Prime Management Limited, a registered company, was started on 06 Apr 2001. 9429036945986 is the NZBN it was issued. The company has been supervised by 2 directors: Kevin Ernest Arscott - an active director whose contract started on 06 Apr 2001,
Susan Leah Arscott - an active director whose contract started on 06 Apr 2001.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 106 Gardiners Road, Harewood, Christchurch, 8051 (types include: physical, service).
Prime Management Limited had been using 106 Gardiners Road, Harewood, Christchurch as their physical address until 25 Aug 2017.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 98 shares (98 per cent). Finally there is the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 106 Gardiners Road, Harewood, Christchurch, 8051 New Zealand
Physical address used from 08 Jul 2010 to 25 Aug 2017
Address #2: C/-kevin Arscott, 106 Gardiners Road, Harewood, Christchurch 8051 New Zealand
Physical address used from 28 Feb 2007 to 08 Jul 2010
Address #3: 8 Napoleon Close, Harewood, Christchurch 8051
Registered address used from 07 Jul 2006 to 28 Feb 2007
Address #4: C/-kevin Arscott, 8 Napoleon Close, Harewood, Christchurch 8051
Physical address used from 07 Jul 2006 to 28 Feb 2007
Address #5: 8 Napoleon Close, Harewood, Christchurch 8005
Registered address used from 01 Jul 2002 to 07 Jul 2006
Address #6: C/- Kevin Arscott, 8 Napoleon Close, Harewood, Christchurch 8005
Physical address used from 01 Jul 2002 to 07 Jul 2006
Address #7: 14 Tivoli Place, Christchurch
Registered & physical address used from 19 Nov 2001 to 01 Jul 2002
Address #8: C/- Kevin Arscott, 23 Newmark Street, Bishopdale, Christchurch
Physical address used from 19 Nov 2001 to 19 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Arscott, Kevin Ernest |
Harewood Christchurch 8051 New Zealand |
06 Apr 2001 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Arscott, Susan Leah |
Harewood Christchurch 8051 New Zealand |
06 Apr 2001 - |
Individual | Arscott, Kevin Ernest |
Harewood Christchurch 8051 New Zealand |
06 Apr 2001 - |
Individual | Tothill, Benjamin William Mcalpine |
Fendalton Christchurch 8052 New Zealand |
06 Apr 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Arscott, Susan Leah |
Harewood Christchurch 8051 New Zealand |
06 Apr 2001 - |
Kevin Ernest Arscott - Director
Appointment date: 06 Apr 2001
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Feb 2007
Susan Leah Arscott - Director
Appointment date: 06 Apr 2001
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Feb 2007
Study Programs Abroad Limited
106 Gardiners Road
Iconic Investments Limited
106 Gardiners Road
Pacific Investment Partners Limited
106 Gardiners Road
Ferncrest Properties Limited
106 Gardiners Road
Ku Design Studio Limited
119 Gardiners Road
Shuker & Morris Limited
348 Sawyers Arms Road