Prankerd Rentals Limited, a registered company, was launched on 12 Jun 2013. 9429030186453 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. This company has been run by 7 directors: Christopher John Prankerd - an active director whose contract started on 01 Jul 2013,
Kathleen Mary Prankerd - an active director whose contract started on 01 Jul 2013,
Andrew Joseph Prankerd - an active director whose contract started on 31 Jul 2019,
Caroline Therese Prankerd - an active director whose contract started on 01 Aug 2019,
Jacob Thomas Prankerd - an inactive director whose contract started on 01 Jul 2013 and was terminated on 30 Jul 2019.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 51 Johns Road, Rd 8, Inglewood, 4388 (physical address),
51 Johns Road, Rd 8, Inglewood, 4388 (service address),
7 Liardet Street, New Plymouth, 4310 (registered address).
Prankerd Rentals Limited had been using 11 Robe Street, New Plymouth, New Plymouth as their registered address up until 01 Oct 2014.
Past names for the company, as we managed to find at BizDb, included: from 10 Jun 2013 to 30 Jul 2019 they were called Lace Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: 11 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 12 Jun 2013 to 01 Oct 2014
Address #2: 11 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 12 Jun 2013 to 07 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Prankerd, Caroline Therese |
Rd 8 Inglewood 4388 New Zealand |
06 Aug 2019 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Prankerd, Christopher John |
Rd 8 Inglewood 4388 New Zealand |
01 Jul 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Prankerd, Kathleen Mary |
Rd 8 Inglewood 4388 New Zealand |
01 Jul 2013 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Prankerd, Andrew Joseph |
Rd 8 Inglewood 4388 New Zealand |
06 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prankerd, Leah Maree |
Rd 8 Inglewood 4388 New Zealand |
01 Jul 2013 - 06 Aug 2019 |
Individual | Prankerd, Jacob Thomas |
Rd 8 Inglewood 4388 New Zealand |
01 Jul 2013 - 06 Aug 2019 |
Individual | Quin, Catherine Mary |
New Plymouth New Plymouth 4310 New Zealand |
12 Jun 2013 - 01 Jul 2013 |
Christopher John Prankerd - Director
Appointment date: 01 Jul 2013
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 01 Jul 2013
Kathleen Mary Prankerd - Director
Appointment date: 01 Jul 2013
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 01 Jul 2013
Andrew Joseph Prankerd - Director
Appointment date: 31 Jul 2019
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 31 Jul 2019
Caroline Therese Prankerd - Director
Appointment date: 01 Aug 2019
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 01 Aug 2019
Jacob Thomas Prankerd - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 30 Jul 2019
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 01 Jul 2013
Leah Maree Prankerd - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 30 Jul 2019
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 01 Jul 2013
Catherine Mary Quin - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 01 Jul 2013
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 Jun 2013
Ql2 Limited
11 Robe Street
Sonweb Limited
11 Robe Street
Fg Trustees Limited
11 Robe Street
Labellet Limited
11 Robe Street
Dennis King Law Trustees Limited
11 Robe Street
Kavanagh Trustee Co Limited
11 Robe Street
Avery New Zealand Investments Limited
109-113 Powderham Street
Maurice Properties Limited
46 King Street
Monro Corporation Limited
C/-duncan Dovico (nz) Limited
Rata Holmes Limited
46 King Street
Svdle Limited
20 Robe Street
Td Property 2015 Limited
11 Robe Street