Prime Industries Limited, a registered company, was registered on 20 Aug 1998. 9429037776206 is the NZ business identifier it was issued. The company has been run by 2 directors: Donald John Adamson - an active director whose contract started on 20 Aug 1998,
Gail Adamson - an inactive director whose contract started on 20 Aug 1998 and was terminated on 16 Jun 2009.
Last updated on 04 May 2025, our database contains detailed information about 1 address: The Lane, Botany Centre, 588 Chapel Road, Botany, Auckland, 2013 (types include: physical, service).
Prime Industries Limited had been using 109A Ti Rakau Drive, Pakuranga, Auckland as their registered address up to 01 Mar 2016.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 500 shares (50 per cent).
Previous addresses
Address: 109a Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 27 Mar 2013 to 01 Mar 2016
Address: Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Manukau 2010 New Zealand
Physical address used from 25 Mar 2010 to 27 Mar 2013
Address: 107a Ti Rakau Drive, Pakuranga, Manukau 2010 New Zealand
Registered address used from 25 Mar 2010 to 27 Mar 2013
Address: Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Auckland
Registered address used from 12 Apr 2000 to 25 Mar 2010
Address: Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Auckland
Physical address used from 20 Aug 1998 to 25 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2019
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Adamson, Donald John |
East Tamaki Auckland 2013 New Zealand |
10 Apr 2018 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Adamson, Donald John |
East Tamaki Auckland 2013 New Zealand |
10 Apr 2018 - |
| Individual | Beck, John Patrick |
East Tamaki Auckland 2013 New Zealand |
08 Feb 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Adamsom, Donald John |
East Tamaki Auckland 2013 New Zealand |
20 Aug 1998 - 10 Apr 2018 |
| Individual | Adamsom, Gail |
Bucklands Beach |
20 Aug 1998 - 20 Jul 2009 |
| Other | D J & G Adamson Family Trust | 20 Jul 2009 - 08 Feb 2012 | |
| Individual | Adamsom, Donald John |
East Tamaki Auckland 2013 New Zealand |
20 Aug 1998 - 10 Apr 2018 |
| Other | Null - D J & G Adamson Family Trust | 20 Jul 2009 - 08 Feb 2012 |
Donald John Adamson - Director
Appointment date: 20 Aug 1998
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 11 Mar 2015
Gail Adamson - Director (Inactive)
Appointment date: 20 Aug 1998
Termination date: 16 Jun 2009
Address: Bucklands Beach, Auckland,
Address used since 20 Aug 1998
Pharmed Group Limited
The Lane, Botany Centre, 588 Chapel Road
Goodness Chinese Medical Eastern Limited
Botany Town Centre
Dot & Nicky Trustee Limited
The Lane, Botany Centre, 588 Chapel Road
W A Skinner Trustee Limited
The Lane, Botany Centre, 588 Chapel Road
Tony Moores Books Limited
The Lane, Botany Centre, 588 Chapel Road
City Firewood Supplies Limited
The Lane, Botany Centre, 588 Chapel Road