Prime Outdoor Limited was launched on 02 Dec 1996 and issued a New Zealand Business Number of 9429038194009. The registered LTD company has been run by 1 director, named Eyal Aharoni - an active director whose contract started on 02 Dec 1996.
According to BizDb's data (last updated on 27 Dec 2021), this company registered 1 address: Level 14, 13-27 Manners Street, Wellington, 6011 (category: registered, physical).
Up until 10 Dec 2019, Prime Outdoor Limited had been using Level 7, Munro Benge House, 104 The Terrace, Wellington as their physical address.
BizDb identified former names for this company: from 02 Dec 1996 to 09 Dec 2005 they were called Executive Property Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Aharoni Corporate Trustees Limited (an entity) located at 15 Manners Street, Wellington postcode 6011.
Principal place of activity
Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand
Previous addresses
Address: Level 7, Munro Benge House, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 10 Apr 2019 to 10 Dec 2019
Address: Level 7, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 12 Apr 2017 to 10 Apr 2019
Address: Level 6, 17-21 Whitmore Street, Wellington, 6011 New Zealand
Physical address used from 07 May 2015 to 12 Apr 2017
Address: Level 6, 17-21 Whitmore Street, Wellington, 6011 New Zealand
Registered address used from 07 May 2014 to 12 Apr 2017
Address: Level 3, 86-90 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 08 May 2013 to 07 May 2015
Address: Level 3, 86-90 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 08 May 2013 to 07 May 2014
Address: Level 4, 102-112 Lambton Quay, Wellington 6011 New Zealand
Physical & registered address used from 07 May 2009 to 08 May 2013
Address: Level 11, 86 Victoria St, Wellington
Physical & registered address used from 01 Sep 2008 to 07 May 2009
Address: Level 2, 2 Woodward Street, Wellington
Physical & registered address used from 13 Oct 2004 to 01 Sep 2008
Address: Level 8, 11-17 Church Street, Wellington
Physical & registered address used from 07 Aug 2003 to 13 Oct 2004
Address: Level 5, 11-15 Church Street, Wellington
Physical & registered address used from 24 Aug 2002 to 07 Aug 2003
Address: Level 2, 169 The Terrace, Tower Trust House, Wellington
Physical address used from 22 Nov 2000 to 24 Aug 2002
Address: C/- Treadwell Stacey Smith, Mezzanine Floor, 6 Panama Street, Wellington
Registered address used from 22 Nov 2000 to 24 Aug 2002
Address: C/- Treadwell Stacey Smith, Mezzanine Floor, 6 Panama Street, Wellington
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address: C/- Treadwell Stacey Smith, Mezzanine Floor, 6 Panama Street, Wellington
Registered address used from 11 Apr 2000 to 22 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aharoni Corporate Trustees Limited Shareholder NZBN: 9429035759294 |
15 Manners Street Wellington 6011 New Zealand |
09 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eyal Aharoni |
305 Evans Bay Parade Wellington |
02 Dec 1996 - 27 Jun 2010 |
Eyal Aharoni - Director
Appointment date: 02 Dec 1996
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 21 Apr 2020
Address: 305 Evans Bay Parade, Wellington, 6011 New Zealand
Address used since 02 Dec 1996
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace