Prana Nz Limited (issued an NZBN of 9429031076579) was started on 08 Jun 2011. 3 addresses are currently in use by the company: 43 Bank Street, The, Mangawhai Heads, Mangawhai, 0110 (type: registered, service). 20 Park Rise, The, Mangawhai Heads, Mangawhai had been their registered address, up until 10 Jan 2025. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Partridge, Murray Edward (a director) located at Kensington, Whangarei postcode 0112. When considering the second group, a total of 2 shareholders hold 25% of all shares (25 shares); it includes
Partridge, Murray Edward (a director) - located at Kensington, Whangarei,
Gabbard, Kimberley Janine (a director) - located at Kensington, Whangarei. The 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 2 entities, namely:
Gabbard, Kimberley Janine, located at Kensington, Whangarei (a director),
Gabbard, Kimberley Janine, located at Kensington, Whangarei (an individual). "Health supplement retailing" (business classification G427125) is the category the ABS issued to Prana Nz Limited. Our database was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3/6 Molesworth Drive, The, Mangawhai, 0505 | Registered | 09 Sep 2021 |
| 34e Norfolk Drive, Mangawhai Heads, Mangawhai Heads, Mangawhai, 0505 | Physical | 10 Sep 2021 |
| 43 Bank Street, The, Whangarei, 0110 | Service | 28 Nov 2024 |
| 43 Bank Street, The, Mangawhai Heads, Mangawhai, 0110 | Registered | 10 Jan 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Kimberley Janine Gabbard
Kensington, Whangarei, 0112
Address used since 01 Nov 2024
Mangawhai Heads, Mangawhai, 0505
Address used since 31 May 2022
Mangawhai Heads, Mangawhai, 0505
Address used since 01 Nov 2021
Mangawhai Heads, Mangawhai, 0505
Address used since 01 Sep 2021
Maungaturoto, Maungaturoto, 0520
Address used since 15 Oct 2016
Maungaturoto, 0520
Address used since 17 Nov 2016 |
Director | 08 Jun 2011 - current |
|
Murray Edward Partridge
Kensington, Whangarei, 0112
Address used since 01 Nov 2024
Mangawhai Heads, Mangawhai, 0505
Address used since 01 Nov 2021
Maungaturoto, Maungaturoto, 0520
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
|
Clifford Orville Bedwell
Maungaturoto, Maungaturoto, 0520
Address used since 17 Nov 2016 |
Director | 08 Jun 2011 - 20 Feb 2017 |
| Type | Used since | |
|---|---|---|
| 43 Bank Street, The, Mangawhai Heads, Mangawhai, 0110 | Registered | 10 Jan 2025 |
| Previous address | Type | Period |
|---|---|---|
| 20 Park Rise, The, Mangawhai Heads, Mangawhai, 0505 | Registered | 29 Nov 2022 - 10 Jan 2025 |
| 20 Park Rise, The, Mangawhai Heads, Mangawhai, 0505 | Service | 29 Nov 2022 - 28 Nov 2024 |
| 34e Norfolk Drive, Mangawhai Heads, Mangawhai Heads, Mangawhai, 0505 | Physical | 09 Sep 2021 - 10 Sep 2021 |
| 141 Hurndal Street, Maungaturoto, 0520 | Registered & physical | 25 Nov 2016 - 09 Sep 2021 |
| 1489 Weranui Road, Rd 1, Silverdale, 0994 | Physical & registered | 24 Dec 2014 - 25 Nov 2016 |
| 103 Mako Road, Whangamata, 3620 | Physical & registered | 08 Jun 2011 - 24 Dec 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Partridge, Murray Edward Director |
Kensington Whangarei 0112 |
12 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Partridge, Murray Edward Director |
Kensington Whangarei 0112 |
12 Aug 2020 - current |
|
Gabbard, Kimberley Janine Director |
Kensington Whangarei 0112 |
08 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gabbard, Kimberley Janine Director |
Kensington Whangarei 0112 |
08 Jun 2011 - current |
|
Gabbard, Kimberley Janine Individual |
Kensington Whangarei 0112 |
08 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bedwell, Clifford Orville Individual |
Maungaturoto 0994 |
08 Jun 2011 - 20 Feb 2017 |
|
Bedwell, Curt Neil Individual |
Palmdale |
20 Feb 2017 - 19 Nov 2024 |
|
Bedwell, Curt Neil Individual |
Palmdale |
20 Feb 2017 - 19 Nov 2024 |
|
Clifford Orville Bedwell Director |
Maungaturoto 0994 |
08 Jun 2011 - 20 Feb 2017 |
![]() |
Whole Life Organics NZ Limited 141a Hurndall Street |
![]() |
Maungaturoto Residential Care Limited 136 Hurndall Street East |
![]() |
Maungaturoto Community Charitable Trust Board 136 Hurndall Street East |
![]() |
Maungaturoto Public Library Incorporated 150 Hurndall Street |
![]() |
Linking Hands Incorporated 131 Hurndall Street East |
![]() |
Aotearoa Missionary Trust 130 Hurndal Street |
|
Arcadia Health Store Limited 203 Whakapirau Road |
|
Wholistic Care Limited 138 |
|
Supplements Direct Limited Level 4/35 Robert Street |
|
Hineora Limited 6 Vinery Lane |
|
Evil Developments Limited 212 |
|
Adaptogens New Zealand Limited 9 Saleyards Road |