Prime Lake Management Company Limited was launched on 30 Oct 2013 and issued a New Zealand Business Number of 9429030025127. This registered LTD company has been managed by 4 directors: Anita Shirley Thorpe - an active director whose contract started on 31 Mar 2022,
Benjamin Dragonson - an active director whose contract started on 07 May 2023,
Nicola Boatman - an inactive director whose contract started on 02 Mar 2017 and was terminated on 16 Apr 2023,
John Chung - an inactive director whose contract started on 30 Oct 2013 and was terminated on 21 Mar 2017.
According to BizDb's data (updated on 05 Apr 2024), the company filed 1 address: 90 Bushlake Way, Pukekohe, 2580 (type: records, physical).
Up until 06 Apr 2017, Prime Lake Management Company Limited had been using 66 Bushlake Way, Kingseat, Pukekohe as their physical address.
A total of 378100 shares are issued to 7 groups (12 shareholders in total). In the first group, 49153 shares are held by 2 entities, namely:
Thorpe, Alan Ross (an individual) located at Pukekohe postcode 2580,
Thorpe, Anita Shirley (an individual) located at Pukekohe postcode 2580.
Another group consists of 1 shareholder, holds 13% shares (exactly 49153 shares) and includes
Dragonson, Ben - located at Pukekohe.
The 3rd share allocation (49153 shares, 13%) belongs to 1 entity, namely:
Jensen, Diane Ceciley, located at Kingseat, Pukekohe (an individual). Prime Lake Management Company Limited is categorised as "Turf management service" (ANZSIC N731360).
Previous addresses
Address #1: 66 Bushlake Way, Kingseat, Pukekohe, 2679 New Zealand
Physical & registered address used from 05 Apr 2017 to 06 Apr 2017
Address #2: Flat 1407, 1 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 Nov 2016 to 05 Apr 2017
Address #3: Flat 1401, 1 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Jan 2016 to 21 Nov 2016
Address #4: 127 Batty Road, Karaka, Papakura, South Auckland, Auckland, 2580 New Zealand
Registered address used from 11 Jan 2016 to 05 Apr 2017
Address #5: 161 Batty Road, Karaka, Papakura, South Auckland, Auckland, 2580 New Zealand
Registered & physical address used from 30 Oct 2013 to 11 Jan 2016
Basic Financial info
Total number of Shares: 378100
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49153 | |||
Individual | Thorpe, Alan Ross |
Pukekohe 2580 New Zealand |
20 Sep 2021 - |
Individual | Thorpe, Anita Shirley |
Pukekohe 2580 New Zealand |
20 Sep 2021 - |
Shares Allocation #2 Number of Shares: 49153 | |||
Individual | Dragonson, Ben |
Pukekohe 2580 New Zealand |
20 Sep 2021 - |
Shares Allocation #3 Number of Shares: 49153 | |||
Individual | Jensen, Diane Ceciley |
Kingseat Pukekohe 2679 New Zealand |
16 Nov 2016 - |
Shares Allocation #4 Number of Shares: 49153 | |||
Individual | Ranger, Christine Carey |
Rd 1 Pukekohe 2580 New Zealand |
18 Dec 2017 - |
Individual | Ranger, Richard Brian |
Rd 1 Pukekohe 2580 New Zealand |
18 Dec 2017 - |
Shares Allocation #5 Number of Shares: 83182 | |||
Entity (NZ Limited Company) | Khushwin Limited Shareholder NZBN: 9429043411085 |
Epsom Auckland 1051 New Zealand |
17 Feb 2017 - |
Shares Allocation #6 Number of Shares: 49153 | |||
Individual | Higgins, Andrew Mark |
Rd1, Papakura Papakura 2580 New Zealand |
16 Nov 2016 - |
Individual | Boatman, Robert John |
Auckland 2679 New Zealand |
11 Nov 2016 - |
Individual | Boatman, Nicola |
Rd1, Papakura Papakura 2580 New Zealand |
16 Nov 2016 - |
Shares Allocation #7 Number of Shares: 49153 | |||
Individual | Briggs, Alan Walter |
Kingseat Pukekohe 2679 New Zealand |
05 Dec 2016 - |
Individual | Briggs, Annette |
Kingseat Pukekohe 2679 New Zealand |
05 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Prime Resources Company Limited Shareholder NZBN: 9429035934516 Company Number: 1331383 |
30 Oct 2013 - 17 Feb 2017 | |
Entity | Linmar Developments Limited Shareholder NZBN: 9429036378289 Company Number: 1231268 |
Sandringham Auckland 1025 New Zealand |
11 Nov 2016 - 18 Dec 2017 |
Individual | Cooper, James Mcdonald |
Pukekohe 2580 New Zealand |
09 Sep 2021 - 20 Sep 2021 |
Entity | Supreme Construction Limited Shareholder NZBN: 9429034553541 Company Number: 1691833 |
Half Moon Bay Auckland 2012 New Zealand |
17 Feb 2017 - 20 Sep 2021 |
Entity | Supreme Construction Limited Shareholder NZBN: 9429034553541 Company Number: 1691833 |
Half Moon Bay Auckland 2012 New Zealand |
17 Feb 2017 - 20 Sep 2021 |
Individual | Jensen, Rex Hemmingsen |
Kingseat Pukekohe 2679 New Zealand |
16 Nov 2016 - 09 Sep 2021 |
Entity | Linmar Developments Limited Shareholder NZBN: 9429036378289 Company Number: 1231268 |
Sandringham Auckland 1025 New Zealand |
11 Nov 2016 - 18 Dec 2017 |
Entity | Karaka Park Farm Limited Shareholder NZBN: 9429038982224 Company Number: 548215 |
11 Nov 2016 - 16 Nov 2016 | |
Entity | Karaka Park Farm Limited Shareholder NZBN: 9429038982224 Company Number: 548215 |
11 Nov 2016 - 16 Nov 2016 | |
Entity | Prime Resources Company Limited Shareholder NZBN: 9429035934516 Company Number: 1331383 |
30 Oct 2013 - 17 Feb 2017 |
Anita Shirley Thorpe - Director
Appointment date: 31 Mar 2022
Address: Rd 1, Pukekohe, 2580 New Zealand
Address used since 31 Mar 2022
Benjamin Dragonson - Director
Appointment date: 07 May 2023
Address: Farm Cove, Auckland, 2010 New Zealand
Address used since 07 May 2023
Nicola Boatman - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 16 Apr 2023
Address: Kingseat, Pukekohe, 2679 New Zealand
Address used since 02 Mar 2017
John Chung - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 21 Mar 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Nov 2016
Pindora Farms Limited
179 Batty Road
E.turf Limited
3 Harris Street
Karaka4 Limited
1502 Great South Road
L & A Turf Limited
169 Bremner Road
Mike's Lawn & Garden Care Limited
18 Mays Road
Quality Turf Management Limited
3 Howden Street
Readygrass Limited
5 Peet Avenue