Prendos New Zealand Limited was registered on 04 Jun 2010 and issued an NZBN of 9429031502580. The registered LTD company has been managed by 18 directors: Rory Gerard Crosbie - an active director whose contract started on 01 Aug 2014,
Natasha Cockerell - an active director whose contract started on 01 Jun 2015,
Catherine Sarah Thomas - an active director whose contract started on 01 Jul 2016,
Mark Kenwyn Gribble - an active director whose contract started on 01 Apr 2018,
Dirk Stahlhut - an active director whose contract started on 30 Jun 2020.
As stated in BizDb's information (last updated on 28 Mar 2024), the company uses 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (type: registered, physical).
Up until 29 Aug 2022, Prendos New Zealand Limited had been using Level 2, 60 Grafton Rd, Grafton, Auckland as their registered address.
A total of 24000 shares are allotted to 17 groups (31 shareholders in total). In the first group, 1714 shares are held by 3 entities, namely:
Edginton, Matthew (an individual) located at Birkenhead, Auckland postcode 0626,
Liston Trustee Services 2024 Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Thompson, Jessica (an individual) located at Birkenhead, Auckland postcode 0626.
The 2nd group consists of 3 shareholders, holds 7.14 per cent shares (exactly 1714 shares) and includes
Field, Emilie Rita - located at Silverdale, Silverdale,
O'sullivan, Rebecca Ann - located at Castor Bay, Auckland,
O'sullivan, Simon David - located at Castor Bay, Auckland.
The 3rd share allotment (3427 shares, 14.28%) belongs to 3 entities, namely:
Ac Net Trustees 70 Limited, located at 44 - 46 Constellation Drive, Rosedale, North Shore City (an entity),
Grey, Claire Patricia, located at Albany, Auckland (an individual),
Gribble, Mark Kenwyn, located at Albany, Auckland (a director). Prendos New Zealand Limited was categorised as "Valuing service - real estate" (business classification L672080).
Previous address
Address: Level 2, 60 Grafton Rd, Grafton, Auckland New Zealand
Registered & physical address used from 04 Jun 2010 to 29 Aug 2022
Basic Financial info
Total number of Shares: 24000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1714 | |||
Individual | Edginton, Matthew |
Birkenhead Auckland 0626 New Zealand |
03 Nov 2023 - |
Entity (NZ Limited Company) | Liston Trustee Services 2024 Limited Shareholder NZBN: 9429051603212 |
Auckland Central Auckland 1010 New Zealand |
03 Nov 2023 - |
Individual | Thompson, Jessica |
Birkenhead Auckland 0626 New Zealand |
03 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1714 | |||
Individual | Field, Emilie Rita |
Silverdale Silverdale 0932 New Zealand |
06 Nov 2023 - |
Individual | O'sullivan, Rebecca Ann |
Castor Bay Auckland 0620 New Zealand |
06 Nov 2023 - |
Individual | O'sullivan, Simon David |
Castor Bay Auckland 0620 New Zealand |
06 Nov 2023 - |
Shares Allocation #3 Number of Shares: 3427 | |||
Entity (NZ Limited Company) | Ac Net Trustees 70 Limited Shareholder NZBN: 9429046660558 |
44 - 46 Constellation Drive Rosedale, North Shore City 0632 New Zealand |
20 Apr 2018 - |
Individual | Grey, Claire Patricia |
Albany Auckland 0632 New Zealand |
20 Apr 2018 - |
Director | Gribble, Mark Kenwyn |
Albany Auckland 0632 New Zealand |
20 Apr 2018 - |
Shares Allocation #4 Number of Shares: 3427 | |||
Director | Thomas, Catherine Sarah |
Hauraki Auckland 0622 New Zealand |
08 Aug 2016 - |
Individual | Thomas, Frank |
Hauraki Auckland 0622 New Zealand |
08 Aug 2016 - |
Entity (NZ Limited Company) | Bds Trustee 1005 Limited Shareholder NZBN: 9429040997117 |
Auckland 1010 New Zealand |
08 Aug 2016 - |
Shares Allocation #5 Number of Shares: 3426 | |||
Entity (NZ Limited Company) | Dht (2016) 5 Limited Shareholder NZBN: 9429042432524 |
Albany North Shore City 0632 New Zealand |
18 Oct 2021 - |
Individual | Marshall, Collette Hellen |
Rd 2 Albany 0792 New Zealand |
05 Jul 2010 - |
Individual | Marshall, Sean Stuart |
Rd 2 Albany 0792 New Zealand |
05 Jul 2010 - |
Shares Allocation #6 Number of Shares: 2 | |||
Director | Gribble, Mark Kenwyn |
Albany Auckland 0632 New Zealand |
20 Apr 2018 - |
Shares Allocation #7 Number of Shares: 3427 | |||
Director | Stahlhut, Dirk |
Owhata Rotorua 3010 New Zealand |
30 Jun 2020 - |
Individual | Toens, Elisabeth Hildegard |
Owhata Rotorua 3010 New Zealand |
30 Jun 2020 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Stahlhut, Dirk |
Owhata Rotorua 3010 New Zealand |
30 Jun 2020 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Crosbie, Susan Claire |
Burnside Christchurch 8041 New Zealand |
01 Aug 2014 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Toens, Elisabeth Hildegard |
Owhata Rotorua 3010 New Zealand |
30 Jun 2020 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Marshall, Collette Hellen |
Rd 2 Albany 0792 New Zealand |
05 Jul 2010 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Marshall, Sean Stuart |
Rd 2 Albany 0792 New Zealand |
05 Jul 2010 - |
Shares Allocation #13 Number of Shares: 2 | |||
Director | Cockerell, Natasha |
Beachlands Auckland 2018 New Zealand |
03 Jun 2015 - |
Shares Allocation #14 Number of Shares: 2 | |||
Director | Thomas, Catherine Sarah |
Hauraki Auckland 0622 New Zealand |
08 Aug 2016 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Crosbie, Rory Gerard |
Burnside Christchurch 8041 New Zealand |
01 Aug 2014 - |
Shares Allocation #16 Number of Shares: 3427 | |||
Individual | Crosbie, Rory Gerard |
Burnside Christchurch 8041 New Zealand |
01 Aug 2014 - |
Individual | Crosbie, Susan Claire |
Burnside Christchurch 8041 New Zealand |
01 Aug 2014 - |
Shares Allocation #17 Number of Shares: 3426 | |||
Director | Cockerell, Natasha |
Beachlands Auckland 2018 New Zealand |
03 Jun 2015 - |
Individual | Cockerell, Nicholas David |
Beachlands Auckland 2018 New Zealand |
03 Jun 2015 - |
Individual | Smith, Dianne Beverley |
Beachlands Auckland 2018 New Zealand |
03 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edginton, Kim Julie |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | O'sullivan, Philip Vernon |
Rosedale North Shore City 0632 New Zealand |
29 Jun 2010 - 30 Jun 2020 |
Individual | Butt, Angela Maree |
Hillcrest Auckland 0627 New Zealand |
03 Jul 2012 - 09 Jun 2014 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
Liston House, St Patricks Square 43 Wyndham Street, Auckland Null New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
43 Wyndham Street Auckland 1010 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Kim Julie |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Kim Julie |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Kim Julie |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Kim Julie |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Kim Julie |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Gordon Bruce |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Gordon Bruce |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Gordon Bruce |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Gordon Bruce |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Gordon Bruce |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Edginton, Gordon Bruce |
Greenhithe North Shore City 0632 New Zealand |
29 Jun 2010 - 06 Nov 2023 |
Individual | Williams, Mark Charles |
Rothesay Bay Auckland 0630 New Zealand |
29 Jun 2010 - 13 Jun 2019 |
Individual | Williams, Mark Charles |
Rothesay Bay Auckland 0630 New Zealand |
29 Jun 2010 - 13 Jun 2019 |
Individual | Williams, Kathleen Mary |
Rothesay Bay Auckland 0630 New Zealand |
29 Jun 2010 - 13 Jun 2019 |
Individual | Sleeman, Sarah Jane |
Hillcrest Auckland 0627 New Zealand |
03 Jul 2012 - 09 Jun 2014 |
Individual | Nguyen, Vinh Thuy |
Hillcrest Auckland 0627 New Zealand |
03 Jul 2012 - 09 Jun 2014 |
Individual | Prendergast, Christine June |
Devonport North Shore City 0624 New Zealand |
29 Jun 2010 - 03 Jul 2012 |
Individual | O'sullivan, Annette Marie |
Rosedale North Shore City 0632 New Zealand |
29 Jun 2010 - 30 Jun 2020 |
Individual | Maiden, Richard Linton |
Devonport Auckland 0624 New Zealand |
29 Jun 2010 - 21 Jun 2017 |
Individual | O'sullivan, Gregory Laurence |
Milford Auckland 0620 New Zealand |
04 Jun 2010 - 03 Jun 2015 |
Entity | Dht (2017) 1 Limited Shareholder NZBN: 9429045892165 Company Number: 6201547 |
Albany Auckland 0632 New Zealand |
24 May 2017 - 04 Apr 2018 |
Entity | P&a O'sullivan Trustee Limited Shareholder NZBN: 9429031440073 Company Number: 3044293 |
Rosedale Auckland 0632 New Zealand |
03 Jul 2012 - 30 Jun 2020 |
Entity | Dht (2017) 1 Limited Shareholder NZBN: 9429045892165 Company Number: 6201547 |
Albany Auckland 0632 New Zealand |
24 May 2017 - 04 Apr 2018 |
Entity | P&a O'sullivan Trustee Limited Shareholder NZBN: 9429031440073 Company Number: 3044293 |
Albany Auckland 0632 New Zealand |
03 Jul 2012 - 30 Jun 2020 |
Individual | Kroes, Hendrik Alan |
Takapuna North Shore City 0622 New Zealand |
05 Jul 2010 - 04 Apr 2018 |
Individual | Ladd, Robert Geoffrey |
Rosedale North Shore City 0632 New Zealand |
29 Jun 2010 - 03 Jul 2012 |
Individual | Kroes, Hendrik Alan |
Takapuna North Shore City 0622 New Zealand |
05 Jul 2010 - 04 Apr 2018 |
Entity | P&a O'sullivan Trustee Limited Shareholder NZBN: 9429031440073 Company Number: 3044293 |
Albany Auckland 0632 New Zealand |
03 Jul 2012 - 30 Jun 2020 |
Individual | Charnock, Roger Alan |
Papamoa Beach Papamoa 3118 New Zealand |
03 Jul 2012 - 01 Apr 2016 |
Individual | Williams, Kathleen Mary |
Rothesay Bay Auckland 0630 New Zealand |
29 Jun 2010 - 13 Jun 2019 |
Individual | Butt, Garrett Phillip |
Hillcrest Auckland 0627 New Zealand |
03 Jul 2012 - 09 Jun 2014 |
Individual | Williams, Kathleen Mary |
Rothesay Bay Auckland 0630 New Zealand |
29 Jun 2010 - 13 Jun 2019 |
Individual | Kroes, Hendrik Alan |
Takapuna North Shore City 0622 New Zealand |
05 Jul 2010 - 04 Apr 2018 |
Individual | Whitfield, Wendy Margaret |
Devonport Auckland 0624 New Zealand |
29 Jun 2010 - 21 Jun 2017 |
Entity | Bluebell Trustee Services Limited Shareholder NZBN: 9429033495767 Company Number: 1926567 |
29 Jun 2010 - 21 Jun 2017 | |
Individual | O'sullivan, Rosemary Anne |
Milford North Shore City 0620 New Zealand |
29 Jun 2010 - 03 Jun 2015 |
Individual | Knowles, Bruce Stanley |
Milford North Shore City 0620 New Zealand |
29 Jun 2010 - 03 Jun 2015 |
Individual | Prendergast, Trevor Bernard |
Devonport North Shore City 0624 New Zealand |
29 Jun 2010 - 03 Jul 2012 |
Entity | P&a O'sullivan Trustee Limited Shareholder NZBN: 9429031440073 Company Number: 3044293 |
Rosedale Auckland 0632 New Zealand |
03 Jul 2012 - 30 Jun 2020 |
Individual | Charnock, Kirsty |
Papamoa Beach Papamoa 3118 New Zealand |
03 Jul 2012 - 24 Nov 2015 |
Entity | Pc Stuart Trustees Limited Shareholder NZBN: 9429036608171 Company Number: 1191538 |
24 Nov 2015 - 01 Apr 2016 | |
Entity | Bluebell Trustee Services Limited Shareholder NZBN: 9429033495767 Company Number: 1926567 |
29 Jun 2010 - 21 Jun 2017 | |
Individual | Kroes, Alison |
Takapuna North Shore City 0622 New Zealand |
05 Jul 2010 - 24 May 2017 |
Entity | Pc Stuart Trustees Limited Shareholder NZBN: 9429036608171 Company Number: 1191538 |
24 Nov 2015 - 01 Apr 2016 | |
Individual | Williams, Mark Charles |
Rothesay Bay Auckland 0630 New Zealand |
29 Jun 2010 - 13 Jun 2019 |
Rory Gerard Crosbie - Director
Appointment date: 01 Aug 2014
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 09 Apr 2015
Natasha Cockerell - Director
Appointment date: 01 Jun 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 18 Oct 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Jun 2015
Catherine Sarah Thomas - Director
Appointment date: 01 Jul 2016
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jul 2016
Mark Kenwyn Gribble - Director
Appointment date: 01 Apr 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Apr 2018
Dirk Stahlhut - Director
Appointment date: 30 Jun 2020
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 30 Jun 2020
Matthew Edginton - Director
Appointment date: 01 Nov 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Nov 2023
Simon David O'sullivan - Director
Appointment date: 01 Nov 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Nov 2023
Kevin Ross Best - Director
Appointment date: 01 Mar 2024
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2024
Sean Stuart Marshall - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 26 Mar 2024
Address: Rd 2, Albany, 0792 New Zealand
Address used since 09 Dec 2014
Gordon Bruce Edginton - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 01 Nov 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 24 Sep 2015
Philip Vernon O'sullivan - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 05 Jun 2020
Address: Rosedale, North Shore City, 0632 New Zealand
Address used since 24 Sep 2015
Mark Charles Williams - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 31 May 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 08 Aug 2013
Hendrik Alan Robert Kroes - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 31 Jan 2018
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 01 Jul 2010
Richard Linton Maiden - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 05 May 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 18 Mar 2016
Roger Alan Charnock - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 25 Nov 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Jul 2012
Gregory Laurence O'sullivan - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 01 Jun 2015
Address: Milford, Auckland 0620, New Zealand
Address used since 04 Jun 2010
Garrett Phillip Butt - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 30 May 2014
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Jul 2012
Trevor Bernard Prendergast - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 01 Jul 2012
Address: Devonport, North Shore City 0624,
Address used since 10 Jun 2010
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
Absolute Value Limited
4/21 Birdwood Crescent
Bower Valuations Limited
1st Floor
Investor Business Brokers Limited
Suite 1, 7 Mccoll Street
Jpw Realty Limited
203/10 Flower Street
Preston Rowe Paterson New Zealand Services Limited
Level 5, 4 Graham Street
Regal Valuations Limited
18 Broadway