Prime Village Holdings Limited, a registered company, was launched on 12 Aug 2004. 9429035263869 is the NZ business identifier it was issued. The company has been managed by 2 directors: Kerry Patrick Walsh - an active director whose contract started on 12 Aug 2004,
Stephen Eric Dahlenburg - an inactive director whose contract started on 12 Aug 2004 and was terminated on 06 Sep 2022.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 9 Makatote Grove, Churton Park, Wellington, 6037 (category: registered, physical).
Prime Village Holdings Limited had been using Level 3, 21-29 Broderick Rd, Johnsonville, Wellington as their registered address up until 09 Sep 2019.
One entity controls all company shares (exactly 120 shares) - Walsh, Kerry Patrick - located at 6037, Churton Park, Wellington 6037.
Previous addresses
Address: Level 3, 21-29 Broderick Rd, Johnsonville, Wellington New Zealand
Registered & physical address used from 16 Sep 2008 to 09 Sep 2019
Address: C/-hercus King & Co, Level 1, 21-29 Broderick Road, Johnsonville, Wellington
Physical & registered address used from 14 Oct 2005 to 16 Sep 2008
Address: 46 Phillip Street, Johnsonville
Physical & registered address used from 12 Aug 2004 to 14 Oct 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Walsh, Kerry Patrick |
Churton Park Wellington 6037 New Zealand |
12 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dahlenburg, Stephen Eric |
Orakei Auckland 1071 New Zealand |
12 Aug 2004 - 03 Oct 2022 |
Individual | Dahlenburg, Stephen Eric |
Orakei Auckland 1071 New Zealand |
12 Aug 2004 - 03 Oct 2022 |
Other | Harkness & Peterson Trustees Ltd |
Cnr Lambton Quay & Brandon St Wellington 6140 |
30 Sep 2009 - 03 Oct 2022 |
Individual | Aveyard, Elizabeth Jane |
Orakei Auckland 1071 New Zealand |
30 Sep 2009 - 03 Oct 2022 |
Individual | Aveyard, Elizabeth Jane |
Orakei Auckland 1071 New Zealand |
30 Sep 2009 - 03 Oct 2022 |
Kerry Patrick Walsh - Director
Appointment date: 12 Aug 2004
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Aug 2015
Stephen Eric Dahlenburg - Director (Inactive)
Appointment date: 12 Aug 2004
Termination date: 06 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Aug 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 30 Aug 2019
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road
Rent Luxury Limited
Level 1, 2 Frank Johnson Street