 per cent). Finally the third share allocation (60000 shares 16 per cent) made up of 1 entity.

Addresses

Other active addresses

Principal place of activity

507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand


Previous addresses

Address #1: 105 Eastbourne Street West, Hastings, 4122 New Zealand

Physical address used from 14 Jul 2017 to 04 Mar 2020

Address #2: 507 Eastbourne St West, Hastings, Hastings, 4122 New Zealand

Physical address used from 18 Sep 2012 to 14 Jul 2017

Address #3: 207 St Aubyn Street, West, Hastings New Zealand

Registered & physical address used from 19 Jul 2006 to 18 Sep 2012

Address #4: C/-pipfruit New Zealand Incorporated, 207 St Aubyn Street West, Hastings

Registered & physical address used from 07 Oct 2004 to 19 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 375000

Annual return filing month: February

Financial report filing month: May

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 108750
Entity (NZ Limited Company) The New Zealand Institute For Plant And Food Research Limited
Shareholder NZBN: 9429038983559
120 Mt Albert Road
Mt Albert, Auckland 1025
Shares Allocation #2 Number of Shares: 206250
Other (Other) New Zealand Apples And Pears Incorporated Hastings
4122
New Zealand
Shares Allocation #3 Number of Shares: 60000
Other (Other) Apple & Pear Australia Limited 128 Jolimont Road,east Melbourne
Victoria, Australia
3002
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pipfruit New Zealand Incorporated
Company Number: 601576
Hastings
Entity Pipfruit New Zealand Incorporated
Company Number: 601576
Hastings
Entity The Horticulture And Food Research Institute Of New Zealand Limited
Shareholder NZBN: 9429038968327
Company Number: 551954
Entity The Horticulture And Food Research Institute Of New Zealand Limited
Shareholder NZBN: 9429038968327
Company Number: 551954
Other Null - Associated International Group Of Nurseries
Other Associated International Group Of Nurseries
Directors

James Neil Mclean - Director

Appointment date: 01 Oct 2011

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 11 Jun 2013


Timothy Goodacre - Director

Appointment date: 06 Aug 2014

Address: Bowral, New South Wales, 2576 Australia

Address used since 15 Aug 2023

Address: South Yarra, Victoria, 3141 Australia

Address used since 06 Aug 2014


Evan James Heywood - Director

Appointment date: 10 Nov 2015

Address: Rd 1, Motueka, 7196 New Zealand

Address used since 10 Nov 2015


Gavin Stuart Ross - Director

Appointment date: 21 Apr 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 21 Apr 2023


Jacqueline Teresa Van Der Voort - Director

Appointment date: 03 Oct 2023

Address: Rd 2, Alexandra, 9392 New Zealand

Address used since 03 Oct 2023


David Gary Hughes - Director (Inactive)

Appointment date: 13 Mar 2018

Termination date: 21 Apr 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Feb 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 26 Jun 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 13 Mar 2018


Philip Ross Turnbull - Director (Inactive)

Appointment date: 10 Apr 2017

Termination date: 19 Feb 2019

ASIC Name: Turnbull Estate Pty Ltd

Address: Melbourne, Vic, 3144 Australia

Address used since 10 Apr 2017

Address: Kew, Vic, 3101 Australia


Andrew Walter Hooke - Director (Inactive)

Appointment date: 28 Nov 2017

Termination date: 19 Feb 2019

Address: Albert Park, 3206 Australia

Address used since 28 Nov 2017


Peter Hans Landon-lane - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 13 Mar 2018

Address: Grafton, Auckland 1010, 1010 New Zealand

Address used since 22 Feb 2016


Laurence Eyres - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 28 Nov 2017

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 01 Jul 2016


Garry Thomas Langford - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 01 Mar 2017

Address: Grove, Tasmania 7109, Australia, Australia

Address used since 11 Jun 2013


John Allen Lawrenson - Director (Inactive)

Appointment date: 08 Nov 2013

Termination date: 01 Jul 2016

Address: Brighton, Victoria, 3186 Australia

Address used since 08 Nov 2013


Michael Arthur Eric Hardy - Director (Inactive)

Appointment date: 06 Aug 2014

Termination date: 10 Nov 2015

Address: Matakana, Auckland, 0985 New Zealand

Address used since 06 Aug 2014


Peter John Beaven - Director (Inactive)

Appointment date: 01 May 2005

Termination date: 06 Aug 2014

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 11 Jun 2013


John Grant Sinclair - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 06 Aug 2014

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 20 Oct 2008


Jon Durham - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 08 Nov 2013

Address: Bacchus Marsh, Victoria, Australia 3340,

Address used since 13 Apr 2010


David Pilkington - Director (Inactive)

Appointment date: 28 Oct 2008

Termination date: 30 Sep 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Oct 2008


Lynnell Brandt - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 13 Apr 2010

Address: Wapato, Wa 98951, United States Of America,

Address used since 07 Oct 2004


Ian Clive Palmer - Director (Inactive)

Appointment date: 01 May 2005

Termination date: 13 Apr 2010

Address: R D 2, Upper Moutere, Nelson 7175,

Address used since 25 Mar 2010


Andrew Van Workum - Director (Inactive)

Appointment date: 05 May 2007

Termination date: 13 Apr 2010

Address: Havelock North, 4130 New Zealand

Address used since 05 May 2007


Jon Durham - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 28 Oct 2008

Address: Bacchus Marsh, Victoria, Australia 3340,

Address used since 07 Oct 2004


David Pilkington - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 20 Oct 2008

Address: Khandallah, Wellington,

Address used since 07 Oct 2004


Bruce Donald Campbell - Director (Inactive)

Appointment date: 30 Apr 2008

Termination date: 01 Oct 2008

Address: Epsom, Auckland,

Address used since 30 Apr 2008


Paul Mcgilvary - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 30 Apr 2008

Address: Meadowbank, Auckland,

Address used since 07 Oct 2004


Terrence Patrick Murray - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 04 May 2007

Address: Khandallah, Wellington,

Address used since 07 Oct 2004


Richard John Easton - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 30 Apr 2005

Address: Rd2, Mariri, Upper Moutere, Nelson,

Address used since 07 Oct 2004


Phil Alison - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 30 Apr 2005

Address: 83 Stock Road, Rd2, Hastings,

Address used since 07 Oct 2004

Nearby companies

Aviation Solutions And Performance Limited
507 Eastbourne Street

Installation & Welding Services Limited
507 Eastbourne Street

Bl Land Company Limited
507 Eastbourne Street

E Trustee Company Limited
507 Eastbourne Street

Kiwigold.co.nz Limited
507 Eastbourne Street

H B Kiwi Limited
507 Eastbourne Street