Prime Blasting Services Limited (issued a New Zealand Business Number of 9429038858178) was started on 20 Apr 1993. 2 addresses are currently in use by the company: 15D Minden Road, Rd 6, Tauranga, 3176 (type: physical, registered). 6 Cherry Way, Bethlehem, Tauranga had been their registered address, up to 10 Apr 2019. Prime Blasting Services Limited used more names, namely: Kanemera Holdings Limited from 20 Apr 1993 to 29 Jul 1993. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 5 shares (5 per cent of shares), namely:
Beardsmore, Craig Andrew (a director) located at New Farm, Queensland postcode 4005. When considering the second group, a total of 2 shareholders hold 5 per cent of all shares (5 shares); it includes
Bolger, Raelene Joyce (a director) - located at Horseshoe Bay, Queensland,
Bolger, Raelene Joyce (a director) - located at Horseshoe Bay, Queensland. Moving on to the next group of shareholders, share allocation (90 shares, 90%) belongs to 2 entities, namely:
T & C Trustees (Cb) Limited, located at Rd 6, Tauranga (an entity),
Beardsmore, Clarence Edward, located at Rd 2, Tauranga (an individual). Our database was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 15d Minden Road, Rd 6, Tauranga, 3176 | Physical & registered & service | 10 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Clarence Edward Beardsmore
Rd 2, Tauranga, 3172
Address used since 04 Aug 2015 |
Director | 01 Nov 1993 - current |
|
Craig Andrew Beardsmore
New Farm, Queensland, 4005
Address used since 05 Apr 2023 |
Director | 05 Apr 2023 - current |
|
Raelene Joyce Bolger
Horseshoe Bay, Queensland, 4819
Address used since 16 Oct 2024 |
Director | 16 Oct 2024 - current |
|
Raelene Joyce Bolger
Horseshoe Bay, Queensland, 4819
Address used since 05 Apr 2023 |
Director | 05 Apr 2023 - 31 Mar 2024 |
|
Graham John Waugh
Matua, Tauranga,
Address used since 16 Sep 2002 |
Director | 16 Sep 2002 - 09 Oct 2003 |
|
Mark Francis Vale
No 5 Priody Road, Waverton 2060, Nsw Australia,
Address used since 19 Sep 2001 |
Director | 19 Sep 2001 - 24 Jan 2003 |
|
Ian Taylor Smith
Clovelly, N S W 2031, Australia,
Address used since 19 Nov 1993 |
Director | 19 Nov 1993 - 16 Sep 2002 |
|
John Muir
Cremorne, New South Wales 2090, Australia,
Address used since 15 Sep 1995 |
Director | 15 Sep 1995 - 01 Aug 2001 |
|
Brian Hauser Martin
Manly, Nsw 2095, Australia,
Address used since 21 Jul 1993 |
Director | 21 Jul 1993 - 01 May 1997 |
|
Grant Robert Aislabie
Papamoa,
Address used since 16 Dec 1993 |
Director | 16 Dec 1993 - 01 May 1997 |
|
William Huntley Garson Jnr
Kurraba Point, N S W 2089, Australia,
Address used since 26 Nov 1993 |
Director | 26 Nov 1993 - 15 Sep 1995 |
|
Suzanne Mary Beardsmore
R D 2, Tauranga,
Address used since 01 Nov 1993 |
Director | 01 Nov 1993 - 16 Dec 1993 |
|
John Bagnall
Chippendale, Nsw 2008, Australia,
Address used since 21 Jul 1993 |
Director | 21 Jul 1993 - 26 Nov 1993 |
|
Robert Narev
Okahu Bay, Auckland 5,
Address used since 20 Apr 1993 |
Director | 20 Apr 1993 - 23 Jul 1993 |
|
Jack Lee Porus
Remuera, Auckland 5,
Address used since 20 Apr 1993 |
Director | 20 Apr 1993 - 21 Jul 1993 |
| Previous address | Type | Period |
|---|---|---|
| 6 Cherry Way, Bethlehem, Tauranga, 3110 | Registered | 05 May 2016 - 10 Apr 2019 |
| 24 Tenth Avenue, Tauranga, Tauranga, 3110 | Physical | 31 Mar 2016 - 10 Apr 2019 |
| 24 Tenth Avenue, Tauranga, Tauranga, 3110 | Registered | 31 Mar 2016 - 05 May 2016 |
| 97 Edgecumbe Road, Tauranga | Registered & physical | 22 Jun 2009 - 31 Mar 2016 |
| Pahoia Road, R D 2, Tauranga | Physical | 03 Feb 1997 - 22 Jun 2009 |
| Ernst & Young, 15th Floor, National, Mutual Centre, 37-41 Shortland Str, Auckland | Registered | 24 Nov 1993 - 22 Jun 2009 |
| Norfolk House, 18 High Street, Auckland | Registered | 13 Aug 1993 - 24 Nov 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beardsmore, Craig Andrew Director |
New Farm Queensland 4005 |
11 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bolger, Raelene Joyce Director |
Horseshoe Bay Queensland 4819 |
17 Oct 2024 - current |
|
Bolger, Raelene Joyce Director |
Horseshoe Bay Queensland 4819 |
11 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
T & C Trustees (cb) Limited Shareholder NZBN: 9429051277024 Entity (NZ Limited Company) |
Rd 6 Tauranga 3176 |
11 Jul 2023 - current |
|
Beardsmore, Clarence Edward Individual |
Rd 2 Tauranga 3172 |
19 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bolger, Raelene Joyce Individual |
Horseshoe Bay Queensland 4819 |
11 Jul 2023 - 09 May 2024 |
|
Stuart, Pat Individual |
Mount Maunganui |
20 Apr 1993 - 30 Aug 2004 |
|
Arnold Trustees 2014 Limited Shareholder NZBN: 9429041067574 Company Number: 4914699 Entity |
Tauranga Tauranga 3110 |
24 Mar 2017 - 11 Jul 2023 |
|
Holland Beckett Trustee No.9 Limited Shareholder NZBN: 9429032396607 Company Number: 2209589 Entity |
23 Dec 2009 - 24 Mar 2017 | |
|
Beardsmore, Michael Robert Individual |
Rd 1 Wakefield 7095 |
23 Dec 2009 - 30 Jun 2013 |
|
Aislabie, Grant Robert Individual |
4-8 Short Street Auckland |
19 Jul 2007 - 12 Nov 2008 |
|
Beardsmore, Clarence Edward Individual |
R D 2 Tauranga 3172 |
20 Apr 1993 - 23 Jul 2010 |
|
Holland Beckett Trustee No.9 Limited Shareholder NZBN: 9429032396607 Company Number: 2209589 Entity |
23 Dec 2009 - 24 Mar 2017 | |
|
Beardsmore, Suzanne Mary Individual |
Cheyne Park Tauranga |
20 Apr 1993 - 30 Aug 2004 |
|
Waugh, Graham John Individual |
Tauranga |
20 Apr 1993 - 30 Aug 2004 |
|
Beardsmore, Craig Andrew Individual |
Jarradale Western Australia 6124 |
23 Dec 2009 - 30 Jun 2013 |
|
Waugh, Lynn K Individual |
Tauranga |
20 Apr 1993 - 30 Aug 2004 |
![]() |
Life Education Trust Western Bay Of Plenty C/- Messrs Sinclair & Wood |
![]() |
Raika Taxis Limited 29b Norris Street |
![]() |
The Tauranga Classic Motorcycle Club Incorporated C/o H J Jones |
![]() |
Tauranga Senior Citizens Club Incorporated 14 Norris Street |
![]() |
H N P Investments Limited 12b Norris Street |
![]() |
Jamele Skin Care Limited 487 Cameron Road |