Prime Consulting International Limited was started on 26 Oct 2000 and issued a business number of 9429037116880. This registered LTD company has been run by 8 directors: Rhona Winifred Mackenzie - an active director whose contract began on 26 Oct 2000,
Alan Bertram Pearson - an active director whose contract began on 26 Oct 2000,
Angus Alexander Davidson - an active director whose contract began on 01 Apr 2010,
Alpha James Kennedy - an active director whose contract began on 01 Jul 2018,
Grant Bruce Jeffrey - an inactive director whose contract began on 26 Oct 2000 and was terminated on 01 Apr 2016.
As stated in our information (updated on 24 Mar 2024), the company registered 1 address: 37A Newnham Road, Rd 4, Tauranga, 3174 (category: postal, office).
Up to 18 Aug 2006, Prime Consulting International Limited had been using 152 Ngarara Road, Waikanae 6454, New Zealand as their registered address.
A total of 10000 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Piki Fze (an other) located at Uaq Free Trade Zone, Umm Al Quwain.
The 2nd group consists of 1 shareholder, holds 45 per cent shares (exactly 4500 shares) and includes
Bramber New Zealand Limited - located at Rd 1, Levin 5571.
The 3rd share allotment (1000 shares, 10%) belongs to 3 entities, namely:
G i Finlay Trustees Limited, located at Mount Maunganui (an entity),
Jeffrey, Grant Bruce, located at Otumoetai, Tauranga (an individual),
Jewson, Kathryn Gaye, located at Otumoetai, Tauranga (an individual). Prime Consulting International Limited has been classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
37a Newnham Road, Rd 4, Tauranga, 3174 New Zealand
Previous addresses
Address #1: 152 Ngarara Road, Waikanae 6454, New Zealand
Registered address used from 06 Oct 2002 to 18 Aug 2006
Address #2: 456 Youngson Road, R.d. 6, Tauranga 3021, New Zealand
Physical address used from 26 Oct 2000 to 18 Aug 2006
Address #3: 33 Elizabeth Street, Waikanae 6454, New Zealand
Registered address used from 26 Oct 2000 to 06 Oct 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Other (Other) | Piki Fze |
Uaq Free Trade Zone Umm Al Quwain United Arab Emirates |
05 Jul 2018 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Entity (NZ Limited Company) | Bramber New Zealand Limited Shareholder NZBN: 9429038306006 |
Rd 1 Levin 5571 |
26 Oct 2000 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | G I Finlay Trustees Limited Shareholder NZBN: 9429038001093 |
Mount Maunganui 3116 New Zealand |
05 Sep 2019 - |
Individual | Jeffrey, Grant Bruce |
Otumoetai Tauranga 3110 New Zealand |
05 Sep 2019 - |
Individual | Jewson, Kathryn Gaye |
Otumoetai Tauranga 3110 New Zealand |
05 Sep 2019 - |
Shares Allocation #4 Number of Shares: 3500 | |||
Other (Other) | Prospero Nominees International Pty Ltd |
Highgate, Sa 5063 Australia |
06 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jeffco International Limited Shareholder NZBN: 9429040096629 Company Number: 191002 |
Rd 7 Tauranga 3179 New Zealand |
26 Oct 2000 - 05 Sep 2019 |
Entity | Jeffco International Limited Shareholder NZBN: 9429040096629 Company Number: 191002 |
Rd 7 Tauranga 3179 New Zealand |
26 Oct 2000 - 05 Sep 2019 |
Entity | Jeffco International Limited Shareholder NZBN: 9429040096629 Company Number: 191002 |
Rd 7 Tauranga 3179 New Zealand |
26 Oct 2000 - 05 Sep 2019 |
Other | G B Jeffrey Family Trust | 05 Sep 2019 - 05 Sep 2019 | |
Entity | Milne Munro Associates Limited Shareholder NZBN: 9429037359805 Company Number: 1016382 |
26 Oct 2000 - 29 Jul 2008 | |
Entity | Milne Munro Associates Limited Shareholder NZBN: 9429037359805 Company Number: 1016382 |
26 Oct 2000 - 29 Jul 2008 |
Rhona Winifred Mackenzie - Director
Appointment date: 26 Oct 2000
Address: Rd 1, Levin, 5571 New Zealand
Address used since 21 Sep 2017
Address: Rd1, Levin, 5571 New Zealand
Address used since 01 Apr 2007
Alan Bertram Pearson - Director
Appointment date: 26 Oct 2000
Address: Rd 1, Levin, 5571 New Zealand
Address used since 21 Sep 2017
Address: Rd1, Levin, 5571 New Zealand
Address used since 01 Apr 2007
Angus Alexander Davidson - Director
Appointment date: 01 Apr 2010
ASIC Name: Prime Consulting International (australia) Pty. Ltd.
Address: Pasadena, South Australia 5061, Australia, 5042 Australia
Address used since 01 Feb 2014
Address: Pasadena, Sa, 5042 Australia
Alpha James Kennedy - Director
Appointment date: 01 Jul 2018
Address: Nad Al Shiba 1 (meydan), Dubai, United Arab Emirates
Address used since 01 Jul 2018
Grant Bruce Jeffrey - Director (Inactive)
Appointment date: 26 Oct 2000
Termination date: 01 Apr 2016
Address: Tauranga, 3110 New Zealand
Address used since 01 Apr 2007
Robert Edward Jeffrey - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 01 Apr 2010
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 02 Oct 2006
John Brian Milne - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 30 Sep 2004
Address: Otaki,
Address used since 01 Apr 2003
Robert Edward Jeffrey - Director (Inactive)
Appointment date: 26 Oct 2000
Termination date: 04 Jun 2004
Address: R.d. 6, Tauranga 3021,
Address used since 26 Oct 2000
Finest Foods International Limited
75 Moutere Road
Education New Zealand International Limited
75 Moutere Road
Bramber New Zealand Limited
75 Moutere Road
Prime Nimmo-bell Limited
75 Moutere Road
Levin Golf Club Incorporated
Moutere Road
Capital Strategic Advisors Limited
264 Oxford Street
Capper And Davis Investments Limited
30 Queen Street
Nahewe Limited
15 Middlesex Street
Smart Consultant Organisation Limited
30 Queen Street
Stony Loam Limited
275 Oxford Street
W4 Limited
94 Oxford St