Shortcuts

Prebble Seeds Limited

Type: NZ Limited Company (Ltd)
9429031890670
NZBN
132499
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 08 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Other address (Address For Share Register) used since 20 Jun 2017
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered address used since 30 Sep 2021

Prebble Seeds Limited, a registered company, was registered on 02 Nov 1970. 9429031890670 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Wilson Andrew Cox - an active director whose contract started on 29 Mar 2016,
Timothy Gibson Prebble - an active director whose contract started on 04 May 2021,
Hamish David Prebble - an active director whose contract started on 04 May 2021,
Mervyn David Prebble - an inactive director whose contract started on 20 Sep 1990 and was terminated on 27 Dec 2020,
Patricia Elsie Prebble - an inactive director whose contract started on 20 Sep 1990 and was terminated on 13 Mar 2017.
Updated on 03 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (shareregister address) among others.
Prebble Seeds Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 14 Sep 2022.
A total of 300000 shares are allotted to 3 shareholders (3 groups). The first group consists of 119250 shares (39.75%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 119250 shares (39.75%). Finally we have the 3rd share allocation (61500 shares 20.5%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 06 Sep 2022

Address #5: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical & service address used from 14 Sep 2022

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical address used from 28 Jun 2017 to 14 Sep 2022

Address #2: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered address used from 28 Jun 2017 to 30 Sep 2021

Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 08 Jul 2011 to 28 Jun 2017

Address #4: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical address used from 06 Oct 2006 to 08 Jul 2011

Address #5: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered address used from 04 Oct 2005 to 08 Jul 2011

Address #6: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical address used from 10 Apr 2005 to 06 Oct 2006

Address #7: Walker Davey & Co, 118 Victoria St, Christchurch

Registered address used from 25 Oct 2000 to 04 Oct 2005

Address #8: Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 25 Oct 2000 to 10 Apr 2005

Address #9: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 25 Oct 2000 to 25 Oct 2000

Address #10: 118 Victoria St, Christchurch

Registered address used from 27 May 1997 to 25 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 119250
Individual Prebble, Timothy Gibson Rd 4
Christchurch
7674
New Zealand
Shares Allocation #2 Number of Shares: 119250
Individual Prebble, Hamish David Rd 6
Christchurch
7676
New Zealand
Shares Allocation #3 Number of Shares: 61500
Individual Cox, Wilson Andrew Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prebble, Mervyn David Halswell
Christchurch
Individual Prebble, Mervyn David Halswell
Christchurch
Individual Prebble, Mervyn David Halswell
Christchurch
Individual Prebble, Mervyn David Halswell
Christchurch
Individual Prebble, Mervyn David Halswell
Christchurch
Individual Prebble, Mervyn David Halswell
Christchurch
Individual Prebble, Mervyn David Halswell
Christchurch
Individual Prebble, Mervyn David Halswell
Christchurch
Individual Prebble, Mervyn David Halswell
Christchurch
Individual Cooper, Christopher John 134 Victoria Street
Christchurch
8013
New Zealand
Individual Cooper, Christopher John 134 Victoria Street
Christchurch
8013
New Zealand
Individual Toomey, Michael Francis Christchurch Central
Christchurch
8013
New Zealand
Individual Toomey, Michael Francis Christchurch Central
Christchurch
8013
New Zealand
Individual Prebble, Patricia Elsie Halswell
Christchurch
Individual Toomey, Michael Francis Christchurch Central
Christchurch
8013
New Zealand
Directors

Wilson Andrew Cox - Director

Appointment date: 29 Mar 2016

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 04 Oct 2023

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 29 Mar 2016


Timothy Gibson Prebble - Director

Appointment date: 04 May 2021

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 04 May 2021


Hamish David Prebble - Director

Appointment date: 04 May 2021

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 04 May 2021


Mervyn David Prebble - Director (Inactive)

Appointment date: 20 Sep 1990

Termination date: 27 Dec 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Sep 1990


Patricia Elsie Prebble - Director (Inactive)

Appointment date: 20 Sep 1990

Termination date: 13 Mar 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Sep 1990