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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Evans, Colleen Judith |
R D 1 Ohaupo 3881 New Zealand |
14 Jan 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Evans, Duncan James |
R D 1 Ohaupo 3881 New Zealand |
14 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | P J Trustee Company Limited Shareholder NZBN: 9429036664559 Company Number: 1181789 |
08 Nov 1994 - 14 Jan 2008 | |
Entity | P J Trustee Company Limited Shareholder NZBN: 9429036664559 Company Number: 1181789 |
08 Nov 1994 - 14 Jan 2008 |
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
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