Primrose Hill Nw1 Limited, a registered company, was registered on 27 May 2015. 9429041774885 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. The company has been run by 4 directors: Rachael Simmonds - an active director whose contract started on 27 May 2015,
Kahu Simmonds - an active director whose contract started on 27 May 2015,
Joanna Edith Simmonds - an active director whose contract started on 27 Jul 2018,
Rebecca Banks - an inactive director whose contract started on 27 May 2015 and was terminated on 27 Jul 2018.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 281A Worcester Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Primrose Hill Nw1 Limited had been using 18 Kenmure Drive, Huntsbury, Christchurch as their registered address up to 01 Aug 2019.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group includes 5 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (50 per cent).
Principal place of activity
281a Worcester Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address: 18 Kenmure Drive, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 11 Jan 2019 to 01 Aug 2019
Address: 3 Crosdale Place, Burnside, Christchurch, 8042 New Zealand
Physical & registered address used from 03 Jul 2017 to 11 Jan 2019
Address: Level 1 322 Riccarton Road, Christchurch, 8140 New Zealand
Registered & physical address used from 27 May 2015 to 03 Jul 2017
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Simmonds, Kahu |
Christchurch Central Christchurch 8011 New Zealand |
27 May 2015 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Simmonds, Rachael |
Ilam Christchurch 8041 New Zealand |
27 May 2015 - |
Rachael Simmonds - Director
Appointment date: 27 May 2015
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 20 Jul 2018
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 10 Jul 2015
Kahu Simmonds - Director
Appointment date: 27 May 2015
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 27 Jul 2018
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 10 Jul 2015
Address: Christchurch, 8042 New Zealand
Address used since 23 Jun 2017
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 04 Feb 2019
Joanna Edith Simmonds - Director
Appointment date: 27 Jul 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 27 Jul 2018
Rebecca Banks - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 27 Jul 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 May 2015
4wd Emergency Team Incorporated
6 Hidcote Place
Connex World Limited
15 Crosdale Place
Fimex (n.z.) Limited
17a Crosdale Place
Mountain Appliance Services Limited
35 Roydvale Avenue
Jaguar Drivers Club Incorporated
30 Lavandula Cres
X Foundation
20 Lavandula Crescent
Dave Hewett Trustees Limited
4/35 Sir William Pickering Drive
Hay Trust Management Co Limited
30 Sir William Pickering Drive
Pukatea Trustees Limited
Unit 4, 35 Sir William Pickering Drive
Richco Trustee Number Four Limited
Unit 2, 49 Sir William Pickering Drive
Weir Nominees Limited
30 Sir William Pickering Drive
Zhao Trustees 2017 Limited
36 Sir William Pickering Drive