Prsa Limited, a registered company, was started on 13 Mar 2012. 9429030785212 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Joshua Allan Goddard - an active director whose contract began on 26 Feb 2015,
Samuel Jasper Young - an active director whose contract began on 11 Dec 2023,
Gordon James Hussey - an inactive director whose contract began on 13 Mar 2012 and was terminated on 01 Jan 2016.
Last updated on 17 Feb 2024, BizDb's database contains detailed information about 1 address: 84 Main Street, Upper Hutt, Upper Hutt, 5018 (category: registered, registered).
Prsa Limited had been using 7 Colonial Road, Chatswood, Auckland as their registered address up until 08 Dec 2021.
A total of 1200 shares are allocated to 2 shareholders (2 groups). The first group includes 600 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 600 shares (50 per cent).
Previous addresses
Address #1: 7 Colonial Road, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 13 Jun 2019 to 08 Dec 2021
Address #2: Level 5, Cbd Towers, 84 Main Street, Upper Hutt, 5140 New Zealand
Physical & registered address used from 15 Mar 2016 to 13 Jun 2019
Address #3: 173 Miromiro Road, Normandale, Lower Hutt, 5010 New Zealand
Physical & registered address used from 13 Mar 2012 to 15 Mar 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Young, Samuel Jasper |
Devonport Auckland 0624 New Zealand |
14 Feb 2024 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Goddard, Joshua Allan |
Chatswood Auckland 0626 New Zealand |
13 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hussey, Barbara Faye |
Normandale Lower Hutt 5010 New Zealand |
13 Mar 2012 - 04 Mar 2016 |
Individual | Hussey, Gordon James |
Normandale Lower Hutt 5010 New Zealand |
13 Mar 2012 - 04 Mar 2016 |
Director | Gordon James Hussey |
Normandale Lower Hutt 5010 New Zealand |
13 Mar 2012 - 04 Mar 2016 |
Joshua Allan Goddard - Director
Appointment date: 26 Feb 2015
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Apr 2023
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 30 Nov 2021
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Dec 2020
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 09 Nov 2015
Samuel Jasper Young - Director
Appointment date: 11 Dec 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 11 Dec 2023
Gordon James Hussey - Director (Inactive)
Appointment date: 13 Mar 2012
Termination date: 01 Jan 2016
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 13 Mar 2012
Housemart (wgtn) Limited
Level 5, Cbd Towers
Scottys Meats 1 Limited
5/84 Main Street
Parkview 23 Limited
5/84 Main Street
Mahinui Developments Limited
84 Main Street
Hutt Orthopaedic Group Limited
Level 5, Cbd Towers
Cpw Holdings Limited
Level 5, Cbd Towers