Shortcuts

Preston Retirement Limited

Type: NZ Limited Company (Ltd)
9429032590838
NZBN
2167039
Company Number
Registered
Company Status
Current address
1600 Waipunga Road
Tangoio
Napier 4181
New Zealand
Physical address used since 28 Sep 2021
502c Lyndon Road East
Hastings
Hastings 4122
New Zealand
Registered & service address used since 20 Sep 2024

Preston Retirement Limited was registered on 08 Sep 2008 and issued a number of 9429032590838. This registered LTD company has been supervised by 2 directors: Jacqueline Annette Preston - an active director whose contract began on 08 Sep 2008,
Vernon Christopher Preston - an inactive director whose contract began on 08 Sep 2008 and was terminated on 11 Mar 2011.
According to our database (updated on 09 May 2025), the company uses 2 addresses: 502C Lyndon Road East, Hastings, Hastings, 4122 (registered address),
502C Lyndon Road East, Hastings, Hastings, 4122 (service address),
1600 Waipunga Road, Tangoio, Napier, 4181 (physical address).
Up to 20 Sep 2024, Preston Retirement Limited had been using 308 Queen Street East, Hastings 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:
Preston, Jacqueline Annette (an individual) located at Hastings, Hastings postcode 4122.

Addresses

Previous addresses

Address #1: 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 19 Sep 2024 to 20 Sep 2024

Address #2: 502c Lyndon Road East, Hastings, Hastings, 4122 New Zealand

Registered & service address used from 18 Sep 2024 to 19 Sep 2024

Address #3: Flat 2, 13 Puketapu Road, Taradale, Napier, 4112 New Zealand

Registered address used from 28 Sep 2021 to 18 Sep 2024

Address #4: 1600 Waipunga Road, Tangoio, Napier, 4181 New Zealand

Service address used from 28 Sep 2021 to 18 Sep 2024

Address #5: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 01 Nov 2019 to 28 Sep 2021

Address #6: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 08 Jun 2016 to 01 Nov 2019

Address #7: 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 04 Sep 2013 to 08 Jun 2016

Address #8: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand

Registered & physical address used from 17 Jun 2010 to 04 Sep 2013

Address #9: Markhams Hawkes Bay, 405n King Street, Hastings

Physical & registered address used from 08 Sep 2008 to 17 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Preston, Jacqueline Annette Hastings
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Preston, Vernon Christopher Hastings 4122

New Zealand
Directors

Jacqueline Annette Preston - Director

Appointment date: 08 Sep 2008

Address: Hastings, Hastings, 4122 New Zealand

Address used since 10 Sep 2024

Address: Taradale, Napier, 4183 New Zealand

Address used since 01 Sep 2021

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 24 Aug 2012


Vernon Christopher Preston - Director (Inactive)

Appointment date: 08 Sep 2008

Termination date: 11 Mar 2011

Address: Hastings 4122, New Zealand

Address used since 08 Sep 2008

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5