Precon Limited, a registered company, was launched on 13 Aug 2012. 9429030559332 is the NZ business identifier it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been categorised. The company has been managed by 1 director, named Geoffrey Thomas Horne - an active director whose contract began on 13 Aug 2012.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Level 1, Grant Thornton Building, 152 Fanshawe St, Auckland, 1010 (registered address),
Level 1, Grant Thornton Building, 152 Fanshawe St, Auckland, 1010 (physical address),
Level 1, Grant Thornton Building, 152 Fanshawe St, Auckland, 1010 (service address),
Po Box 128150, Remuera, Auckland, 1541 (postal address) among others.
Precon Limited had been using 83 Laurence Street, Manly, Auckland as their physical address up until 11 Nov 2022.
A total of 12000 shares are allotted to 7 shareholders (4 groups). The first group consists of 10560 shares (88 per cent) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 1200 shares (10 per cent). Lastly the next share allocation (120 shares 1 per cent) made up of 1 entity.
Principal place of activity
Level 3, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: 83 Laurence Street, Manly, Auckland, 0930 New Zealand
Physical address used from 31 Mar 2022 to 11 Nov 2022
Address #2: Level 3, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 05 May 2020 to 11 Nov 2022
Address #3: 2 Rotomahana Terrace, Remuera, Auckland 1050, Remuera, Auckland, 1050 New Zealand
Physical address used from 18 Mar 2019 to 31 Mar 2022
Address #4: 38 Ranui Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 27 May 2016 to 18 Mar 2019
Address #5: Level 8, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 03 May 2016 to 05 May 2020
Address #6: Level 8, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 03 May 2016 to 27 May 2016
Address #7: 11 Kildare Avenue, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 10 Mar 2015 to 03 May 2016
Address #8: 177 Riddell Road, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 04 Mar 2014 to 10 Mar 2015
Address #9: 193 Kitchener Road, Pukekohe, Auckland, 2120 New Zealand
Physical & registered address used from 13 Aug 2012 to 04 Mar 2014
Basic Financial info
Total number of Shares: 12000
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10560 | |||
Entity (NZ Limited Company) | Dlt (2024) 1 Limited Shareholder NZBN: 9429051822590 |
Albany Auckland 0632 New Zealand |
21 Mar 2024 - |
Individual | Horne, Lara |
Auckland 1010 New Zealand |
18 Oct 2013 - |
Director | Horne, Geoffrey Thomas |
Auckland 1010 New Zealand |
13 Aug 2012 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Simmonds, Kate Amanda |
Grey Lynn Auckland 1021 New Zealand |
21 Mar 2024 - |
Individual | Fenwick, Evan |
Grey Lynn Auckland 1021 New Zealand |
19 Mar 2024 - |
Shares Allocation #3 Number of Shares: 120 | |||
Director | Horne, Geoffrey Thomas |
Auckland 1010 New Zealand |
13 Aug 2012 - |
Shares Allocation #4 Number of Shares: 120 | |||
Individual | Horne, Lara |
Auckland 1010 New Zealand |
18 Oct 2013 - |
Geoffrey Thomas Horne - Director
Appointment date: 13 Aug 2012
Address: Auckland, 1010 New Zealand
Address used since 03 Nov 2022
Address: Manly, Auckland, 1050 New Zealand
Address used since 07 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Apr 2016
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Bounce Coaching Limited
Level 5, 64 Khyber Pass Road
Johnstaff Projects (nz) Pty Limited
Level 5, 3 Ferncroft Street
Platinum Project Management Limited
Level 1, 52-54 Grafton Road
Tallows Project Management Limited
Level 2, 3 Arawa Street
Terra Group Nz Limited
160 Grafton Road
West Hill Homes Limited
97a Grafton Road