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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78 | |||
Individual | Mcleod, Rebecca Mary |
Rd 1 Winton 9781 New Zealand |
19 Aug 2020 - |
Director | Priergaard-petersen, Janese Margaret |
Rd 6 Riversdale 9776 New Zealand |
20 Feb 2023 - |
Shares Allocation #2 Number of Shares: 78 | |||
Director | Priergaard-petersen, Janese Margaret |
Rd 6 Riversdale 9776 New Zealand |
20 Feb 2023 - |
Shares Allocation #3 Number of Shares: 240 | |||
Director | Elder, Anna Michelle |
Rosedale Invercargill 9810 New Zealand |
03 Feb 2022 - |
Individual | Mcleod, Rebecca Mary |
Rd 1 Winton 9781 New Zealand |
19 Aug 2020 - |
Shares Allocation #4 Number of Shares: 240 | |||
Individual | Mcleod, Rebecca Mary |
Rd 1 Winton 9781 New Zealand |
19 Aug 2020 - |
Shares Allocation #5 Number of Shares: 240 | |||
Individual | Mcleod, Rebecca Mary |
Rd 1 Winton 9781 New Zealand |
19 Aug 2020 - |
Individual | Davis, Gareth Alun |
Rd 9 Invercargill 9879 New Zealand |
21 Feb 2020 - |
Shares Allocation #6 Number of Shares: 240 | |||
Individual | Davis, Gareth Alun |
Rd 9 Invercargill 9879 New Zealand |
21 Feb 2020 - |
Shares Allocation #7 Number of Shares: 321 | |||
Individual | Mckenzie, Sarah Nichole |
Invercargill 9872 New Zealand |
25 Sep 2009 - |
Individual | Thomas, Mary-jane |
Seaward Bush Invercargill 9812 New Zealand |
17 Oct 2006 - |
Shares Allocation #8 Number of Shares: 321 | |||
Individual | Mckenzie, Sarah Nichole |
Invercargill 9872 New Zealand |
25 Sep 2009 - |
Shares Allocation #9 Number of Shares: 321 | |||
Individual | Thomas, Mary-jane |
Seaward Bush Invercargill 9812 New Zealand |
17 Oct 2006 - |
Shares Allocation #10 Number of Shares: 321 | |||
Individual | Davis, Gareth Alun |
Rd 9 Invercargill 9879 New Zealand |
21 Feb 2020 - |
Individual | Mckenzie, Sarah Nichole |
Invercargill 9872 New Zealand |
25 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mawhinney, Susan Margaret |
Lower Shotover Queenstown New Zealand |
25 Sep 2009 - 29 Sep 2016 |
Individual | Woodward, Sean Martin George |
Gladstone Invercargill 9810 New Zealand |
30 Jul 2012 - 11 Sep 2018 |
Individual | Davis, Victoria Ellen |
Waikiwi Invercargill 9810 New Zealand |
21 Feb 2020 - 19 Aug 2020 |
Individual | Cambridge, Warwick Alexander |
Kelvin Heights Queenstown New Zealand |
17 Oct 2006 - 19 Nov 2019 |
Entity | Prlaw Services Limited Shareholder NZBN: 9429033829395 Company Number: 1872736 |
11 Sep 2018 - 21 Oct 2019 | |
Individual | Woodward, Sean Martin George |
Gladstone Invercargill 9810 New Zealand |
30 Jul 2012 - 11 Sep 2018 |
Individual | Donnelly, Riki William |
Waikiwi Invercargill 9810 New Zealand |
14 Feb 2020 - 20 Feb 2023 |
Individual | Donnelly, Riki William |
Waikiwi Invercargill 9810 New Zealand |
14 Feb 2020 - 20 Feb 2023 |
Individual | Donnelly, Riki William |
Waikiwi Invercargill 9810 New Zealand |
14 Feb 2020 - 20 Feb 2023 |
Individual | Donnelly, Riki William |
Waikiwi Invercargill 9810 New Zealand |
14 Feb 2020 - 20 Feb 2023 |
Individual | Donnelly, Riki William |
Waikiwi Invercargill 9810 New Zealand |
14 Feb 2020 - 20 Feb 2023 |
Individual | Donnelly, Riki William |
Waikiwi Invercargill 9810 New Zealand |
14 Feb 2020 - 20 Feb 2023 |
Individual | Mckenzie, John Hall |
Invercargill New Zealand |
30 Sep 2009 - 02 Aug 2011 |
Individual | Halstead, Murray Richard |
Rd 4 Invercargill 9874 New Zealand |
30 Jul 2012 - 11 Sep 2018 |
Individual | Ibbotson, Sally Marie |
Kawarau Falls Queenstown 9300 New Zealand |
05 Nov 2007 - 29 Sep 2016 |
Individual | Lewis, Patrick Gerard |
Invercargill |
05 Nov 2007 - 25 Sep 2009 |
Individual | Flaus, John Malcolm |
Invercargill 9810 New Zealand |
17 Oct 2006 - 03 Feb 2022 |
Individual | Chapman, Rex Thomas |
Waikiwi Invercargill 9810 New Zealand |
14 Feb 2020 - 19 Aug 2020 |
Entity | Prlaw Services Limited Shareholder NZBN: 9429033829395 Company Number: 1872736 |
Invercargill Invercargill 9810 New Zealand |
11 Sep 2018 - 21 Oct 2019 |
Individual | Elder, Anna Michelle |
Otatara No. 9 Rd, Invercargill |
17 Oct 2006 - 27 Jun 2010 |
Individual | Flaus, John Malcolm |
Invercargill 9810 New Zealand |
17 Oct 2006 - 03 Feb 2022 |
Individual | Flaus, John Malcolm |
Invercargill 9810 New Zealand |
17 Oct 2006 - 03 Feb 2022 |
Individual | Flaus, John Malcolm |
Invercargill 9810 New Zealand |
17 Oct 2006 - 03 Feb 2022 |
Individual | Flaus, John Malcolm |
Invercargill 9810 New Zealand |
17 Oct 2006 - 03 Feb 2022 |
Individual | Flaus, John Malcolm |
Invercargill 9810 New Zealand |
17 Oct 2006 - 03 Feb 2022 |
Individual | Flaus, John Malcolm |
Invercargill 9810 New Zealand |
17 Oct 2006 - 03 Feb 2022 |
Individual | Donnelly, Sarah Lois |
Waikiwi Invercargill 9810 New Zealand |
14 Feb 2020 - 19 Aug 2020 |
Individual | Evans, Doreen Leslie |
Invercargill |
17 Oct 2006 - 29 Sep 2016 |
Individual | Mawhinney, Russell Eric Wilson |
Lower Shotover Queenstown New Zealand |
25 Sep 2009 - 29 Sep 2016 |
Individual | Young, John Norman Philip |
Invercargill |
17 Oct 2006 - 11 Sep 2018 |
Entity | Prlaw Services Limited Shareholder NZBN: 9429033829395 Company Number: 1872736 |
Invercargill Invercargill 9810 New Zealand |
11 Sep 2018 - 21 Oct 2019 |
Individual | Young, Nicola Jane |
Invercargill New Zealand |
05 Nov 2007 - 11 Sep 2018 |
Individual | Ibbotson, Russell Hyde |
Kawarau Falls Queenstown 9300 New Zealand |
17 Oct 2006 - 29 Sep 2016 |
Individual | Culhane, Tania Mari |
Richmond Invercargill 9810 New Zealand |
12 Jun 2014 - 19 Aug 2020 |
Individual | Culhane, Tania Mari |
Richmond Invercargill 9810 New Zealand |
12 Jun 2014 - 19 Aug 2020 |
Individual | Culhane, Tania Mari |
Richmond Invercargill 9810 New Zealand |
12 Jun 2014 - 19 Aug 2020 |
Individual | Dempsey, Aarron Paul |
Invercargill 9872 New Zealand |
02 Aug 2011 - 19 Aug 2020 |
Individual | Dempsey, Aarron Paul |
Invercargill 9872 New Zealand |
02 Aug 2011 - 19 Aug 2020 |
Individual | Dempsey, Aarron Paul |
Invercargill 9872 New Zealand |
02 Aug 2011 - 19 Aug 2020 |
Individual | Halstead, Prue Emma |
Windsor Invercargill 9810 New Zealand |
30 Jul 2012 - 11 Sep 2018 |
Individual | Elder, Anna Michelle |
Invercargill |
30 Sep 2009 - 27 Jun 2010 |
Individual | Mckenzie, Sarah Nichole |
Invercargill New Zealand |
05 Nov 2007 - 29 Sep 2016 |
Individual | Young, John Norman Philip |
Invercargill |
17 Oct 2006 - 11 Sep 2018 |
Individual | Mckenzie, Sandra Lee |
Invercargill New Zealand |
30 Sep 2009 - 02 Aug 2011 |
Individual | Cambridge, Warwick Alexander |
Kelvin Heights Queenstown New Zealand |
17 Oct 2006 - 19 Nov 2019 |
Individual | Cambridge, Judith Isabel |
Kelvin Heights Queenstown New Zealand |
05 Nov 2007 - 19 Nov 2019 |
Individual | Thomas, Mary-jane |
Invercargill |
05 Nov 2007 - 25 Sep 2009 |
Individual | Lewis, Patrick |
Invercargill New Zealand |
30 Sep 2009 - 12 Jun 2014 |
Individual | Elder, Andrew Alexander |
Otatara, No 9 Rd Invercargill |
05 Nov 2007 - 25 Sep 2009 |
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
Ag Fox Trustees Limited
45 Yarrow Street
Preston Russell Trustees (no.7) Limited
45 Yarrow Street
Mj And Mb Henderson Trustee Limited
45 Yarrow Street
Preston Russell Trustees (no. 6) Limited
45 Yarrow Street
Deep Cove Fuels Limited
45 Yarrow Street
Money Talks Limited
45 Yarrow Street