Primor Produce Limited, a registered company, was started on 27 Jun 1988. 9429039441287 is the NZ business identifier it was issued. This company has been managed by 13 directors: John Edward Carroll - an active director whose contract began on 23 Mar 1992,
Emmett Patrick Farrell - an active director whose contract began on 14 Sep 2010,
Michael John Joseph Mcdowall - an active director whose contract began on 14 Sep 2010,
Edward Douglas Pickard Thomas - an active director whose contract began on 14 Sep 2010,
Mark Nolan Mayston - an active director whose contract began on 28 Sep 2012.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 8 Lockhart Place, Mount Wellington, Auckland, 1060 (type: registered, service).
Primor Produce Limited had been using Floor 2, 25 Davis Crescent, Newmarket, Auckland as their physical address up until 14 Dec 2017.
A total of 1595744 shares are allotted to 10 shareholders (7 groups). The first group consists of 225000 shares (14.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 47872 shares (3 per cent). Finally the next share allotment (47872 shares 3 per cent) made up of 1 entity.
Previous addresses
Address #1: Floor 2, 25 Davis Crescent, Newmarket, Auckland New Zealand
Physical address used from 10 Mar 1998 to 14 Dec 2017
Address #2: Floor 2, Applied Logic House, 25 Davis Crescent, Newmarket, Auckland
Registered address used from 10 Mar 1998 to 10 Mar 1998
Address #3: Floor 2, Applies Logic House, 25 Daviscrescent, Newmarket, Auckland
Physical address used from 10 Mar 1998 to 10 Mar 1998
Address #4: Floor 2, 25 Davis Crescent, Newmarket, Auckland New Zealand
Registered address used from 10 Mar 1998 to 12 Apr 2017
Basic Financial info
Total number of Shares: 1595744
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225000 | |||
Entity (NZ Limited Company) | Pickard Thomas Trustee Services Limited Shareholder NZBN: 9429048480567 |
Ellerslie Auckland 1051 New Zealand |
26 Nov 2020 - |
Shares Allocation #2 Number of Shares: 47872 | |||
Individual | Marriner, Clayton Hall |
Pukekohe Pukekohe 2120 New Zealand |
21 May 2021 - |
Shares Allocation #3 Number of Shares: 47872 | |||
Individual | Booth, Regan Paul |
West Harbour Auckland 0618 New Zealand |
21 May 2021 - |
Shares Allocation #4 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Apata Group Limited Shareholder NZBN: 9429037049126 |
Rd 4 Katikati Null 3181 New Zealand |
29 Apr 2014 - |
Shares Allocation #5 Number of Shares: 325000 | |||
Other (Other) | John Carroll, Kaye Carroll As Trustees |
Mt Eden Auckland |
17 Mar 2004 - |
Shares Allocation #6 Number of Shares: 225000 | |||
Individual | Mcdowall, Donna-marie |
Huapai Kumeu 0810 New Zealand |
22 May 2018 - |
Individual | Mcdowall, Michael John Joseph |
Huapai Auckland 0810 New Zealand |
17 Mar 2004 - |
Shares Allocation #7 Number of Shares: 225000 | |||
Individual | Farrell, Heidi Maree |
Pukekohe Pukekohe 2120 New Zealand |
22 May 2018 - |
Individual | Farrell, Emmett Patrick |
Pukekohe New Zealand |
17 Mar 2004 - |
Individual | Farrell, Gregory James |
Pukekohe Pukekohe 2120 New Zealand |
22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Edward Thomas, Marcella Thomas And Ross Mear As Trustees |
Kohimarama Auckland |
17 Mar 2004 - 26 Nov 2020 |
Other | Michael Kember, Victoria Kember And Thane Smith As Trustees | 17 Mar 2004 - 09 Sep 2015 | |
Entity | Apata Limited Shareholder NZBN: 9429040002620 Company Number: 205019 |
29 Jun 2011 - 29 Apr 2014 | |
Other | John Carroll And Kaye Carroll Investment Trusts | 17 Mar 2004 - 29 Feb 2008 | |
Individual | Boyce, Bernard Graham |
Papakura |
17 Mar 2004 - 17 Mar 2004 |
Other | John Long And Kathy Long As Trustees | 17 Mar 2004 - 09 Sep 2015 | |
Other | E And K Long Trust | 17 Mar 2004 - 29 Feb 2008 | |
Other | John Carroll And Kaye Carroll Investment Trusts | 27 Jun 1988 - 27 Jun 2010 | |
Other | E And M Thomas Family Trust | 17 Mar 2004 - 29 Feb 2008 | |
Other | The Valencia Trust | 27 Jun 1988 - 29 Feb 2008 | |
Other | Null - E And M Thomas Family Trust | 17 Mar 2004 - 29 Feb 2008 | |
Other | Null - John Carroll And Kaye Carroll Investment Trusts | 27 Jun 1988 - 27 Jun 2010 | |
Other | Null - E And K Long Trust | 17 Mar 2004 - 29 Feb 2008 | |
Other | Null - John Carroll And Kaye Carroll Investment Trusts | 17 Mar 2004 - 29 Feb 2008 | |
Other | Null - The Valencia Trust | 27 Jun 1988 - 29 Feb 2008 | |
Other | Null - John Long And Kathy Long As Trustees | 17 Mar 2004 - 09 Sep 2015 | |
Other | Null - Michael Kember, Victoria Kember And Thane Smith As Trustees | 17 Mar 2004 - 09 Sep 2015 | |
Entity | Apata Limited Shareholder NZBN: 9429040002620 Company Number: 205019 |
29 Jun 2011 - 29 Apr 2014 | |
Individual | Long, Edward John |
Epsom Auckland |
17 Mar 2004 - 17 Mar 2004 |
John Edward Carroll - Director
Appointment date: 23 Mar 1992
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 May 2010
Emmett Patrick Farrell - Director
Appointment date: 14 Sep 2010
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Sep 2010
Michael John Joseph Mcdowall - Director
Appointment date: 14 Sep 2010
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 14 Sep 2010
Edward Douglas Pickard Thomas - Director
Appointment date: 14 Sep 2010
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 31 Aug 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 14 Sep 2010
Mark Nolan Mayston - Director
Appointment date: 28 Sep 2012
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 28 Sep 2012
Matthew Vincent Flowerday - Director
Appointment date: 20 May 2021
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 20 May 2021
Colin Graham Cathie - Director (Inactive)
Appointment date: 05 Aug 2014
Termination date: 15 Mar 2021
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 05 Aug 2014
Michael Henry Kember - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 08 Sep 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 May 2010
Edward John Long - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 08 Sep 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Mar 1992
Eugene Mark Crosby - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 25 Jul 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Sep 2012
David John Goodwin - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 26 Sep 2012
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 16 Aug 2011
Eugene Mark Crosby - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 31 Jul 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 16 Aug 2011
Stephen John Poulter - Director (Inactive)
Appointment date: 10 Sep 1992
Termination date: 26 Mar 1998
Address: Gulf Harbour, Whangaparaoa,
Address used since 10 Sep 1992
The New Zealand Performing Arts Education Trust
145 Newton Road
Grooming Lounge Limited
4-128 Newton Road, Newton
Oruga Limited
Apartment 415, 5 Dundonald Street
Lasora Limited
151 Newton Road
Roundhead Studios Limited
151 Newton Road
Arawa Panelbeaters Limited
8 Exmouth Street