Prevar Limited (NZBN 9429035184492) was launched on 07 Oct 2004. 6 addresess are currently in use by the company: 507 Eastbourne Street, Hastings, Hastings, 4122 (type: office, postal). 105 Eastbourne Street West, Hastings had been their physical address, up to 04 Mar 2020. Prevar Limited used more names, namely: Preva Nz Limited from 07 Oct 2004 to 25 Jan 2005. 375000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 108750 shares (29 per cent of shares), namely:
The New Zealand Institute For Plant and Food Research Limited (an entity) located at 120 Mt Albert Road, Mt Albert, Auckland 1025. As far as the second group is concerned, a total of 1 shareholder holds 55 per cent of all shares (exactly 206250 shares); it includes
New Zealand Apples and Pears Incorporated (an other) - located at Hastings. Moving on to the next group of shareholders, share allocation (60000 shares, 16%) belongs to 1 entity, namely:
Apple & Pear Australia Limited, located at 128 Jolimont Road,East Melbourne, Victoria, Australia (an other). The Businesscheck information was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
507 Eastbourne Street, Hastings, Hastings, 4122 | Office | unknown |
507 Eastbourne St West, Hastings, Hastings, 4122 | Registered | 18 Sep 2012 |
107 Market Street South, Hastings, 4122 | Physical & service | 04 Mar 2020 |
15 Joll Road, Havelock North, Hastings, 4130 | Postal & office & delivery | 27 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
James Neil Mclean
Freemans Bay, Auckland, 1011
Address used since 11 Jun 2013 |
Director | 01 Oct 2011 - current |
Timothy Goodacre
Bowral, New South Wales, 2576
Address used since 15 Aug 2023
South Yarra, Victoria, 3141
Address used since 06 Aug 2014 |
Director | 06 Aug 2014 - current |
Evan James Heywood
Rd 1, Motueka, 7196
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - current |
Gavin Stuart Ross
Mount Albert, Auckland, 1025
Address used since 21 Apr 2023 |
Director | 21 Apr 2023 - current |
Jacqueline Teresa Van Der Voort
Rd 2, Alexandra, 9392
Address used since 03 Oct 2023 |
Director | 03 Oct 2023 - current |
David Gary Hughes
Cashmere, Christchurch, 8022
Address used since 23 Feb 2023
Mount Albert, Auckland, 1025
Address used since 26 Jun 2019
Cashmere, Christchurch, 8022
Address used since 13 Mar 2018 |
Director | 13 Mar 2018 - 21 Apr 2023 |
Philip Ross Turnbull
Melbourne, Vic, 3144
Address used since 10 Apr 2017
Kew, Vic, 3101
Address used since 01 Jan 1970 |
Director | 10 Apr 2017 - 19 Feb 2019 |
Andrew Walter Hooke
Albert Park, 3206
Address used since 28 Nov 2017 |
Director | 28 Nov 2017 - 19 Feb 2019 |
Peter Hans Landon-lane
Grafton, Auckland 1010, 1010
Address used since 22 Feb 2016 |
Director | 01 Oct 2008 - 13 Mar 2018 |
Laurence Eyres
Rd 6, Warkworth, 0986
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 28 Nov 2017 |
Garry Thomas Langford
Grove, Tasmania 7109, Australia,
Address used since 11 Jun 2013 |
Director | 07 Oct 2004 - 01 Mar 2017 |
John Allen Lawrenson
Brighton, Victoria, 3186
Address used since 08 Nov 2013 |
Director | 08 Nov 2013 - 01 Jul 2016 |
Michael Arthur Eric Hardy
Matakana, Auckland, 0985
Address used since 06 Aug 2014 |
Director | 06 Aug 2014 - 10 Nov 2015 |
Peter John Beaven
Havelock North, Havelock North, 4130
Address used since 11 Jun 2013 |
Director | 01 May 2005 - 06 Aug 2014 |
John Grant Sinclair
Lowry Bay, Lower Hutt, 5013
Address used since 20 Oct 2008 |
Director | 20 Oct 2008 - 06 Aug 2014 |
Jon Durham
Bacchus Marsh, Victoria, Australia 3340,
Address used since 13 Apr 2010 |
Director | 13 Apr 2010 - 08 Nov 2013 |
David Pilkington
Khandallah, Wellington, 6035
Address used since 28 Oct 2008 |
Director | 28 Oct 2008 - 30 Sep 2011 |
Lynnell Brandt
Wapato, Wa 98951, United States Of America,
Address used since 07 Oct 2004 |
Director | 07 Oct 2004 - 13 Apr 2010 |
Ian Clive Palmer
R D 2, Upper Moutere, Nelson 7175,
Address used since 25 Mar 2010 |
Director | 01 May 2005 - 13 Apr 2010 |
Andrew Van Workum
Havelock North, 4130
Address used since 05 May 2007 |
Director | 05 May 2007 - 13 Apr 2010 |
Jon Durham
Bacchus Marsh, Victoria, Australia 3340,
Address used since 07 Oct 2004 |
Director | 07 Oct 2004 - 28 Oct 2008 |
David Pilkington
Khandallah, Wellington,
Address used since 07 Oct 2004 |
Director | 07 Oct 2004 - 20 Oct 2008 |
Bruce Donald Campbell
Epsom, Auckland,
Address used since 30 Apr 2008 |
Director | 30 Apr 2008 - 01 Oct 2008 |
Paul Mcgilvary
Meadowbank, Auckland,
Address used since 07 Oct 2004 |
Director | 07 Oct 2004 - 30 Apr 2008 |
Terrence Patrick Murray
Khandallah, Wellington,
Address used since 07 Oct 2004 |
Director | 07 Oct 2004 - 04 May 2007 |
Phil Alison
83 Stock Road, Rd2, Hastings,
Address used since 07 Oct 2004 |
Director | 07 Oct 2004 - 30 Apr 2005 |
Richard John Easton
Rd2, Mariri, Upper Moutere, Nelson,
Address used since 07 Oct 2004 |
Director | 07 Oct 2004 - 30 Apr 2005 |
Type | Used since |
---|
507 Eastbourne Street , Hastings , Hastings , 4122 |
Previous address | Type | Period |
---|---|---|
105 Eastbourne Street West, Hastings, 4122 | Physical | 14 Jul 2017 - 04 Mar 2020 |
507 Eastbourne St West, Hastings, Hastings, 4122 | Physical | 18 Sep 2012 - 14 Jul 2017 |
207 St Aubyn Street, West, Hastings | Registered & physical | 19 Jul 2006 - 18 Sep 2012 |
C/-pipfruit New Zealand Incorporated, 207 St Aubyn Street West, Hastings | Registered & physical | 07 Oct 2004 - 19 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Institute For Plant And Food Research Limited Shareholder NZBN: 9429038983559 Entity (NZ Limited Company) |
120 Mt Albert Road Mt Albert, Auckland 1025 |
09 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Apples And Pears Incorporated Other (Other) |
Hastings 4122 |
27 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Apple & Pear Australia Limited Other (Other) |
128 Jolimont Road,east Melbourne Victoria, Australia 3002 |
07 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Pipfruit New Zealand Incorporated Company Number: 601576 Entity |
Hastings |
07 Oct 2004 - 27 Feb 2018 |
Pipfruit New Zealand Incorporated Company Number: 601576 Entity |
Hastings |
07 Oct 2004 - 27 Feb 2018 |
The Horticulture And Food Research Institute Of New Zealand Limited Shareholder NZBN: 9429038968327 Company Number: 551954 Entity |
07 Oct 2004 - 30 Jun 2005 | |
The Horticulture And Food Research Institute Of New Zealand Limited Shareholder NZBN: 9429038968327 Company Number: 551954 Entity |
07 Oct 2004 - 30 Jun 2005 | |
Null - Associated International Group Of Nurseries Other |
07 Oct 2004 - 09 Jul 2009 | |
Associated International Group Of Nurseries Other |
07 Oct 2004 - 09 Jul 2009 |
Aviation Solutions And Performance Limited 507 Eastbourne Street |
|
Installation & Welding Services Limited 507 Eastbourne Street |
|
Bl Land Company Limited 507 Eastbourne Street |
|
E Trustee Company Limited 507 Eastbourne Street |
|
Kiwigold.co.nz Limited 507 Eastbourne Street |
|
H B Kiwi Limited 507 Eastbourne Street |