Prb Solutions Limited, a registered company, was registered on 09 Oct 2007. 9429033136837 is the business number it was issued. The company has been run by 4 directors: Peter Neil Busch - an active director whose contract started on 30 Jan 2008,
Wiremu Eruera Coffey - an inactive director whose contract started on 09 Oct 2007 and was terminated on 01 Aug 2012,
Susan Smith - an inactive director whose contract started on 30 Jan 2008 and was terminated on 01 Aug 2012,
Russell Brian Poole - an inactive director whose contract started on 30 Jan 2008 and was terminated on 11 Nov 2009.
Last updated on 17 Feb 2024, BizDb's data contains detailed information about 1 address: 29 Raniera Place, Springfield, Rotorua, 3015 (types include: postal, delivery).
Prb Solutions Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address up to 25 Jan 2018.
Previous names used by the company, as we found at BizDb, included: from 09 Oct 2007 to 16 Aug 2012 they were named Unikey Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 60 shares (60 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (20 per cent). Lastly there is the next share allotment (20 shares 20 per cent) made up of 1 entity.
Principal place of activity
29 Raniera Place, Springfield, Rotorua, 3015 New Zealand
Previous addresses
Address #1: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Jan 2015 to 25 Jan 2018
Address #2: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 16 Jan 2015
Address #3: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 28 Apr 2009 to 07 May 2012
Address #4: 8 Pacific Parade, Army Bay, Hibiscus Coast, Auckland
Registered address used from 30 Jun 2008 to 28 Apr 2009
Address #5: 8 Pacific Parade, Army Bay, Hibiscus Coast, Auckland 0930
Physical address used from 30 Jun 2008 to 28 Apr 2009
Address #6: 36 Vista Motu, Red Beach, Hibiscus Coast, Auckland 0930
Registered & physical address used from 09 Oct 2007 to 30 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Smith, Susan |
Army Bay Whangaparaoa New Zealand |
30 Jan 2008 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Busch, Peter Neil |
Manly Whangaparaoa 0930 New Zealand |
30 Jan 2008 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Coffey, Wiremu Eruera |
Stanmore Bay Whangaparaoa New Zealand |
30 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poole, Russell Brian |
Army Bay Whangaparaoa |
30 Jan 2008 - 24 Jun 2008 |
Individual | Coffey, Wiremu Eruera |
Red Beach Hibiscus Coast, Auckland |
09 Oct 2007 - 27 Jun 2010 |
Peter Neil Busch - Director
Appointment date: 30 Jan 2008
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 16 May 2017
Wiremu Eruera Coffey - Director (Inactive)
Appointment date: 09 Oct 2007
Termination date: 01 Aug 2012
Address: Whangaparaoa, , Auckland0930, 0932 New Zealand
Address used since 23 Jun 2008
Susan Smith - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 01 Aug 2012
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 30 Jan 2008
Russell Brian Poole - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 11 Nov 2009
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 30 Jan 2008
Spritz Consulting Limited
29 Raniera Place
Tomlinson Property Investments Limited
19b Raniera Place
Klaudeanne Limited
79 Utuhina Road
Arms Holding Limited
79 Utuhina Road
2 L's Limited
7 Taiporutu Place
E M Judd Trustee Limited
3 Florey Heights