Prnz Limited was registered on 20 Oct 2005 and issued a number of 9429034474037. This registered LTD company has been run by 11 directors: John Matthew Cullity - an active director whose contract started on 31 Mar 2018,
Elizabeth Mary Coutts - an active director whose contract started on 23 Sep 2019,
Leonard John Hansen - an active director whose contract started on 23 Sep 2019,
Mark Brendon Waller - an inactive director whose contract started on 29 Aug 2007 and was terminated on 23 Sep 2019,
Patrick Donald Davies - an inactive director whose contract started on 26 Aug 2014 and was terminated on 31 Mar 2018.
As stated in BizDb's database (updated on 24 Feb 2024), this company registered 1 address: 54 Carbine Road, Mount Wellington, 1060 (category: postal, office).
Until 28 Jul 2008, Prnz Limited had been using 4 Hamana Street, Devonport, Auckland as their registered address.
A total of 824000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 824000 shares are held by 1 entity, namely:
Ebos Group Limited (an entity) located at Christchurch. Prnz Limited is classified as "Drug wholesaling" (ANZSIC F372020).
Principal place of activity
54 Carbine Road, Mount Wellington, 1060 New Zealand
Previous address
Address #1: 4 Hamana Street, Devonport, Auckland
Registered & physical address used from 20 Oct 2005 to 28 Jul 2008
Basic Financial info
Total number of Shares: 824000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 824000 | |||
Entity (NZ Limited Company) | Ebos Group Limited Shareholder NZBN: 9429031998840 |
Christchurch |
21 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | C W M Trustee Company Limited Shareholder NZBN: 9429034590157 Company Number: 1682107 |
11 Jun 2007 - 11 Jun 2007 | |
Other | Elite Investment Holdings Limited | 14 Dec 2005 - 11 Jun 2007 | |
Other | Null - Elite Investment Holdings Limited | 14 Dec 2005 - 11 Jun 2007 | |
Individual | Feast, John Michael |
Mairangi Bay Auckland |
14 Dec 2005 - 14 Dec 2005 |
Individual | Merton, Peter |
Devonport Auckland |
20 Oct 2005 - 27 Jun 2010 |
Individual | Merton, Jennifer Ann |
Devonport Auckland |
14 Dec 2005 - 14 Dec 2005 |
Individual | Merton, Peter Miles |
Devonport Auckland |
14 Dec 2005 - 11 Jun 2007 |
Entity | C W M Trustee Company Limited Shareholder NZBN: 9429034590157 Company Number: 1682107 |
11 Jun 2007 - 11 Jun 2007 |
Ultimate Holding Company
John Matthew Cullity - Director
Appointment date: 31 Mar 2018
ASIC Name: Symbion Pty Ltd
Address: Glen Iris, 3146 Australia
Address used since 31 Mar 2018
Address: Docklands, 3008 Australia
Elizabeth Mary Coutts - Director
Appointment date: 23 Sep 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 23 Sep 2019
Leonard John Hansen - Director
Appointment date: 23 Sep 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Sep 2019
Mark Brendon Waller - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 23 Sep 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Oct 2016
Address: Christchurch, 8025 New Zealand
Address used since 27 Oct 2015
Patrick Donald Davies - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 31 Mar 2018
ASIC Name: Symbion Pty Ltd
Address: Victoria, 3101 Australia
Address used since 26 Aug 2014
Address: Docklands, 3008 Australia
Address: Melbourne, 3004 Australia
Barry James Wallace - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 30 Nov 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Jun 2010
Richard Gordon Maxwell Christie - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 27 Oct 2015
Address: Wellington, 6011 New Zealand
Address used since 29 Aug 2007
Peter Merton - Director (Inactive)
Appointment date: 20 Oct 2005
Termination date: 31 Dec 2008
Address: Devonport, Auckland,
Address used since 20 Oct 2005
William Leo Meaney - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 29 Aug 2007
Address: 22 South Bay Road, Hong Kong,
Address used since 31 Jan 2006
Alistair Peter Wright - Director (Inactive)
Appointment date: 20 Mar 2006
Termination date: 29 Aug 2007
Address: Jalong Kia Peng, 50450 Kuala Lumpur, Malaysia,
Address used since 20 Mar 2006
Christopher John Holland - Director (Inactive)
Appointment date: 12 Dec 2005
Termination date: 31 Jan 2006
Address: Birkenhead, Auckland,
Address used since 12 Dec 2005
Pharmacy Retailing (nz) Limited
54 Carbine Road
Tyree Nz Limited
6a Donnor Place
3 A Property Limited
10a Matangi Road
A. & I. Electrical Limited
14 Matangi Road
Bilums And Babies Company Limited
13 Matangi Road
Party Lights Company Limited
8e Donnor Place
Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway
Pharmaco (australia) Limited
4 Fisher Crescent
Pharmaco (n.z.) Limited
4 Fisher Crescent
Pharmacy Retailing (nz) Limited
54 Carbine Road
Teva Pharma (new Zealand) Limited
120 Ngapuhi Road
Viatris Limited
2b George Bourke Drive