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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1157 | |||
Entity (NZ Limited Company) | Nzervio Limited Shareholder NZBN: 9429045937064 |
Middleton Christchurch 8024 New Zealand |
01 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1005 | |||
Entity (NZ Limited Company) | Nzervio Limited Shareholder NZBN: 9429045937064 |
Middleton Christchurch 8024 New Zealand |
01 Apr 2021 - |
Shares Allocation #3 Number of Shares: 503 | |||
Individual | Frazer, Paul James |
Ohauiti Tauranga 3112 New Zealand |
16 Apr 2002 - |
Shares Allocation #4 Number of Shares: 185 | |||
Individual | Frazer, Paul James |
Ohauiti Tauranga 3112 New Zealand |
16 Apr 2002 - |
Shares Allocation #5 Number of Shares: 245 | |||
Individual | Frazer, Paul James |
Ohauiti Tauranga 3112 New Zealand |
16 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, Kenneth Gordon Bryan |
Greenlane Auckland 1061 New Zealand |
22 Jun 2007 - 01 Apr 2021 |
Individual | Wells, Kenneth Gordon Bryan |
Greenlane Auckland 1061 New Zealand |
22 Jun 2007 - 01 Apr 2021 |
Entity | Beresford Capital Partners (no.1) Limited Shareholder NZBN: 9429033565651 Company Number: 1915720 |
18 Apr 2008 - 14 Mar 2017 | |
Individual | Huggins, Paul Morgan |
Torbay Auckland 0632 New Zealand |
09 Nov 2012 - 08 Dec 2015 |
Entity | Beresford Capital Partners (no.1) Limited Shareholder NZBN: 9429033565651 Company Number: 1915720 |
18 Apr 2008 - 14 Mar 2017 |
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
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