Prime Source Limited (issued a business number of 9429030818132) was registered on 20 Jan 2012. 2 addresses are currently in use by the company: 11 Pukenui Road, Epsom, Auckland, 1023 (type: registered, physical). 50 Hugo Johnston Drive, Penrose, Auckland had been their physical address, up to 14 Jul 2020. 20000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 19998 shares (99.99 per cent of shares), namely:
Banks, Gregory Michael (a director) located at Epsom, Auckland postcode 1023,
Swl Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 0.01 per cent of all shares (2 shares); it includes
Banks, Gregory Michael (a director) - located at Epsom, Auckland. The Businesscheck information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Pukenui Road, Epsom, Auckland, 1023 | Registered & physical & service | 14 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory Michael Banks
Epsom, Auckland, 1023
Address used since 20 Jan 2012 |
Director | 20 Jan 2012 - current |
|
Gregory Schofield Armstrong
Mission Bay, Auckland, 1071
Address used since 01 Sep 2015 |
Director | 20 Jan 2012 - 29 Mar 2018 |
| 11 Pukenui Road , Epsom , Auckland , 1023 |
| Previous address | Type | Period |
|---|---|---|
| 50 Hugo Johnston Drive, Penrose, Auckland, 1061 | Physical & registered | 20 Jan 2012 - 14 Jul 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Banks, Gregory Michael Director |
Epsom Auckland 1023 |
20 Jan 2012 - current |
|
Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
20 Jan 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Banks, Gregory Michael Director |
Epsom Auckland 1023 |
20 Jan 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Armstrong, Gregory Schofield Individual |
Epsom Auckland 1023 |
20 Jan 2012 - 09 Apr 2018 |
|
Gregory Schofield Armstrong Director |
Epsom Auckland 1023 |
20 Jan 2012 - 09 Apr 2018 |
|
Gregory Schofield Armstrong Director |
Epsom Auckland 1023 |
20 Jan 2012 - 09 Apr 2018 |
![]() |
Lmt Surgical Pty Ltd 60 Hugo Johnston Drive |
![]() |
Revvies Energy Strips Limited 28c Hugo Johnston Drive |
![]() |
Coffee Trendz Limited Unit A, 28 Hugo Johnston Drive |
![]() |
Lincoln Limousines Limited Unit A, 28 Hugo Johnston Drive |
![]() |
Eftpos 2 Go Limited Unit A, 28 Hugo Johnston Drive |
![]() |
Go Communications 2001 (nz) Limited Unit A, 28 Hugo Johnston Drive |