Prnz Limited (issued an NZ business identifier of 9429034474037) was registered on 20 Oct 2005. 6 addresess are currently in use by the company: 54 Carbine Road, Mount Wellington, 1060 (type: postal, office). 4 Hamana Street, Devonport, Auckland had been their registered address, up to 28 Jul 2008. 824000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 824000 shares (100% of shares), namely:
Ebos Group Limited (an entity) located at Christchurch. "Drug wholesaling" (business classification F372020) is the classification the Australian Bureau of Statistics issued to Prnz Limited. The Businesscheck information was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
54 Carbine Road, Mt Wellington | Registered & physical & service | 28 Jul 2008 |
54 Carbine Road, Mount Wellington, 1060 | Postal & office & delivery | 25 Jun 2019 |
Po Box 62027, Sylvia Park, Auckland, 1644 | Invoice | 25 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
John Matthew Cullity
Glen Iris, 3146
Address used since 31 Mar 2018
Docklands, 3008
Address used since 01 Jan 1970 |
Director | 31 Mar 2018 - current |
Elizabeth Mary Coutts
Orakei, Auckland, 1071
Address used since 23 Sep 2019 |
Director | 23 Sep 2019 - current |
Leonard John Hansen
Strowan, Christchurch, 8052
Address used since 23 Sep 2019 |
Director | 23 Sep 2019 - current |
Mark Brendon Waller
Cashmere, Christchurch, 8022
Address used since 31 Oct 2016
Christchurch, 8025
Address used since 27 Oct 2015 |
Director | 29 Aug 2007 - 23 Sep 2019 |
Patrick Donald Davies
Victoria, 3101
Address used since 26 Aug 2014
Docklands, 3008
Address used since 01 Jan 1970
Melbourne, 3004
Address used since 01 Jan 1970 |
Director | 26 Aug 2014 - 31 Mar 2018 |
Barry James Wallace
Kohimarama, Auckland, 1071
Address used since 03 Jun 2010 |
Director | 29 Aug 2007 - 30 Nov 2016 |
Richard Gordon Maxwell Christie
Wellington, 6011
Address used since 29 Aug 2007 |
Director | 29 Aug 2007 - 27 Oct 2015 |
Peter Merton
Devonport, Auckland,
Address used since 20 Oct 2005 |
Director | 20 Oct 2005 - 31 Dec 2008 |
William Leo Meaney
22 South Bay Road, Hong Kong,
Address used since 31 Jan 2006 |
Director | 31 Jan 2006 - 29 Aug 2007 |
Alistair Peter Wright
Jalong Kia Peng, 50450 Kuala Lumpur, Malaysia,
Address used since 20 Mar 2006 |
Director | 20 Mar 2006 - 29 Aug 2007 |
Christopher John Holland
Birkenhead, Auckland,
Address used since 12 Dec 2005 |
Director | 12 Dec 2005 - 31 Jan 2006 |
54 Carbine Road , Mount Wellington , 1060 |
Previous address | Type | Period |
---|---|---|
4 Hamana Street, Devonport, Auckland | Registered & physical | 20 Oct 2005 - 28 Jul 2008 |
Shareholder Name | Address | Period |
---|---|---|
Ebos Group Limited Shareholder NZBN: 9429031998840 Entity (NZ Limited Company) |
Christchurch |
21 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
C W M Trustee Company Limited Shareholder NZBN: 9429034590157 Company Number: 1682107 Entity |
11 Jun 2007 - 11 Jun 2007 | |
Elite Investment Holdings Limited Other |
14 Dec 2005 - 11 Jun 2007 | |
Null - Elite Investment Holdings Limited Other |
14 Dec 2005 - 11 Jun 2007 | |
Feast, John Michael Individual |
Mairangi Bay Auckland |
14 Dec 2005 - 14 Dec 2005 |
Merton, Peter Individual |
Devonport Auckland |
20 Oct 2005 - 27 Jun 2010 |
Merton, Jennifer Ann Individual |
Devonport Auckland |
14 Dec 2005 - 14 Dec 2005 |
Merton, Peter Miles Individual |
Devonport Auckland |
14 Dec 2005 - 11 Jun 2007 |
C W M Trustee Company Limited Shareholder NZBN: 9429034590157 Company Number: 1682107 Entity |
11 Jun 2007 - 11 Jun 2007 |
Effective Date | 21 Jul 1991 |
Name | Ebos Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 120844 |
Country of origin | NZ |
Pharmacy Retailing (nz) Limited 54 Carbine Road |
|
Tyree NZ Limited 6a Donnor Place |
|
3 A Property Limited 10a Matangi Road |
|
A. & I. Electrical Limited 14 Matangi Road |
|
Bilums And Babies Company Limited 13 Matangi Road |
|
Party Lights Company Limited 8e Donnor Place |
Pharmacy Retailing (nz) Limited 108 Wrights Road |
Pharmaco (australia) Limited 4 Fisher Crescent |
Pharmaco (n.z.) Limited 4 Fisher Crescent |
Janssen-cilag (new Zealand) Limited 507 Mt Wellington Highway |
Viatris Limited 2b George Bourke Drive |
Ksj Pharmatech Limited 3 Crestlands Place |