Shortcuts

Propercare 2018 Limited

Type: NZ Limited Company (Ltd)
9429033364810
NZBN
1947591
Company Number
Registered
Company Status
Current address
32 Hillary Street
Liberton
Dunedin 9010
New Zealand
Registered & physical & service address used since 20 Jul 2018

Propercare 2018 Limited, a registered company, was registered on 28 May 2007. 9429033364810 is the number it was issued. The company has been managed by 6 directors: Alan Bruce Mccomb - an active director whose contract began on 11 Sep 2011,
James Edward Coxon - an active director whose contract began on 05 Jun 2018,
Naomi Helen Chisman - an inactive director whose contract began on 23 Mar 2016 and was terminated on 09 Nov 2018,
Murray Lloyd Mccomb - an inactive director whose contract began on 28 May 2007 and was terminated on 10 May 2018,
Maureen Mckenzie Brown - an inactive director whose contract began on 28 May 2007 and was terminated on 10 May 2018.
Updated on 10 May 2025, the BizDb data contains detailed information about 1 address: 32 Hillary Street, Liberton, Dunedin, 9010 (category: registered, physical).
Propercare 2018 Limited had been using 27 Chain Hills Road, Rd 1, Dunedin as their registered address up until 20 Jul 2018.
Previous aliases used by the company, as we found at BizDb, included: from 28 May 2007 to 05 Jun 2018 they were named Mlm 2007 Limited.
A total of 3000 shares are allocated to 2 shareholders (2 groups). The first group includes 1500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1500 shares (50 per cent).

Addresses

Previous addresses

Address: 27 Chain Hills Road, Rd 1, Dunedin, 9076 New Zealand

Registered & physical address used from 11 Jul 2012 to 20 Jul 2018

Address: 19 Cairnbrae Court, Torbay, Auckland New Zealand

Registered & physical address used from 28 May 2007 to 11 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: July

Annual return last filed: 05 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Mccomb, Alan Bruce Liberton
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Coxon, James Edward Pine Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccomb, Murray Lloyd Birkenhead
Auckland
0626
New Zealand
Individual Mccomb, Ewan David Rd 1
Dunedin
9076
New Zealand
Individual Brown, Maureen Mckenzie Birkenhead
Auckland
0626
New Zealand
Individual Chisman, Naomi Helen Helensburgh
Dunedin
9010
New Zealand
Directors

Alan Bruce Mccomb - Director

Appointment date: 11 Sep 2011

Address: Liberton, Dunedin, 9010 New Zealand

Address used since 11 Sep 2011


James Edward Coxon - Director

Appointment date: 05 Jun 2018

Address: Pine Hill, Dunedin, 9010 New Zealand

Address used since 05 Jun 2018


Naomi Helen Chisman - Director (Inactive)

Appointment date: 23 Mar 2016

Termination date: 09 Nov 2018

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 01 Nov 2018

Address: R D 1, Dunedin, 9076 New Zealand

Address used since 23 Mar 2016


Murray Lloyd Mccomb - Director (Inactive)

Appointment date: 28 May 2007

Termination date: 10 May 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 31 Jan 2013


Maureen Mckenzie Brown - Director (Inactive)

Appointment date: 28 May 2007

Termination date: 10 May 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 31 Jan 2013


Ewan David Mccomb - Director (Inactive)

Appointment date: 11 Sep 2011

Termination date: 10 Mar 2016

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 11 Sep 2011

Nearby companies

Dog Rescue Dunedin Charitable Trust
31 Chain Hills Road

Green Island Industrial Estate Limited
33 Chain Hills Road

A1 Auto Spares Limited
136 Morris Road

Quantum Concrete Limited
103 Scroggs Hill Road

Dig It Machine Hire Limited
27 Coalstage Road

Raisin Dough Limited
27 Coalstage Road