Shortcuts

Primo Consultants Limited

Type: NZ Limited Company (Ltd)
9429039457073
NZBN
391561
Company Number
Registered
Company Status
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
54 Aurora Terrace
Kelburn
Wellington 6012
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Nov 2012
54 Aurora Terrace
Kelburn
Wellington 6012
New Zealand
Physical & registered & service address used since 13 Nov 2012

Primo Consultants Limited, a registered company, was started on 20 Apr 1988. 9429039457073 is the NZ business identifier it was issued. "Rental of motor vehicles" (business classification L661120) is how the company is classified. The company has been managed by 5 directors: Philip John Hanna - an active director whose contract began on 25 May 1988,
Christine Hanna - an active director whose contract began on 23 May 1995,
Stephen Wilfred Mexted - an inactive director whose contract began on 25 May 1988 and was terminated on 22 Jul 1996,
Carolyn Ward Melville - an inactive director whose contract began on 20 Apr 1988 and was terminated on 25 May 1988,
Garth Osmond Melville - an inactive director whose contract began on 20 Apr 1988 and was terminated on 25 May 1988.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: 54 Aurora Terrace, Kelburn, Wellington, 6012 (type: physical, registered).
Primo Consultants Limited had been using C/-W A Arcus -Chartered Accountant, 4Th Floor, 191 Thorndon Quay, Wellington as their registered address up until 13 Nov 2012.
Past names for this company, as we identified at BizDb, included: from 28 Mar 1994 to 30 Mar 1999 they were named John Hanna Developments Limited, from 02 Jun 1988 to 28 Mar 1994 they were named Mana Bobcats Limited and from 20 Apr 1988 to 02 Jun 1988 they were named Catchword Forty-Seven Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: C/-w A Arcus -chartered Accountant, 4th Floor, 191 Thorndon Quay, Wellington New Zealand

Registered address used from 02 Nov 2007 to 13 Nov 2012

Address #2: C/-w A Arcus Chartered Accountant, 4th Floor, 191 Thorndon Quay, Wellington New Zealand

Physical address used from 02 Nov 2007 to 13 Nov 2012

Address #3: C/- Kirk Barclay, Cmc Building, 89 Courtney Place, Wellington

Registered address used from 15 Mar 1999 to 02 Nov 2007

Address #4: C/- W A Arcus Chartered Accountant, 3rd Floor, 191 Thorndon Quay, Wellington

Physical address used from 15 Mar 1999 to 02 Nov 2007

Address #5: 3rd Floor, C M C Building, 89 Courtenay Place, Wellington

Physical address used from 15 Mar 1999 to 15 Mar 1999

Address #6: -

Physical address used from 20 Feb 1992 to 15 Mar 1999

Contact info
64 4 4728116
05 Nov 2018 Phone
warcus@thornaccts.co.nz
05 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hanna, Philip John Plimmerton
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hanna, Christine Plimmerton
Porirua
5026
New Zealand
Directors

Philip John Hanna - Director

Appointment date: 25 May 1988

Address: Plimmerton, Porirua, 5024 New Zealand

Address used since 02 Nov 2020

Address: Whitby, Wellington, 5024 New Zealand

Address used since 27 Nov 2015

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Nov 2018

Address: Whitby, Porirua, 5024 New Zealand

Address used since 10 Nov 2019


Christine Hanna - Director

Appointment date: 23 May 1995

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 10 Nov 2019

Address: Whitby, Wellington, 5024 New Zealand

Address used since 27 Nov 2015

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Nov 2018


Stephen Wilfred Mexted - Director (Inactive)

Appointment date: 25 May 1988

Termination date: 22 Jul 1996

Address: Plimmerton,

Address used since 25 May 1988


Carolyn Ward Melville - Director (Inactive)

Appointment date: 20 Apr 1988

Termination date: 25 May 1988

Address: Northland, Wellington,

Address used since 20 Apr 1988


Garth Osmond Melville - Director (Inactive)

Appointment date: 20 Apr 1988

Termination date: 25 May 1988

Address: Northland, Wellington,

Address used since 20 Apr 1988

Nearby companies

Hanna Construction Limited
54 Aurora Terrace

Valdon Holdings Limited
54 Aurora Terrace

W A Arcus Limited
54 Aurora Terrace

Thurlby Investments Limited
54 Aurora Terrace

Zed Holdings Limited
2/41 Aurora Terrace

Corporate Concern Limited
2/41 Aurora Terrace

Similar companies

Access Fifteen Capital Limited
Level 4

Adam Zapple Limited
11 Herald Terrace

Devine Rentals Limited
31 John Sims Drive

Eagle Holdings Limited
Level 5, 120 Featherston Street

Motorcycle Rentals Wellington Limited
Flat 7, 26 Buller Street

Nrma New Zealand Limited
C/-bell Gully