Shortcuts

Primefield Limited

Type: NZ Limited Company (Ltd)
9429038667787
NZBN
634350
Company Number
Registered
Company Status
Current address
Eastbourne House
507 Eastbourne Street West
Hastings 4122
New Zealand
Physical & registered & service address used since 02 Nov 2011
P O Box 1478
Hastings 4156
New Zealand
Postal address used since 10 Oct 2023
Eastbourne House
507 Eastbourne Street West
Hastings 4122
New Zealand
Office & delivery address used since 10 Oct 2023

Primefield Limited was started on 08 Nov 1994 and issued an NZBN of 9429038667787. This registered LTD company has been supervised by 7 directors: Colleen Judith Evans - an active director whose contract began on 09 Jan 2008,
Duncan James Evans - an active director whose contract began on 09 Jan 2008,
Preston John Epplett - an inactive director whose contract began on 23 Jun 2000 and was terminated on 10 Jan 2008,
Katherine Correa Barkley - an inactive director whose contract began on 01 Jun 2006 and was terminated on 10 Jan 2008,
David Allan Barkley - an inactive director whose contract began on 08 Nov 1994 and was terminated on 15 May 2006.
As stated in our information (updated on 08 Mar 2024), the company registered 1 address: 207 Avenue Road E, Hastings, 4122 (type: registered, service).
Until 02 Nov 2011, Primefield Limited had been using Preston Epplett & Co Ltd, Eastbourne House, 507 Eastbourne Street West, Hastings as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Evans, Colleen Judith (an individual) located at R D 1, Ohaupo 3881.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Evans, Duncan James - located at R D 1, Ohaupo 3881.

Addresses

Other active addresses

Address #4: 207 Avenue Road E, Hastings, 4122 New Zealand

Registered & service address used from 19 Jan 2024

Previous addresses

Address #1: Preston Epplett & Co Ltd, Eastbourne House, 507 Eastbourne Street West, Hastings New Zealand

Physical & registered address used from 06 May 2008 to 02 Nov 2011

Address #2: 204 Karamu Road North, Hastings

Registered & physical address used from 12 Dec 2003 to 06 May 2008

Address #3: 209 Market Street South, Hastings

Physical & registered address used from 08 Jan 2003 to 12 Dec 2003

Address #4: Preston Epplett & Co Limited, Chartered Accountants, 114e Queen Street, Hastings

Physical address used from 02 Apr 2002 to 08 Jan 2003

Address #5: 114e Queen Street, Hastings

Registered address used from 02 Apr 2002 to 08 Jan 2003

Address #6: 51 Cashmere Avenue, Khandallah, Wellington

Physical address used from 26 Sep 1999 to 26 Sep 1999

Address #7: Richardson Epplett And Partners, 120e Queen Street, Hastings

Physical address used from 26 Sep 1999 to 02 Apr 2002

Address #8: 51 Cashmere Avenue, Khandallah, Wellington

Registered address used from 14 Nov 1995 to 02 Apr 2002

Contact info
michele@epplett.co.nz
10 Oct 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Evans, Colleen Judith R D 1
Ohaupo 3881

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Evans, Duncan James R D 1
Ohaupo 3881

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity P J Trustee Company Limited
Shareholder NZBN: 9429036664559
Company Number: 1181789
Entity P J Trustee Company Limited
Shareholder NZBN: 9429036664559
Company Number: 1181789
Directors

Colleen Judith Evans - Director

Appointment date: 09 Jan 2008

Address: R D 1, Ohaupo, 3881 New Zealand

Address used since 13 Oct 2015


Duncan James Evans - Director

Appointment date: 09 Jan 2008

Address: R D 1, Ohaupo, 3881 New Zealand

Address used since 13 Oct 2015


Preston John Epplett - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 10 Jan 2008

Address: Hastings,

Address used since 23 Jun 2000


Katherine Correa Barkley - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 10 Jan 2008

Address: Stateline, Nv 89449-3535,

Address used since 01 Jun 2006


David Allan Barkley - Director (Inactive)

Appointment date: 08 Nov 1994

Termination date: 15 May 2006

Address: Lake Tahoe, Nevada 89449, United States Of America,

Address used since 08 Nov 1994


Martin Shepherd - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 20 Apr 2006

Address: Redcliffs, Christchurch 8,

Address used since 23 Jun 2000


Duncan James Evans - Director (Inactive)

Appointment date: 08 Nov 1994

Termination date: 03 Sep 1999

Address: 91 Yarmouth Road, Blofield, Norwick Nr13, 4lq England,

Address used since 08 Nov 1994

Nearby companies

Grey St Motors (2013) Limited
507 Eastbourne Street West

Stocklink Limited
507 Eastbourne Street West

Walker Wireless Limited
507 Eastbourne Street West

Dinan Investments Limited
507 Eastbourne Street West

Wayne Gardner Plumbing Limited
507 Eastbourne Street West

Bobhawk Limited
507 Eastbourne Street West