Prencis Limited was registered on 05 Mar 2012 and issued an NZ business number of 9429030764897. The registered LTD company has been managed by 5 directors: Geoffrey Peter Cone - an active director whose contract began on 01 Oct 2013,
Claire Judith Cooke - an active director whose contract began on 09 Apr 2018,
Alexandra Helen Neal - an active director whose contract began on 01 Mar 2024,
Claudia Shan - an inactive director whose contract began on 09 Apr 2018 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 05 Mar 2012 and was terminated on 01 Apr 2022.
According to BizDb's database (last updated on 16 Mar 2024), this company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: physical, registered).
Until 18 Jun 2020, Prencis Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Nov 2014 to 18 Jun 2020
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Mar 2012 to 03 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
05 Mar 2012 - |
Geoffrey Peter Cone - Director
Appointment date: 01 Oct 2013
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 01 Oct 2013
Claire Judith Cooke - Director
Appointment date: 09 Apr 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 09 Apr 2018
Alexandra Helen Neal - Director
Appointment date: 01 Mar 2024
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 Mar 2024
Claudia Shan - Director (Inactive)
Appointment date: 09 Apr 2018
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Apr 2018
Karen Anne Marshall - Director (Inactive)
Appointment date: 05 Mar 2012
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Mar 2012
Cudep Partners Limited Partnership
Cone Marshall Limited
Urales Corp Limited Partnership
Cone Marshall Limited
Jec Holdings (nz) Limited Partnership
Cone Marshall Limited
Albury Prime Limited And Company L.p.
Cone Marshall Limited
Limaz Limited Partnership
Cone Marshall Limited
Lilas Limited Partnership
Cone Marshall Limited