Contractor Prequalification Nz Limited was started on 13 Apr 2011 and issued an NZ business identifier of 9429031132411. The registered LTD company has been supervised by 3 directors: Thomas St Leger Reeves - an active director whose contract started on 13 Apr 2011,
Richard John Gibson - an inactive director whose contract started on 13 Apr 2011 and was terminated on 18 Nov 2021,
Michael Julian Cosman - an inactive director whose contract started on 13 Apr 2011 and was terminated on 06 Aug 2014.
As stated in our data (last updated on 01 Apr 2024), this company uses 1 address: Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 (type: physical, registered).
Until 01 Nov 2019, Contractor Prequalification Nz Limited had been using 4/1 Cross Street, Newton, Auckland as their physical address.
A total of 240000 shares are allotted to 1 group (1 sole shareholder). In the first group, 240000 shares are held by 1 entity, namely:
Impac Services Limited (an entity) located at 600 Great South Road, Greenlane, Auckland postcode 1051. Contractor Prequalification Nz Limited has been classified as "Business consultant service" (business classification M696205).
Previous addresses
Address: 4/1 Cross Street, Newton, Auckland, 1052 New Zealand
Physical & registered address used from 01 Nov 2016 to 01 Nov 2019
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Apr 2011 to 01 Nov 2016
Basic Financial info
Total number of Shares: 240000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 240000 | |||
Entity (NZ Limited Company) | Impac Services Limited Shareholder NZBN: 9429037490331 |
600 Great South Road, Greenlane Auckland 1051 New Zealand |
13 Apr 2011 - |
Ultimate Holding Company
Thomas St Leger Reeves - Director
Appointment date: 13 Apr 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Apr 2011
Richard John Gibson - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 18 Nov 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 Nov 2014
Michael Julian Cosman - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 06 Aug 2014
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 13 Apr 2011
Epsilon Law Limited
Suite 2, 1 Cross Street
Pkpdrx Limited
3d/238 Karangahape Road
Metrolab Limited
1/h 238 Karangahape Road
Advanced Microsystems Limited
1p, 238 Karangahape Rd
Brybo Trustees Limited
Flat 3i, 238 Karangahape Road
Treehouse Of Pirates Limited
2b / 2 Mercury Lane
Barnabies Limited
Apartment 3l , 2 Mercury Lane,
Cpnz Limited
4/1 Cross Street
Guardian Housing Services Limited
Level 1, 60-64 Upper Queen St
Kj Bas Limited
Flat 202, 150 Karangahape Road
Nomad8 Limited
Flat 1k, 238 Karangahape Road
Nomadnz Limited
Flat 1k, 238 Karangahape Road