General information

Prevar Limited

Type: NZ Limited Company (Ltd)
9429035184492
New Zealand Business Number
1555975
Company Number
Registered
Company Status

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
Directors
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
Addresses
Other active addresses
Type Used since
Principal place of activity
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
Financial Data
Financial info
375000
Total number of Shares
February
Annual return filing month
May
Financial report filing month
11 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 108750
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
Shares Allocation #2 Number of Shares: 206250
Shareholder Name Address Period
New Zealand Apples And Pears Incorporated
Other (Other)
Hastings
4122
27 Feb 2018 - current
Shares Allocation #3 Number of Shares: 60000
Shareholder Name Address Period
Apple & Pear Australia Limited
Other (Other)
128 Jolimont Road,east Melbourne
Victoria, Australia
3002
07 Oct 2004 - current

Historic shareholders

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
Location
Companies nearby
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