Shortcuts

Prime Spv Limited

Type: NZ Limited Company (Ltd)
9429041941577
NZBN
5778054
Company Number
Registered
Company Status
117690849
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
50 Esplanade
Kaiti
Gisborne 4010
New Zealand
Office address used since 01 May 2019
50 The Esplanade
Shed Three
Gisborne 4010
New Zealand
Postal & delivery address used since 06 May 2020
50 The Esplanade
Shed Three
Gisborne 4010
New Zealand
Registered & physical & service address used since 14 May 2020

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.

Addresses

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

Contact info
64 06 8672640
01 May 2019 Phone
office@trusttairawhiti.nz
06 May 2020 Email
accounts@trusttairawhiti.nz
06 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Director Battin, David Graham Te Hapara
Gisborne
4010
New Zealand
Director Kamau, Rawinia Krista Ohope
Ohope
3121
New Zealand
Director Stoltz, Rehette Rd 1
Gisborne
4071
New Zealand
Director Aitken, Ronald Duncan Rd 1
Gisborne
4071
New Zealand
Individual Williams, Warren Rototuna
Hamilton
3210
New Zealand
Individual Mita, Wi Pere Mount Wellington
Auckland
1060
New Zealand
Director Clarke, William John Rd 1
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kohere Soutar, Kristen Jane Inner Kaiti
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Searle, Philip Mallindine Gisborne
Gisborne
4010
New Zealand
Individual Thorpe, Victoria Louise Rd 3
Gisborne
4073
New Zealand
Individual Stoltz, Rehette Rd 1
Gisborne
4071
New Zealand
Individual Dowsing, Shannon John Tamarau
Gisborne
4010
New Zealand
Individual Mahuika, Matanuku Kihirini Wainui
Gisborne
4010
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Brooking, Richard Michael Wayne Whataupoko
Gisborne
4010
New Zealand
Individual Muir, Michael Charles Wainui
Gisborne
4010
New Zealand
Individual Foon, Meng Liu Makaraka
Gisborne
4010
New Zealand
Director Victoria Louise Thorpe Rd 3
Gisborne
4073
New Zealand
Director Matanuku Kihirini Mahuika Wainui
Gisborne
4010
New Zealand
Director Philip Mallindine Searle Gisborne
Gisborne
4010
New Zealand
Director Richard Michael Wayne Brooking Whataupoko
Gisborne
4010
New Zealand
Directors

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

Nearby companies

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

Similar companies