Conprep Limited was started on 21 Sep 2012 and issued a number of 9429030510180. The registered LTD company has been supervised by 3 directors: Sam West Dore - an active director whose contract began on 21 Sep 2012,
Andrew James Eric Tomlinson - an active director whose contract began on 21 Sep 2012,
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 23 Apr 2024), the company uses 1 address: Level 2, Kettlewell House,680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up to 29 Mar 2019, Conprep Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Tomlinson, Andrew James Eric (a director) located at Papanui, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dore, Sam West - located at St Albans, Christchurch. Conprep Limited is classified as "Floor sanding" (business classification E324330).
Previous address
Address: 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: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Tomlinson, Andrew James Eric |
Papanui Christchurch 8053 New Zealand |
21 Sep 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dore, Sam West |
St Albans Christchurch 8052 New Zealand |
21 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dore, Kevin Patrick |
41-43 Cambridge Terrace Christchurch 8013 New Zealand |
21 Sep 2012 - 27 Oct 2021 |
Sam West Dore - Director
Appointment date: 21 Sep 2012
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 21 Sep 2012
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 20 Aug 2019
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
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