Shortcuts

Primor Produce Limited

Type: NZ Limited Company (Ltd)
9429039441287
NZBN
396423
Company Number
Registered
Company Status
50197344
GST Number
Current address
Floor 3
143 Newton Road
Eden Terrace, Auckland 1010
New Zealand
Registered address used since 12 Apr 2017
Floor 3
143 Newton Road
Eden Terrace, Auckland 1010
New Zealand
Physical & service address used since 14 Dec 2017
8 Lockhart Place
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 11 Oct 2023

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.

Addresses

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

Contact info
www.primor.co.nz
06 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 225000
Entity (NZ Limited Company) Pickard Thomas Trustee Services Limited
Shareholder NZBN: 9429048480567
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 47872
Individual Marriner, Clayton Hall Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 47872
Individual Booth, Regan Paul West Harbour
Auckland
0618
New Zealand
Shares Allocation #4 Number of Shares: 500000
Entity (NZ Limited Company) Apata Group Limited
Shareholder NZBN: 9429037049126
Rd 4
Katikati
Null 3181
New Zealand
Shares Allocation #5 Number of Shares: 325000
Other (Other) John Carroll, Kaye Carroll As Trustees Mt Eden
Auckland
Shares Allocation #6 Number of Shares: 225000
Individual Mcdowall, Donna-marie Huapai
Kumeu
0810
New Zealand
Individual Mcdowall, Michael John Joseph Huapai
Auckland
0810
New Zealand
Shares Allocation #7 Number of Shares: 225000
Individual Farrell, Heidi Maree Pukekohe
Pukekohe
2120
New Zealand
Individual Farrell, Emmett Patrick Pukekohe

New Zealand
Individual Farrell, Gregory James Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Edward Thomas, Marcella Thomas And Ross Mear As Trustees Kohimarama
Auckland
Other Michael Kember, Victoria Kember And Thane Smith As Trustees
Entity Apata Limited
Shareholder NZBN: 9429040002620
Company Number: 205019
Other John Carroll And Kaye Carroll Investment Trusts
Individual Boyce, Bernard Graham Papakura
Other John Long And Kathy Long As Trustees
Other E And K Long Trust
Other John Carroll And Kaye Carroll Investment Trusts
Other E And M Thomas Family Trust
Other The Valencia Trust
Other Null - E And M Thomas Family Trust
Other Null - John Carroll And Kaye Carroll Investment Trusts
Other Null - E And K Long Trust
Other Null - John Carroll And Kaye Carroll Investment Trusts
Other Null - The Valencia Trust
Other Null - John Long And Kathy Long As Trustees
Other Null - Michael Kember, Victoria Kember And Thane Smith As Trustees
Entity Apata Limited
Shareholder NZBN: 9429040002620
Company Number: 205019
Individual Long, Edward John Epsom
Auckland
Directors

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

Nearby companies

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