Shortcuts

Prime Distribution Limited

Type: NZ Limited Company (Ltd)
9429040990118
NZBN
4777159
Company Number
Registered
Company Status
Current address
15 Tregoweth Lane
Huntly
Huntly 3700
New Zealand
Registered address used since 07 Sep 2020
5 The Bays Rise
Murrays Bay
Auckland 0630
New Zealand
Service & physical address used since 20 Oct 2022
5 The Bays Rise
Murrays Bay
Auckland 0630
New Zealand
Registered address used since 24 Jan 2024

Prime Distribution Limited was registered on 13 Nov 2013 and issued an NZBN of 9429040990118. This registered LTD company has been run by 2 directors: Lance James - an active director whose contract began on 13 Nov 2013,
Jarrod Jason Beaman - an inactive director whose contract began on 22 May 2018 and was terminated on 05 Jul 2022.
According to the BizDb information (updated on 08 May 2024), the company uses 3 addresses: 5 The Bays Rise, Murrays Bay, Auckland, 0630 (registered address),
5 The Bays Rise, Murrays Bay, Auckland, 0630 (physical address),
5 The Bays Rise, Murrays Bay, Auckland, 0630 (service address),
15 Tregoweth Lane, Huntly, Huntly, 3700 (registered address) among others.
Until 20 Oct 2022, Prime Distribution Limited had been using 6A Brighton Terrace, Murrays Bay, Auckland as their physical address.
BizDb found other names used by the company: from 12 Nov 2013 to 08 Nov 2016 they were named Panelwood Distribution Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
James, Lance (a director) located at Murrays Bay, Auckland postcode 0630.

Addresses

Principal place of activity

22 Rangitoto Terrace, Milford, Auckland, 0620 New Zealand


Previous addresses

Address #1: 6a Brighton Terrace, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 07 Sep 2020 to 20 Oct 2022

Address #2: 22 Rangitoto Terrace, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 24 Oct 2017 to 07 Sep 2020

Address #3: 77 Landing Road, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 13 Nov 2013 to 24 Oct 2017

Contact info
64 21341 381
09 Oct 2018 Phone
lance@aristongroup.co.nz
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director James, Lance Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ariston Group Limited
Shareholder NZBN: 9429046170576
Company Number: 6301727
Murrays Bay
Auckland
0630
New Zealand
Entity Linea Investments Limited
Shareholder NZBN: 9429034523667
Company Number: 1700005
77 Landing Road
Whakatane
3120
New Zealand
Entity Linea Investments Limited
Shareholder NZBN: 9429034523667
Company Number: 1700005
77 Landing Road
Whakatane
3120
New Zealand

Ultimate Holding Company

07 Oct 2021
Effective Date
Ariston Group Limited
Name
Ltd
Type
6301727
Ultimate Holding Company Number
NZ
Country of origin
72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Address
Directors

Lance James - Director

Appointment date: 13 Nov 2013

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 12 Oct 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 19 Oct 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 27 Sep 2016


Jarrod Jason Beaman - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 05 Jul 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 22 May 2018

Nearby companies

Hell Victoria Limited
2/39 Rangitoto Tce Milford

Te Weta Limited
30c Rangitoto Terrace

O'riley Investments Limited
14 Rangitoto Terrace

O'riley Consulting Group Limited
14 Rangitoto Terrace

Claudia Maxwell Trust Limited
14a Rangitoto Terrace

Nzappfactory Limited
31a East Coast Road