New Prime Hold Company Limited, a registered company, was launched on 28 May 2014. 9429041257685 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Mark Horst Schiele - an active director whose contract began on 28 May 2014,
Gary John Gwynne - an active director whose contract began on 04 Jun 2014,
Graeme Marten Edwards - an active director whose contract began on 04 Jun 2014,
Nigel Frederick Powell - an active director whose contract began on 27 Jul 2017,
Mark Grevis Winter - an active director whose contract began on 27 Jul 2017.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 18, Shortland Street, Auckland, 1010 (type: physical, registered).
New Prime Hold Company Limited had been using Oyster Group, Level 2, 14 Normanby Road, Mt Eden, Auckland as their registered address until 15 May 2017.
A total of 5000000 shares are issued to 16 shareholders (8 groups). The first group consists of 30000 shares (0.6 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50000 shares (1 per cent). Lastly the third share allotment (1080000 shares 21.6 per cent) made up of 3 entities.
Previous address
Address: Oyster Group, Level 2, 14 Normanby Road, Mt Eden, Auckland, 1050 New Zealand
Registered & physical address used from 28 May 2014 to 15 May 2017
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Ludlam, Vaughan |
Glen Innes Auckland 1072 New Zealand |
16 Jan 2024 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Barr, Rachel Jacquelyn Emma |
Grey Lynn Auckland 1021 New Zealand |
08 May 2018 - |
Shares Allocation #3 Number of Shares: 1080000 | |||
Entity (NZ Limited Company) | Gernrode Trustees Limited Shareholder NZBN: 9429041272626 |
Parnell Auckland 1052 New Zealand |
17 Mar 2015 - |
Individual | Schiele, Cheree Lynn |
Remuera Auckland 1050 New Zealand |
11 Jun 2014 - |
Director | Schiele, Mark Horst |
9 Princes Street, Auckland Central Auckland 1010 New Zealand |
28 May 2014 - |
Shares Allocation #4 Number of Shares: 1080000 | |||
Entity (NZ Limited Company) | Mozart Nominees Limited Shareholder NZBN: 9429038339882 |
Newmarket Auckland 1023 New Zealand |
11 Jun 2014 - |
Shares Allocation #5 Number of Shares: 1080000 | |||
Entity (NZ Limited Company) | Professional Trustees Limited Shareholder NZBN: 9429031943734 |
Newmarket Auckland 1023 New Zealand |
11 Jun 2014 - |
Individual | Powell, Gaye Lynette |
Mission Bay Auckland 1071 New Zealand |
11 Jun 2014 - |
Individual | Powell, Nigel Frederick |
Mission Bay Auckland 1071 New Zealand |
11 Jun 2014 - |
Shares Allocation #6 Number of Shares: 580000 | |||
Individual | Coyne, Heather Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Jun 2014 - |
Individual | Winter, Mark Grevis |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Jun 2014 - |
Individual | Ratuki, Joeli Scott |
Glenview Hamilton 3206 New Zealand |
11 Jun 2014 - |
Shares Allocation #7 Number of Shares: 20000 | |||
Individual | Harris, Steven Peter |
St Heliers Auckland 1071 New Zealand |
08 May 2018 - |
Shares Allocation #8 Number of Shares: 1080000 | |||
Individual | Gwynne, Patricia Ann |
Takapuna Auckland 0622 New Zealand |
11 Jun 2014 - |
Individual | Gwynne, Gary John |
Takapuna Auckland 0622 New Zealand |
11 Jun 2014 - |
Individual | Rishworth, David Hugh |
Takapuna Auckland 0622 New Zealand |
11 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenwood, Samuel John |
Birkenhead Auckland 0626 New Zealand |
08 May 2018 - 16 Jan 2024 |
Individual | Molloy, James Michael |
Ellerslie Auckland 1051 New Zealand |
08 May 2018 - 16 Jan 2024 |
Individual | Molloy, Emma Jayne |
Ellerslie Auckland 1051 New Zealand |
08 May 2018 - 16 Jan 2024 |
Individual | Speakman, Peter Russell |
Parnell Auckland 1052 New Zealand |
11 Jun 2014 - 26 Jun 2015 |
Individual | Bougen, John Mcleod |
Craigieburn Canterbury 7580 New Zealand |
11 Jun 2014 - 21 Jun 2017 |
Individual | Williams, Andrew |
Glendowie Auckland 1071 New Zealand |
26 Jun 2015 - 21 Jun 2017 |
Mark Horst Schiele - Director
Appointment date: 28 May 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 May 2014
Gary John Gwynne - Director
Appointment date: 04 Jun 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jul 2016
Graeme Marten Edwards - Director
Appointment date: 04 Jun 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Jun 2014
Nigel Frederick Powell - Director
Appointment date: 27 Jul 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 27 Jul 2017
Mark Grevis Winter - Director
Appointment date: 27 Jul 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Jul 2017
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street