General information

Primary Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032108620
New Zealand Business Number
113329
Company Number
Registered
Company Status

Primary Services New Zealand Limited (issued a New Zealand Business Number of 9429032108620) was registered on 02 Feb 1982. 2 addresses are in use by the company: Level 1, 33 Great South Road,, Epsom, Auckland, 1051 (type: registered, physical). 14A Coruna Avenue, Parnell, Auckland had been their physical address, up to 23 Dec 2019. Primary Services New Zealand Limited used more names, namely: Primary Distributors New Zealand Limited from 21 Jan 1994 to 11 Dec 2014, Aquatel Products Limited (02 Feb 1982 to 21 Jan 1994). 106000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 50880 shares (48 per cent of shares), namely:
Zark Trustees Limited (an entity) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 2 per cent of all shares (2120 shares); it includes
Graham, Donald Johnstone (an individual) - located at Mt Eden, Auckland. Moving on to the third group of shareholders, share allotment (35333 shares, 33.33%) belongs to 1 entity, namely:
Jones, Robert John, located at Bluff Hill, Napier (an individual). Businesscheck's data was last updated on 05 May 2024.

Current address Type Used since
Level 1, 33 Great South Road,, Epsom, Auckland, 1051 Registered & physical & service 23 Dec 2019
Directors
Name and Address Role Period
Robert John Jones
Bluff Hill, Napier, 4110
Address used since 03 Sep 2015
Director 02 Feb 1982 - current
David Gould Russell Short
Parnell, Auckland, 1052
Address used since 25 Nov 2022
Parnell, Auckland, 1052
Address used since 01 Aug 2014
Director 01 Aug 2014 - current
Donald Johnstone Graham
Remuera, Auckland, 1050
Address used since 29 Sep 2010
Director 06 Jul 2001 - 01 Aug 2014
Christopher Edward Stuart Caro
Parnell, Auckland,
Address used since 14 Jan 1994
Director 14 Jan 1994 - 01 May 2004
Bridget Mary Jones
Birkenhead, Auckland,
Address used since 02 Feb 1982
Director 02 Feb 1982 - 14 Jan 1994
Addresses
Previous address Type Period
14a Coruna Avenue, Parnell, Auckland, 1052 Physical 02 Oct 2017 - 23 Dec 2019
14a Corunna Avenue, Parnell, Auckland, 1052 Registered 02 Oct 2017 - 23 Dec 2019
Suite 1, 170 Parnell Road, Parnell, Auckland, 1052 Registered & physical 15 Aug 2014 - 02 Oct 2017
19 Brighton Rd, Parnell, Auckland, 1051 Registered & physical 21 Oct 2011 - 15 Aug 2014
C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland Physical & registered 06 May 2008 - 21 Oct 2011
Level 1, North City Centere, 129-155 Hurstmere Road, Takapuna, Auckland Physical 17 Feb 2000 - 17 Feb 2000
100 Bush Road, Albany, Auckland Physical 17 Feb 2000 - 06 May 2008
Level 1, North City Centere, 129-155 Hurstmere Road, Takapuna, Auckland Registered 17 Feb 2000 - 06 May 2008
Financial Data
Financial info
106000
Total number of Shares
September
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50880
Shareholder Name Address Period
Zark Trustees Limited
Shareholder NZBN: 9429031616775
Entity (NZ Limited Company)
Remuera
Auckland
1050
07 Aug 2014 - current
Shares Allocation #2 Number of Shares: 2120
Shareholder Name Address Period
Graham, Donald Johnstone
Individual
Mt Eden
Auckland
02 Feb 1982 - current
Shares Allocation #3 Number of Shares: 35333
Shareholder Name Address Period
Jones, Robert John
Individual
Bluff Hill
Napier
4110
02 Feb 1982 - current
Shares Allocation #4 Number of Shares: 17667
Shareholder Name Address Period
Jones, Bridget Mary
Individual
Bluff Hill
Napier
4110
05 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
Wilkinson, Patricia Mary
Individual
Mt Eden
Auckland
05 Oct 2004 - 07 Aug 2014
Makgill, Simon Redding
Individual
Cambridge
05 Oct 2004 - 07 Aug 2014
Caro, Christopher Edward Stuart
Individual
Parnell
Auckland
02 Feb 1982 - 05 Oct 2004
Location
Companies nearby
Louise Gardner Charitable Trust
16 Corunna Avenue
Cavan Investments Limited
18a Corunna Avenue
Galbraith Real Estate Limited
18 A Corunna Avenue
Galbraith Holdings Limited
18a Corunna Avenue
Riordan Trustee Limited
6 Corunna Avenue
Quad Concepts Limited
Suite 2.7, 91 St Georges Bay Road