Prime Bullion Limited was launched on 17 May 2011 and issued an NZ business number of 9429031137898. This registered LTD company has been run by 1 director, named Adrian Whiripo White - an active director whose contract began on 17 May 2011.
As stated in BizDb's database (updated on 29 Mar 2024), the company registered 1 address: 60 Owhiwa Road, Rd 1, Parua Bay, 0192 (types include: registered, physical).
Up to 13 Jul 2022, Prime Bullion Limited had been using 2B Richards Avenue, Forrest Hill, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
White, Adrian Whiripo (a director) located at Rd 1, Parua Bay postcode 0192. Prime Bullion Limited was categorised as "Gold, silver merchandising" (ANZSIC F373220).
Principal place of activity
2b Richards Avenue, Forrest Hill, Auckland, 0620 New Zealand
Previous addresses
Address: 2b Richards Avenue, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 13 Jul 2020 to 13 Jul 2022
Address: 35 Aroha Avenue, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 14 May 2018 to 13 Jul 2020
Address: 48 Penzance Road, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 02 Aug 2017 to 14 May 2018
Address: 8/2a Frieston Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 03 Jan 2013 to 02 Aug 2017
Address: 37 Richards Avenue, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 13 Aug 2012 to 03 Jan 2013
Address: 147a Celtic Crescent, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 27 Oct 2011 to 13 Aug 2012
Address: Unit 4 Blg D, 63 Apollo Drive, Mairangi Bay, North Shore, 0630 New Zealand
Registered & physical address used from 25 May 2011 to 27 Oct 2011
Address: Unit 4 Building D, Apollo Drive, Mairangi Bay, North Shore City, 0000 New Zealand
Registered & physical address used from 17 May 2011 to 25 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | White, Adrian Whiripo |
Rd 1 Parua Bay 0192 New Zealand |
17 May 2011 - |
Adrian Whiripo White - Director
Appointment date: 17 May 2011
Address: Rd 1, Parua Bay, 0192 New Zealand
Address used since 05 Jul 2022
Address: Forrest Hill, Auckland, 1025 New Zealand
Address used since 20 Feb 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 22 May 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Jul 2013
Ihatch Limited
39 Aroha Ave
Redlead Limited
23 Aroha Avenue
Rood Limited
23 Aroha Avenue
Aashirawadh Cabs Limited
Flat 2, 24 Cornwallis Street
Kasangula Limited
21 Aroha Avenue
Nz Jointing Solutions Limited
55 Aroha Avenue
Gary Meaden Jewellery Limited
2/132 Symonds Street
Glitter Collections Jewellers Limited
252 West Coast Road
Global Business Contacts Limited
31a Deep Creek Road
Golden Prophets Limited
Level 6, 135 Broadway
Lotus Gold Merchants Limited
Suite 3, Level 7
My Gold Limited
Flat 1, 18 Orakau Avenue