Conprep Limited was started on 21 Sep 2012 and issued a number of 9429030510180. The registered LTD company has been supervised by 3 directors: Andrew James Eric Tomlinson - an active director whose contract began on 21 Sep 2012,
Sam West Dore - an inactive director whose contract began on 21 Sep 2012 and was terminated on 19 Dec 2024,
Kevin Patrick Dore - an inactive director whose contract began on 21 Sep 2012 and was terminated on 26 Oct 2021.
According to our database (last updated on 28 May 2025), the company uses 3 addresses: 77 Gasson Street, Sydenham, Christchurch, 8023 (registered address),
64 Orbell Street, Sydenham, Christchurch, 8023 (service address),
Level 2, Kettlewell House,680 Colombo Street, Christchurch Central, Christchurch, 8011 (physical address).
Until 07 Oct 2024, Conprep Limited had been using Level 2, Kettlewell House,680 Colombo Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Tomlinson, Renee Margaret Blair (an individual) located at Papanui, Christchurch postcode 8053.
Then there is a group that consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Tomlinson, Andrew James Eric - located at Papanui, Christchurch. Conprep Limited has been categorised as "Floor sanding" (business classification E324330).
Previous addresses
Address #1: Level 2, Kettlewell House,680 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 29 Mar 2019 to 07 Oct 2024
Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Sep 2012 to 29 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Tomlinson, Renee Margaret Blair |
Papanui Christchurch 8053 New Zealand |
26 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Director | Tomlinson, Andrew James Eric |
Papanui Christchurch 8053 New Zealand |
21 Sep 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dore, Sam West |
St Albans Christchurch 8052 New Zealand |
21 Sep 2012 - 16 Jan 2025 |
| Individual | Dore, Kevin Patrick |
41-43 Cambridge Terrace Christchurch 8013 New Zealand |
21 Sep 2012 - 27 Oct 2021 |
Andrew James Eric Tomlinson - Director
Appointment date: 21 Sep 2012
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 21 Sep 2012
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 24 Aug 2018
Sam West Dore - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 19 Dec 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 20 Aug 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 21 Sep 2012
Kevin Patrick Dore - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 26 Oct 2021
Address: 41-43 Cambridge Terrace, Christchurch, 8013 New Zealand
Address used since 13 Sep 2021
Address: 41-43 Cambridge Terrace, Christchurch, 8013 New Zealand
Address used since 29 Aug 2014
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Canterbury Floor Sanding Services Limited
Level 1 346 Flaxton Road
Dj & A Pat Limited
81 Grimseys Rd
Floor Preparation Specialists Limited
46 Acheron Drive
Flooring Now Limited
2a Heaphy Place
Professional Floor Sanding (2014) Limited
5 Briarmont Street
Sanding Solutions Limited
84 Hardy Street