Shortcuts

Prime Projects Limited

Type: NZ Limited Company (Ltd)
9429040371986
NZBN
137513
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical address used since 06 Oct 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered address used since 18 Oct 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2022

Prime Projects Limited, a registered company, was started on 20 May 1976. 9429040371986 is the business number it was issued. The company has been run by 5 directors: Gary Frank Weaver - an active director whose contract started on 15 Aug 2003,
Kenneth Frank Weaver - an inactive director whose contract started on 01 Jul 1992 and was terminated on 12 Oct 2011,
Leslie David Hooper - an inactive director whose contract started on 07 Sep 1993 and was terminated on 24 Aug 1998,
Kevin Gary Ling - an inactive director whose contract started on 01 Jul 1992 and was terminated on 30 Jun 1995,
Daron Richard Weaver - an inactive director whose contract started on 01 Jul 1992 and was terminated on 07 Sep 1993.
Last updated on 03 May 2024, our data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, service).
Prime Projects Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their registered address up to 18 Oct 2021.
A total of 22250 shares are allotted to 6 shareholders (3 groups). The first group consists of 15948 shares (71.68%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 302 shares (1.36%). Finally there is the next share allocation (6000 shares 26.97%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 16 Jun 2011 to 18 Oct 2021

Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 18 Apr 2011 to 06 Oct 2021

Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 18 Apr 2011 to 16 Jun 2011

Address #4: 37 Latimer Square, Christchurch New Zealand

Registered address used from 26 May 1997 to 18 Apr 2011

Address #5: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 26 May 1997 to 18 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 22250

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15948
Entity (NZ Limited Company) Kenneth James Limited
Shareholder NZBN: 9429031920858
Addington
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 302
Entity (NZ Limited Company) H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Addington
Christchurch
8011
New Zealand
Individual Weaver, Gary Frank Northwood
Christchurch
8051
New Zealand
Individual Weaver, Karen Mary Shirley
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 6000
Individual Weaver, Karen Mary Shirley
Christchurch
8052
New Zealand
Entity (NZ Limited Company) H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Addington
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kenneth James Limited
Shareholder NZBN: 9429031920858
Company Number: 129591
Entity Kenneth James Limited
Shareholder NZBN: 9429031920858
Company Number: 129591
Other Ken Weaver Famly Trust
Other K.frank Weaver Trust
Entity Ken Weaver Limited
Shareholder NZBN: 9429031917025
Company Number: 130147
Entity Ken Weaver Limited
Shareholder NZBN: 9429031917025
Company Number: 130147
Other Null - K.frank Weaver Trust
Other Null - Ken Weaver Famly Trust
Individual Hanna, Michael David Ridley Prebbleton
Christchurch
Directors

Gary Frank Weaver - Director

Appointment date: 15 Aug 2003

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 23 Nov 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 29 Aug 2016


Kenneth Frank Weaver - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 12 Oct 2011

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Jul 1992


Leslie David Hooper - Director (Inactive)

Appointment date: 07 Sep 1993

Termination date: 24 Aug 1998

Address: Christchurch,

Address used since 07 Sep 1993


Kevin Gary Ling - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 30 Jun 1995

Address: Rd 2, Kaiapoi,

Address used since 01 Jul 1992


Daron Richard Weaver - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 07 Sep 1993

Address: Christchurch,

Address used since 01 Jul 1992

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue