Shortcuts

Pr 2023 Limited

Type: NZ Limited Company (Ltd)
9429036532759
NZBN
1204442
Company Number
Registered
Company Status
Current address
13 Kaimahi Road
Wairau Valley
Auckland 0627
New Zealand
Office & delivery address used since 23 Sep 2019
Po Box 101-899 Nsmc
Wairau Valley
Auckland 0627
New Zealand
Postal address used since 23 Sep 2019
13 Kaimahi Road
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 01 Oct 2019

Pr 2023 Limited, a registered company, was started on 16 Apr 2002. 9429036532759 is the business number it was issued. This company has been run by 6 directors: Paul James Frazer - an active director whose contract began on 09 Dec 2014,
Alistair Bruce Marsh - an active director whose contract began on 01 Sep 2022,
Kenneth Gordon Bryan Wells - an inactive director whose contract began on 01 Apr 2017 and was terminated on 31 Mar 2021,
Craig Dallas Greenwood - an inactive director whose contract began on 22 Mar 2007 and was terminated on 09 Nov 2016,
Paul James Frazer - an inactive director whose contract began on 16 Apr 2002 and was terminated on 20 Feb 2014.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 14 Birmingham Drive, Middleton, Christchurch, 8024 (registered address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (service address),
13 Kaimahi Road, Wairau Valley, Auckland, 0627 (registered address),
13 Kaimahi Road, Wairau Valley, Auckland, 0627 (physical address) among others.
Pr 2023 Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their physical address up until 01 Oct 2019.
A total of 3095 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 1157 shares (37.38 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1005 shares (32.47 per cent). Finally the next share allotment (503 shares 16.25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 14 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & service address used from 04 Mar 2024

Principal place of activity

13 Kaimahi Road, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address #1: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 21 Dec 2017 to 01 Oct 2019

Address #2: 13 Kaimahi Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 17 Nov 2016 to 21 Dec 2017

Address #3: 42 Paritai Drive, Orakei, Auckland, 1071 New Zealand

Physical address used from 29 Apr 2015 to 17 Nov 2016

Address #4: 10 Woodson Place, Wairau Valley, Auckland, 0629 New Zealand

Registered address used from 07 May 2012 to 17 Nov 2016

Address #5: Unit 1, 50 Hillside Road, Glenfield, Auckland New Zealand

Physical address used from 22 Feb 2008 to 29 Apr 2015

Address #6: Unit 1 50 Hillside Road, Glenfield, Auckland New Zealand

Registered address used from 22 Feb 2008 to 07 May 2012

Address #7: 29 Cheval Drive, Glenfield

Registered & physical address used from 19 May 2005 to 22 Feb 2008

Address #8: 2/13 Romulus Place, Glenfield, Auckland

Physical & registered address used from 16 Apr 2002 to 19 May 2005

Contact info
64 09 3090780
23 Sep 2019 Phone
ginib@northstargroup.co.nz
23 Sep 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 3095

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1157
Entity (NZ Limited Company) Nzervio Limited
Shareholder NZBN: 9429045937064
Middleton
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 1005
Entity (NZ Limited Company) Nzervio Limited
Shareholder NZBN: 9429045937064
Middleton
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 503
Individual Frazer, Paul James Ohauiti
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 185
Individual Frazer, Paul James Ohauiti
Tauranga
3112
New Zealand
Shares Allocation #5 Number of Shares: 245
Individual Frazer, Paul James Ohauiti
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wells, Kenneth Gordon Bryan Greenlane
Auckland
1061
New Zealand
Individual Wells, Kenneth Gordon Bryan Greenlane
Auckland
1061
New Zealand
Entity Beresford Capital Partners (no.1) Limited
Shareholder NZBN: 9429033565651
Company Number: 1915720
Individual Huggins, Paul Morgan Torbay
Auckland
0632
New Zealand
Entity Beresford Capital Partners (no.1) Limited
Shareholder NZBN: 9429033565651
Company Number: 1915720
Directors

Paul James Frazer - Director

Appointment date: 09 Dec 2014

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 01 Mar 2019

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 09 Dec 2014


Alistair Bruce Marsh - Director

Appointment date: 01 Sep 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Sep 2022


Kenneth Gordon Bryan Wells - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 31 Mar 2021

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Apr 2017


Craig Dallas Greenwood - Director (Inactive)

Appointment date: 22 Mar 2007

Termination date: 09 Nov 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 21 Apr 2015


Paul James Frazer - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 20 Feb 2014

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 09 Mar 2006


Roy Adam Maddox - Director (Inactive)

Appointment date: 22 Mar 2007

Termination date: 16 Apr 2008

Address: Castor Bay, Auckland,

Address used since 22 Mar 2007

Nearby companies

Crawfords Souvenirs Limited
Level 1, 507 Lake Road

Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street

Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Signcraftsmen Hamilton Limited
Level 1, 6 Como Street

Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street