General information

Prlaw Services Limited

Type: NZ Limited Company (Ltd)
9429033829395
New Zealand Business Number
1872736
Company Number
Registered
Company Status

Prlaw Services Limited (issued a New Zealand Business Number of 9429033829395) was started on 17 Oct 2006. 5 addresess are currently in use by the company: 45 Yarrow Street, Invercargill, Invercargill, 9810 (type: office, registered). 92 Spey Street, Invercargill had been their physical address, up until 03 Mar 2014. 2400 shares are issued to 15 shareholders who belong to 10 shareholder groups. The first group consists of 2 entities and holds 78 shares (3.25 per cent of shares), namely:
Mcleod, Rebecca Mary (an individual) located at Rd 1, Winton postcode 9781,
Priergaard-Petersen, Janese Margaret (a director) located at Rd 6, Riversdale postcode 9776. In the second group, a total of 1 shareholder holds 3.25 per cent of all shares (78 shares); it includes
Priergaard-Petersen, Janese Margaret (a director) - located at Rd 6, Riversdale. Next there is the third group of shareholders, share allotment (240 shares, 10%) belongs to 2 entities, namely:
Elder, Anna Michelle, located at Rosedale, Invercargill (a director),
Mcleod, Rebecca Mary, located at Rd 1, Winton (an individual). Businesscheck's data was last updated on 29 Mar 2024.

Current address Type Used since
45 Yarrow Street, Invercargill, Invercargill, 9810 Office unknown
45 Yarrow Street, Invercargill, Invercargill, 9810 Physical & registered & service 03 Mar 2014
45 Yarrow Street, Invercargill, Invercargill, 9810 Registered & service 03 Nov 2023
Contact info
64 3 2110080
Phone (Phone)
admin@prlaw.co.nz
Email
www.prlaw.co.nz
Website
Directors
Name and Address Role Period
Mary-jane Thomas
Seaward Bush, Invercargill, 9812
Address used since 01 Nov 2019
Seaward Bush, Invercargill, 9812
Address used since 12 Jun 2014
Director 17 Oct 2006 - current
Sarah Nichole Mckenzie
Waihopai, Invercargill, 9872
Address used since 19 Aug 2015
Director 01 Sep 2009 - current
Gareth Alun Davis
Rd 9, Invercargill, 9879
Address used since 20 Feb 2023
Waikiwi, Invercargill, 9810
Address used since 21 Feb 2020
Director 21 Feb 2020 - current
Rebecca Mary Mcleod
Rd 1, Winton, 9781
Address used since 20 Feb 2023
Rd 2, Winton, 9782
Address used since 15 Sep 2020
Director 15 Sep 2020 - current
Anna Michelle Elder
Rosedale, Invercargill, 9810
Address used since 26 May 2021
Director 26 May 2021 - current
Janese Margaret Priergaard-petersen
Rd 6, Riversdale, 9776
Address used since 01 Dec 2021
Director 01 Dec 2021 - current
Riki William Donnelly
Gladstone, Invercargill, 9810
Address used since 18 Jul 2023
Waikiwi, Invercargill, 9810
Address used since 14 Feb 2020
Director 14 Feb 2020 - 01 Feb 2023
John Malcolm Flaus
Invercargill, 9810
Address used since 19 Aug 2015
Director 17 Oct 2006 - 31 Oct 2021
Michael Alaifatu Mika
Queens Park, Invercargill, 9810
Address used since 15 Sep 2020
Director 15 Sep 2020 - 05 Mar 2021
Warwick Alexander Cambridge
Kelvin Heights, Queenstown, 9300
Address used since 19 Aug 2015
Director 17 Oct 2006 - 31 Oct 2019
John Norman Philip Young
Avenal, Invercargill, 9810
Address used since 19 Aug 2015
Director 17 Oct 2006 - 29 Mar 2018
Sean Martin George Woodward
Gladstone, Invercargill, 9810
Address used since 19 Aug 2015
Director 01 Nov 2011 - 01 Dec 2017
Doreen Leslie Evans
Invercargill, 9810
Address used since 19 Aug 2015
Director 17 Oct 2006 - 31 Aug 2015
Russell Hyde Ibbotson
Kawarau Falls, Queenstown, 9300
Address used since 02 Aug 2011
Director 17 Oct 2006 - 18 Dec 2014
Russell Eric Wilson Mawhinney
Lower Shotover, Queenstown,
Address used since 01 Sep 2009
Director 01 Sep 2009 - 01 Nov 2014
Anna Michelle Elder
Otatara, No. 9 Rd, Invercargill,
Address used since 17 Oct 2006
Director 17 Oct 2006 - 01 Sep 2009
Addresses
Principal place of activity
45 Yarrow Street , Invercargill , Invercargill , 9810
Previous address Type Period
92 Spey Street, Invercargill, 9840 Physical & registered 08 Aug 2012 - 03 Mar 2014
92 Spey Street, Invercargill Physical & registered 17 Oct 2006 - 08 Aug 2012
Financial Data
Financial info
2400
Total number of Shares
July
Annual return filing month
17 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 78
Shareholder Name Address Period
Mcleod, Rebecca Mary
Individual
Rd 1
Winton
9781
19 Aug 2020 - current
Priergaard-petersen, Janese Margaret
Director
Rd 6
Riversdale
9776
20 Feb 2023 - current
Shares Allocation #2 Number of Shares: 78
Shareholder Name Address Period
Priergaard-petersen, Janese Margaret
Director
Rd 6
Riversdale
9776
20 Feb 2023 - current
Shares Allocation #3 Number of Shares: 240
Shareholder Name Address Period
Elder, Anna Michelle
Director
Rosedale
Invercargill
9810
03 Feb 2022 - current
Mcleod, Rebecca Mary
Individual
Rd 1
Winton
9781
19 Aug 2020 - current
Shares Allocation #4 Number of Shares: 240
Shareholder Name Address Period
Mcleod, Rebecca Mary
Individual
Rd 1
Winton
9781
19 Aug 2020 - current
Shares Allocation #5 Number of Shares: 240
Shareholder Name Address Period
Mcleod, Rebecca Mary
Individual
Rd 1
Winton
9781
19 Aug 2020 - current
Davis, Gareth Alun
Individual
Rd 9
Invercargill
9879
21 Feb 2020 - current
Shares Allocation #6 Number of Shares: 240
Shareholder Name Address Period
Davis, Gareth Alun
Individual
Rd 9
Invercargill
9879
21 Feb 2020 - current
Shares Allocation #7 Number of Shares: 321
Shareholder Name Address Period
Mckenzie, Sarah Nichole
Individual
Invercargill
9872
25 Sep 2009 - current
Thomas, Mary-jane
Individual
Seaward Bush
Invercargill
9812
17 Oct 2006 - current
Shares Allocation #8 Number of Shares: 321
Shareholder Name Address Period
Mckenzie, Sarah Nichole
Individual
Invercargill
9872
25 Sep 2009 - current
Shares Allocation #9 Number of Shares: 321
Shareholder Name Address Period
Thomas, Mary-jane
Individual
Seaward Bush
Invercargill
9812
17 Oct 2006 - current
Shares Allocation #10 Number of Shares: 321
Shareholder Name Address Period
Davis, Gareth Alun
Individual
Rd 9
Invercargill
9879
21 Feb 2020 - current
Mckenzie, Sarah Nichole
Individual
Invercargill
9872
25 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Mawhinney, Susan Margaret
Individual
Lower Shotover
Queenstown
25 Sep 2009 - 29 Sep 2016
Woodward, Sean Martin George
Individual
Gladstone
Invercargill
9810
30 Jul 2012 - 11 Sep 2018
Davis, Victoria Ellen
Individual
Waikiwi
Invercargill
9810
21 Feb 2020 - 19 Aug 2020
Cambridge, Warwick Alexander
Individual
Kelvin Heights
Queenstown
17 Oct 2006 - 19 Nov 2019
Prlaw Services Limited
Shareholder NZBN: 9429033829395
Company Number: 1872736
Entity
11 Sep 2018 - 21 Oct 2019
Woodward, Sean Martin George
Individual
Gladstone
Invercargill
9810
30 Jul 2012 - 11 Sep 2018
Donnelly, Riki William
Individual
Waikiwi
Invercargill
9810
14 Feb 2020 - 20 Feb 2023
Donnelly, Riki William
Individual
Waikiwi
Invercargill
9810
14 Feb 2020 - 20 Feb 2023
Donnelly, Riki William
Individual
Waikiwi
Invercargill
9810
14 Feb 2020 - 20 Feb 2023
Donnelly, Riki William
Individual
Waikiwi
Invercargill
9810
14 Feb 2020 - 20 Feb 2023
Donnelly, Riki William
Individual
Waikiwi
Invercargill
9810
14 Feb 2020 - 20 Feb 2023
Donnelly, Riki William
Individual
Waikiwi
Invercargill
9810
14 Feb 2020 - 20 Feb 2023
Mckenzie, John Hall
Individual
Invercargill
30 Sep 2009 - 02 Aug 2011
Halstead, Murray Richard
Individual
Rd 4
Invercargill
9874
30 Jul 2012 - 11 Sep 2018
Ibbotson, Sally Marie
Individual
Kawarau Falls
Queenstown
9300
05 Nov 2007 - 29 Sep 2016
Lewis, Patrick Gerard
Individual
Invercargill
05 Nov 2007 - 25 Sep 2009
Flaus, John Malcolm
Individual
Invercargill 9810
17 Oct 2006 - 03 Feb 2022
Chapman, Rex Thomas
Individual
Waikiwi
Invercargill
9810
14 Feb 2020 - 19 Aug 2020
Prlaw Services Limited
Shareholder NZBN: 9429033829395
Company Number: 1872736
Entity
Invercargill
Invercargill
9810
11 Sep 2018 - 21 Oct 2019
Elder, Anna Michelle
Individual
Otatara
No. 9 Rd, Invercargill
17 Oct 2006 - 27 Jun 2010
Flaus, John Malcolm
Individual
Invercargill 9810
17 Oct 2006 - 03 Feb 2022
Flaus, John Malcolm
Individual
Invercargill 9810
17 Oct 2006 - 03 Feb 2022
Flaus, John Malcolm
Individual
Invercargill 9810
17 Oct 2006 - 03 Feb 2022
Flaus, John Malcolm
Individual
Invercargill 9810
17 Oct 2006 - 03 Feb 2022
Flaus, John Malcolm
Individual
Invercargill 9810
17 Oct 2006 - 03 Feb 2022
Flaus, John Malcolm
Individual
Invercargill 9810
17 Oct 2006 - 03 Feb 2022
Donnelly, Sarah Lois
Individual
Waikiwi
Invercargill
9810
14 Feb 2020 - 19 Aug 2020
Evans, Doreen Leslie
Individual
Invercargill
17 Oct 2006 - 29 Sep 2016
Mawhinney, Russell Eric Wilson
Individual
Lower Shotover
Queenstown
25 Sep 2009 - 29 Sep 2016
Young, John Norman Philip
Individual
Invercargill
17 Oct 2006 - 11 Sep 2018
Prlaw Services Limited
Shareholder NZBN: 9429033829395
Company Number: 1872736
Entity
Invercargill
Invercargill
9810
11 Sep 2018 - 21 Oct 2019
Young, Nicola Jane
Individual
Invercargill
05 Nov 2007 - 11 Sep 2018
Ibbotson, Russell Hyde
Individual
Kawarau Falls
Queenstown
9300
17 Oct 2006 - 29 Sep 2016
Culhane, Tania Mari
Individual
Richmond
Invercargill
9810
12 Jun 2014 - 19 Aug 2020
Culhane, Tania Mari
Individual
Richmond
Invercargill
9810
12 Jun 2014 - 19 Aug 2020
Culhane, Tania Mari
Individual
Richmond
Invercargill
9810
12 Jun 2014 - 19 Aug 2020
Dempsey, Aarron Paul
Individual
Invercargill
9872
02 Aug 2011 - 19 Aug 2020
Dempsey, Aarron Paul
Individual
Invercargill
9872
02 Aug 2011 - 19 Aug 2020
Dempsey, Aarron Paul
Individual
Invercargill
9872
02 Aug 2011 - 19 Aug 2020
Halstead, Prue Emma
Individual
Windsor
Invercargill
9810
30 Jul 2012 - 11 Sep 2018
Elder, Anna Michelle
Individual
Invercargill
30 Sep 2009 - 27 Jun 2010
Mckenzie, Sarah Nichole
Individual
Invercargill
05 Nov 2007 - 29 Sep 2016
Young, John Norman Philip
Individual
Invercargill
17 Oct 2006 - 11 Sep 2018
Mckenzie, Sandra Lee
Individual
Invercargill
30 Sep 2009 - 02 Aug 2011
Cambridge, Warwick Alexander
Individual
Kelvin Heights
Queenstown
17 Oct 2006 - 19 Nov 2019
Cambridge, Judith Isabel
Individual
Kelvin Heights
Queenstown
05 Nov 2007 - 19 Nov 2019
Thomas, Mary-jane
Individual
Invercargill
05 Nov 2007 - 25 Sep 2009
Lewis, Patrick
Individual
Invercargill
30 Sep 2009 - 12 Jun 2014
Elder, Andrew Alexander
Individual
Otatara, No 9 Rd
Invercargill
05 Nov 2007 - 25 Sep 2009
Location
Companies nearby