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.
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
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 | Period |
---|---|---|---|
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 |
09 Jul 2009 - |
Shares Allocation #2 Number of Shares: 206250 | |||
Other (Other) | New Zealand Apples And Pears Incorporated |
Hastings 4122 New Zealand |
27 Feb 2018 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Other (Other) | Apple & Pear Australia Limited |
128 Jolimont Road,east Melbourne Victoria, Australia 3002 Australia |
07 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pipfruit New Zealand Incorporated Company Number: 601576 |
Hastings |
07 Oct 2004 - 27 Feb 2018 |
Entity | Pipfruit New Zealand Incorporated Company Number: 601576 |
Hastings |
07 Oct 2004 - 27 Feb 2018 |
Entity | The Horticulture And Food Research Institute Of New Zealand Limited Shareholder NZBN: 9429038968327 Company Number: 551954 |
07 Oct 2004 - 30 Jun 2005 | |
Entity | The Horticulture And Food Research Institute Of New Zealand Limited Shareholder NZBN: 9429038968327 Company Number: 551954 |
07 Oct 2004 - 30 Jun 2005 | |
Other | Null - Associated International Group Of Nurseries | 07 Oct 2004 - 09 Jul 2009 | |
Other | Associated International Group Of Nurseries | 07 Oct 2004 - 09 Jul 2009 |
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
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