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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1500 | |||
| Individual | Mccomb, Alan Bruce |
Liberton Dunedin 9010 New Zealand |
14 Sep 2011 - |
| Shares Allocation #2 Number of Shares: 1500 | |||
| Individual | Coxon, James Edward |
Pine Hill Dunedin 9010 New Zealand |
05 Jun 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mccomb, Murray Lloyd |
Birkenhead Auckland 0626 New Zealand |
28 May 2007 - 05 Jun 2018 |
| Individual | Mccomb, Ewan David |
Rd 1 Dunedin 9076 New Zealand |
14 Sep 2011 - 22 Mar 2016 |
| Individual | Brown, Maureen Mckenzie |
Birkenhead Auckland 0626 New Zealand |
28 May 2007 - 05 Jun 2018 |
| Individual | Chisman, Naomi Helen |
Helensburgh Dunedin 9010 New Zealand |
27 Jun 2012 - 08 Jul 2019 |
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
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