Prime Spv Limited, a registered company, was registered on 07 Sep 2015. 9429041941577 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been managed by 20 directors: William John Clarke - an active director whose contract started on 01 Jul 2016,
Wi Pere Mita - an active director whose contract started on 01 Jul 2021,
Warren Williams - an active director whose contract started on 01 Jul 2021,
Ronald Duncan Aitken - an active director whose contract started on 01 Jul 2022,
Rehette Stoltz - an active director whose contract started on 08 Oct 2022.
Last updated on 07 Apr 2024, our database contains detailed information about 3 addresses the company registered, specifically: 50 The Esplanade, Shed Three, Gisborne, 4010 (registered address),
50 The Esplanade, Shed Three, Gisborne, 4010 (physical address),
50 The Esplanade, Shed Three, Gisborne, 4010 (service address),
50 The Esplanade, Shed Three, Gisborne, 4010 (postal address) among others.
Prime Spv Limited had been using 50 The Esplanade, Shed Three, Gisborne as their registered address up until 14 May 2020.
All shares (1000 shares exactly) are under control of a single group consisting of 7 entities, namely:
Battin, David Graham (a director) located at Te Hapara, Gisborne postcode 4010,
Kamau, Rawinia Krista (a director) located at Ohope, Ohope postcode 3121,
Stoltz, Rehette (a director) located at Rd 1, Gisborne postcode 4071.
Principal place of activity
50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 50 The Esplanade, Shed Three, Gisborne, 4010 New Zealand
Registered & physical address used from 29 Jun 2018 to 14 May 2020
Address #2: 260 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand
Registered & physical address used from 07 Sep 2015 to 29 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Battin, David Graham |
Te Hapara Gisborne 4010 New Zealand |
02 Oct 2023 - |
Director | Kamau, Rawinia Krista |
Ohope Ohope 3121 New Zealand |
02 Oct 2023 - |
Director | Stoltz, Rehette |
Rd 1 Gisborne 4071 New Zealand |
09 Nov 2022 - |
Director | Aitken, Ronald Duncan |
Rd 1 Gisborne 4071 New Zealand |
16 Aug 2022 - |
Individual | Williams, Warren |
Rototuna Hamilton 3210 New Zealand |
19 Jul 2021 - |
Individual | Mita, Wi Pere |
Mount Wellington Auckland 1060 New Zealand |
19 Jul 2021 - |
Director | Clarke, William John |
Rd 1 Gisborne 4071 New Zealand |
06 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kohere Soutar, Kristen Jane |
Inner Kaiti Gisborne 4010 New Zealand |
19 Aug 2020 - 02 Oct 2023 |
Individual | Chrisp, Jillian Anne |
Whataupoko Gisborne 4010 New Zealand |
06 Sep 2017 - 02 Oct 2023 |
Individual | Searle, Philip Mallindine |
Gisborne Gisborne 4010 New Zealand |
07 Sep 2015 - 06 Sep 2017 |
Individual | Thorpe, Victoria Louise |
Rd 3 Gisborne 4073 New Zealand |
07 Sep 2015 - 06 Sep 2017 |
Individual | Stoltz, Rehette |
Rd 1 Gisborne 4071 New Zealand |
11 Sep 2019 - 18 Dec 2019 |
Individual | Dowsing, Shannon John |
Tamarau Gisborne 4010 New Zealand |
18 Dec 2019 - 09 Nov 2022 |
Individual | Mahuika, Matanuku Kihirini |
Wainui Gisborne 4010 New Zealand |
07 Sep 2015 - 06 Sep 2017 |
Individual | Kupenga, Te Raumawhitu |
Titahi Bay Porirua 5022 New Zealand |
06 Sep 2017 - 19 Aug 2020 |
Individual | Evans, Lyall Peter |
Wainui Gisborne 4010 New Zealand |
11 Sep 2019 - 16 Aug 2022 |
Individual | Evans, Lyall Peter |
Wainui Gisborne 4010 New Zealand |
11 Sep 2019 - 16 Aug 2022 |
Individual | Evans, Lyall Peter |
Wainui Gisborne 4010 New Zealand |
11 Sep 2019 - 16 Aug 2022 |
Individual | Evans, Lyall Peter |
Wainui Gisborne 4010 New Zealand |
11 Sep 2019 - 16 Aug 2022 |
Individual | Cuthbert, Ailsa Ross |
Wainui Gisborne 4010 New Zealand |
06 Sep 2017 - 19 Jul 2021 |
Individual | Reynolds, Paul Hugh |
Kaiti Gisborne 4010 New Zealand |
07 Sep 2015 - 19 Jul 2021 |
Individual | Brooking, Richard Michael Wayne |
Whataupoko Gisborne 4010 New Zealand |
07 Sep 2015 - 06 Sep 2017 |
Individual | Muir, Michael Charles |
Wainui Gisborne 4010 New Zealand |
07 Sep 2015 - 11 Sep 2019 |
Individual | Foon, Meng Liu |
Makaraka Gisborne 4010 New Zealand |
07 Sep 2015 - 11 Sep 2019 |
Director | Victoria Louise Thorpe |
Rd 3 Gisborne 4073 New Zealand |
07 Sep 2015 - 06 Sep 2017 |
Director | Matanuku Kihirini Mahuika |
Wainui Gisborne 4010 New Zealand |
07 Sep 2015 - 06 Sep 2017 |
Director | Philip Mallindine Searle |
Gisborne Gisborne 4010 New Zealand |
07 Sep 2015 - 06 Sep 2017 |
Director | Richard Michael Wayne Brooking |
Whataupoko Gisborne 4010 New Zealand |
07 Sep 2015 - 06 Sep 2017 |
William John Clarke - Director
Appointment date: 01 Jul 2016
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Jul 2016
Wi Pere Mita - Director
Appointment date: 01 Jul 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Jul 2021
Warren Williams - Director
Appointment date: 01 Jul 2021
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 Jul 2021
Ronald Duncan Aitken - Director
Appointment date: 01 Jul 2022
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Jul 2022
Rehette Stoltz - Director
Appointment date: 08 Oct 2022
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 08 Oct 2022
David Graham Battin - Director
Appointment date: 01 Jul 2023
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 01 Jul 2023
Rawinia Krista Kamau - Director
Appointment date: 01 Jul 2023
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Jul 2023
Jillian Anne Chrisp - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Jul 2023
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 01 Jul 2017
Kristen Jane Kohere Soutar - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 01 Jul 2023
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 01 Jul 2020
Shannon John Dowsing - Director (Inactive)
Appointment date: 01 Dec 2019
Termination date: 07 Oct 2022
Address: Tamarau, Gisborne, 4010 New Zealand
Address used since 01 Dec 2019
Lyall Peter Evans - Director (Inactive)
Appointment date: 17 Jul 2019
Termination date: 30 Jun 2022
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 17 Jul 2019
Paul Hugh Reynolds - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 30 Jun 2021
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 07 Sep 2015
Ailsa Ross Cuthbert - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 30 Jun 2021
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Jul 2017
Te Raumawhitu Kupenga - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 01 Jul 2020
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 14 Oct 2016
Meng Liu Foon - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 22 Aug 2019
Address: Makaraka, Gisborne, 4010 New Zealand
Address used since 07 Sep 2015
Michael Charles Muir - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 30 Jun 2019
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 07 Sep 2015
Philip Mallindine Searle - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 30 Jun 2017
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 07 Sep 2015
Victoria Louise Thorpe - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 30 Jun 2017
Address: Rd 3, Gisborne, 4073 New Zealand
Address used since 07 Sep 2015
Matanuku Kihirini Mahuika - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 14 Oct 2016
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 07 Sep 2015
Richard Michael Wayne Brooking - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 01 Jul 2016
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 07 Sep 2015
Eastland Eyecare Limited
260 Gladstone Road
Activate Tairawhiti Charitable Trust
260 Gladstone Road
Auarun Limited
258 Gladstone Road
Kscc Limited
254 Gladstone Road
Art Fun Wear Limited
269 Gladstone Road
Bramwells Pharmacy Limited
232 Gladstone Road
Awapuni Developments Limited
C/-egan & Kite
B T P Investments Limited
245 Palmerston Road
Davis Property Investments (nz) Limited
180 Palmerston Road
Eastland Development Fund Limited
260 Gladstone Road
Queens Hotel Limited
119 Grey Street
Threethirtysix Holdings Limited
336 Childers Road