Shortcuts

Prlaw Services Limited

Type: NZ Limited Company (Ltd)
9429033829395
NZBN
1872736
Company Number
Registered
Company Status
Current address
45 Yarrow Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 03 Mar 2014
45 Yarrow Street
Invercargill
Invercargill 9810
New Zealand
Registered & service address used since 03 Nov 2023

Prlaw Services Limited, a registered company, was registered on 17 Oct 2006. 9429033829395 is the New Zealand Business Number it was issued. This company has been run by 16 directors: Mary-Jane Thomas - an active director whose contract started on 17 Oct 2006,
Sarah Nichole Mckenzie - an active director whose contract started on 01 Sep 2009,
Gareth Alun Davis - an active director whose contract started on 21 Feb 2020,
Rebecca Mary Mcleod - an active director whose contract started on 15 Sep 2020,
Anna Michelle Elder - an active director whose contract started on 26 May 2021.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 45 Yarrow Street, Invercargill, Invercargill, 9810 (type: office, registered).
Prlaw Services Limited had been using 92 Spey Street, Invercargill as their physical address up to 03 Mar 2014.
A total of 2400 shares are issued to 15 shareholders (10 groups). The first group consists of 78 shares (3.25 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 78 shares (3.25 per cent). Lastly the third share allotment (240 shares 10 per cent) made up of 2 entities.

Addresses

Principal place of activity

45 Yarrow Street, Invercargill, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 92 Spey Street, Invercargill, 9840 New Zealand

Physical & registered address used from 08 Aug 2012 to 03 Mar 2014

Address #2: 92 Spey Street, Invercargill New Zealand

Physical & registered address used from 17 Oct 2006 to 08 Aug 2012

Contact info
64 3 2110080
11 Sep 2018 Phone
admin@prlaw.co.nz
11 Sep 2018 Email
www.prlaw.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 78
Individual Mcleod, Rebecca Mary Rd 1
Winton
9781
New Zealand
Director Priergaard-petersen, Janese Margaret Rd 6
Riversdale
9776
New Zealand
Shares Allocation #2 Number of Shares: 78
Director Priergaard-petersen, Janese Margaret Rd 6
Riversdale
9776
New Zealand
Shares Allocation #3 Number of Shares: 240
Director Elder, Anna Michelle Rosedale
Invercargill
9810
New Zealand
Individual Mcleod, Rebecca Mary Rd 1
Winton
9781
New Zealand
Shares Allocation #4 Number of Shares: 240
Individual Mcleod, Rebecca Mary Rd 1
Winton
9781
New Zealand
Shares Allocation #5 Number of Shares: 240
Individual Mcleod, Rebecca Mary Rd 1
Winton
9781
New Zealand
Individual Davis, Gareth Alun Rd 9
Invercargill
9879
New Zealand
Shares Allocation #6 Number of Shares: 240
Individual Davis, Gareth Alun Rd 9
Invercargill
9879
New Zealand
Shares Allocation #7 Number of Shares: 321
Individual Mckenzie, Sarah Nichole Invercargill
9872
New Zealand
Individual Thomas, Mary-jane Seaward Bush
Invercargill
9812
New Zealand
Shares Allocation #8 Number of Shares: 321
Individual Mckenzie, Sarah Nichole Invercargill
9872
New Zealand
Shares Allocation #9 Number of Shares: 321
Individual Thomas, Mary-jane Seaward Bush
Invercargill
9812
New Zealand
Shares Allocation #10 Number of Shares: 321
Individual Davis, Gareth Alun Rd 9
Invercargill
9879
New Zealand
Individual Mckenzie, Sarah Nichole Invercargill
9872
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mawhinney, Susan Margaret Lower Shotover
Queenstown

New Zealand
Individual Woodward, Sean Martin George Gladstone
Invercargill
9810
New Zealand
Individual Davis, Victoria Ellen Waikiwi
Invercargill
9810
New Zealand
Individual Cambridge, Warwick Alexander Kelvin Heights
Queenstown

New Zealand
Entity Prlaw Services Limited
Shareholder NZBN: 9429033829395
Company Number: 1872736
Individual Woodward, Sean Martin George Gladstone
Invercargill
9810
New Zealand
Individual Donnelly, Riki William Waikiwi
Invercargill
9810
New Zealand
Individual Donnelly, Riki William Waikiwi
Invercargill
9810
New Zealand
Individual Donnelly, Riki William Waikiwi
Invercargill
9810
New Zealand
Individual Donnelly, Riki William Waikiwi
Invercargill
9810
New Zealand
Individual Donnelly, Riki William Waikiwi
Invercargill
9810
New Zealand
Individual Donnelly, Riki William Waikiwi
Invercargill
9810
New Zealand
Individual Mckenzie, John Hall Invercargill

New Zealand
Individual Halstead, Murray Richard Rd 4
Invercargill
9874
New Zealand
Individual Ibbotson, Sally Marie Kawarau Falls
Queenstown
9300
New Zealand
Individual Lewis, Patrick Gerard Invercargill
Individual Flaus, John Malcolm Invercargill 9810

New Zealand
Individual Chapman, Rex Thomas Waikiwi
Invercargill
9810
New Zealand
Entity Prlaw Services Limited
Shareholder NZBN: 9429033829395
Company Number: 1872736
Invercargill
Invercargill
9810
New Zealand
Individual Elder, Anna Michelle Otatara
No. 9 Rd, Invercargill
Individual Flaus, John Malcolm Invercargill 9810

New Zealand
Individual Flaus, John Malcolm Invercargill 9810

New Zealand
Individual Flaus, John Malcolm Invercargill 9810

New Zealand
Individual Flaus, John Malcolm Invercargill 9810

New Zealand
Individual Flaus, John Malcolm Invercargill 9810

New Zealand
Individual Flaus, John Malcolm Invercargill 9810

New Zealand
Individual Donnelly, Sarah Lois Waikiwi
Invercargill
9810
New Zealand
Individual Evans, Doreen Leslie Invercargill
Individual Mawhinney, Russell Eric Wilson Lower Shotover
Queenstown

New Zealand
Individual Young, John Norman Philip Invercargill
Entity Prlaw Services Limited
Shareholder NZBN: 9429033829395
Company Number: 1872736
Invercargill
Invercargill
9810
New Zealand
Individual Young, Nicola Jane Invercargill

New Zealand
Individual Ibbotson, Russell Hyde Kawarau Falls
Queenstown
9300
New Zealand
Individual Culhane, Tania Mari Richmond
Invercargill
9810
New Zealand
Individual Culhane, Tania Mari Richmond
Invercargill
9810
New Zealand
Individual Culhane, Tania Mari Richmond
Invercargill
9810
New Zealand
Individual Dempsey, Aarron Paul Invercargill
9872
New Zealand
Individual Dempsey, Aarron Paul Invercargill
9872
New Zealand
Individual Dempsey, Aarron Paul Invercargill
9872
New Zealand
Individual Halstead, Prue Emma Windsor
Invercargill
9810
New Zealand
Individual Elder, Anna Michelle Invercargill
Individual Mckenzie, Sarah Nichole Invercargill

New Zealand
Individual Young, John Norman Philip Invercargill
Individual Mckenzie, Sandra Lee Invercargill

New Zealand
Individual Cambridge, Warwick Alexander Kelvin Heights
Queenstown

New Zealand
Individual Cambridge, Judith Isabel Kelvin Heights
Queenstown

New Zealand
Individual Thomas, Mary-jane Invercargill
Individual Lewis, Patrick Invercargill

New Zealand
Individual Elder, Andrew Alexander Otatara, No 9 Rd
Invercargill
Directors

Mary-jane Thomas - Director

Appointment date: 17 Oct 2006

Address: Seaward Bush, Invercargill, 9812 New Zealand

Address used since 01 Nov 2019

Address: Seaward Bush, Invercargill, 9812 New Zealand

Address used since 12 Jun 2014


Sarah Nichole Mckenzie - Director

Appointment date: 01 Sep 2009

Address: Waihopai, Invercargill, 9872 New Zealand

Address used since 19 Aug 2015


Gareth Alun Davis - Director

Appointment date: 21 Feb 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 20 Feb 2023

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 21 Feb 2020


Rebecca Mary Mcleod - Director

Appointment date: 15 Sep 2020

Address: Rd 1, Winton, 9781 New Zealand

Address used since 20 Feb 2023

Address: Rd 2, Winton, 9782 New Zealand

Address used since 15 Sep 2020


Anna Michelle Elder - Director

Appointment date: 26 May 2021

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 26 May 2021


Janese Margaret Priergaard-petersen - Director

Appointment date: 01 Dec 2021

Address: Rd 6, Riversdale, 9776 New Zealand

Address used since 01 Dec 2021


Riki William Donnelly - Director (Inactive)

Appointment date: 14 Feb 2020

Termination date: 01 Feb 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 18 Jul 2023

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 14 Feb 2020


John Malcolm Flaus - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 31 Oct 2021

Address: Invercargill, 9810 New Zealand

Address used since 19 Aug 2015


Michael Alaifatu Mika - Director (Inactive)

Appointment date: 15 Sep 2020

Termination date: 05 Mar 2021

Address: Queens Park, Invercargill, 9810 New Zealand

Address used since 15 Sep 2020


Warwick Alexander Cambridge - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 31 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 19 Aug 2015


John Norman Philip Young - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 29 Mar 2018

Address: Avenal, Invercargill, 9810 New Zealand

Address used since 19 Aug 2015


Sean Martin George Woodward - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 01 Dec 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 19 Aug 2015


Doreen Leslie Evans - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 31 Aug 2015

Address: Invercargill, 9810 New Zealand

Address used since 19 Aug 2015


Russell Hyde Ibbotson - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 18 Dec 2014

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 02 Aug 2011


Russell Eric Wilson Mawhinney - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 01 Nov 2014

Address: Lower Shotover, Queenstown,

Address used since 01 Sep 2009


Anna Michelle Elder - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 01 Sep 2009

Address: Otatara, No. 9 Rd, Invercargill,

Address used since 17 Oct 2006

Nearby companies