Shortcuts

Pre 2012 Limited

Type: NZ Limited Company (Ltd)
9429033398112
NZBN
1942427
Company Number
Registered
Company Status
Current address
20 Dawson Street
New Plymouth New Zealand
Registered address used since 20 Apr 2010
3 Water Lane
New Plymouth 4310
New Zealand
Physical & service address used since 20 Aug 2014

Pre 2012 Limited was registered on 31 May 2007 and issued a business number of 9429033398112. The registered LTD company has been run by 9 directors: Bruce Leslie Goodey - an active director whose contract began on 31 May 2007,
John Lloyd Ancell - an active director whose contract began on 31 May 2007,
Peter May - an active director whose contract began on 19 Jul 2011,
Gerard Wells - an active director whose contract began on 19 Jul 2011,
Keith Robert Roebuck - an inactive director whose contract began on 31 May 2007 and was terminated on 12 Aug 2014.
As stated in our information (last updated on 25 Feb 2024), this company uses 2 addresses: 3 Water Lane, New Plymouth, 4310 (physical address),
3 Water Lane, New Plymouth, 4310 (service address),
20 Dawson Street, New Plymouth (registered address).
Up until 20 Aug 2014, Pre 2012 Limited had been using 141 Powderham Street, New Plymouth as their physical address.
BizDb found previous aliases for this company: from 20 Sep 2007 to 28 Sep 2022 they were named New Plymouth Building Supplies Limited, from 06 Sep 2007 to 20 Sep 2007 they were named New Plymouth (2007) Limited and from 31 May 2007 to 06 Sep 2007 they were named New Plymouth Building Supplies Itm Limited.
A total of 150000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 150000 shares are held by 1 entity, namely:
New Plymouth Building Supplies 2012 Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.

Addresses

Previous addresses

Address #1: 141 Powderham Street, New Plymouth, 4310 New Zealand

Physical address used from 27 Jul 2011 to 20 Aug 2014

Address #2: Warwick Williams, Chartered Accountant, 106 Vivian Street, New Plymouth

Registered address used from 31 May 2007 to 20 Apr 2010

Address #3: Warwick Williams, Chartered Accountant, 106 Vivian Street, New Plymouth New Zealand

Physical address used from 31 May 2007 to 27 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: July

Annual return last filed: 12 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Entity (NZ Co-operative Company) New Plymouth Building Supplies 2012 Limited
Shareholder NZBN: 9429030778528
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kelvin Pearce Builders Limited
Shareholder NZBN: 9429033927206
Company Number: 1855493
Entity Northcott Builders Limited
Shareholder NZBN: 9429037134570
Company Number: 1073979
Entity Keith Roebuck Construction Limited
Shareholder NZBN: 9429038052521
Company Number: 864699
Entity Rhys Powell Joinery Limited
Shareholder NZBN: 9429037890971
Company Number: 898880
Entity New Plymouth Joinery Limited
Shareholder NZBN: 9429040170558
Company Number: 171644
Entity Keith Roebuck Construction Limited
Shareholder NZBN: 9429038052521
Company Number: 864699
Individual Goodey, Valda Omega New Plymouth

New Zealand
Entity Northcott Builders Limited
Shareholder NZBN: 9429037134570
Company Number: 1073979
Entity Kelvin Pearce Builders Limited
Shareholder NZBN: 9429033927206
Company Number: 1855493
Entity Rhys Powell Joinery Limited
Shareholder NZBN: 9429037890971
Company Number: 898880
Individual Goodey, Bruce Leslie New Plymouth
Entity Graemarg Properties Limited
Shareholder NZBN: 9429040174594
Company Number: 170725
Entity New Plymouth Joinery Limited
Shareholder NZBN: 9429040170558
Company Number: 171644
Entity Graemarg Properties Limited
Shareholder NZBN: 9429040174594
Company Number: 170725

Ultimate Holding Company

21 Jul 1991
Effective Date
New Plymouth Building Supplies 2012 Limited
Name
Coop
Type
3733595
Ultimate Holding Company Number
NZ
Country of origin
28 Dawson Street
New Plymouth
New Plymouth 4310
New Zealand
Address
Directors

Bruce Leslie Goodey - Director

Appointment date: 31 May 2007

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 25 Sep 2015


John Lloyd Ancell - Director

Appointment date: 31 May 2007

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 25 Sep 2015


Peter May - Director

Appointment date: 19 Jul 2011

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 19 Jul 2011


Gerard Wells - Director

Appointment date: 19 Jul 2011

Address: New Plymouth, 4312 New Zealand

Address used since 25 Sep 2015


Keith Robert Roebuck - Director (Inactive)

Appointment date: 31 May 2007

Termination date: 12 Aug 2014

Address: New Plymouth, 4312 New Zealand

Address used since 31 May 2007


Kenneth Northcott - Director (Inactive)

Appointment date: 31 May 2007

Termination date: 19 Jul 2011

Address: New Plymouth, 4312 New Zealand

Address used since 31 May 2007


Kelvin Pearce - Director (Inactive)

Appointment date: 31 May 2007

Termination date: 25 Sep 2007

Address: Rd 3, New Plymouth,

Address used since 31 May 2007


Graeme Alan Pepper - Director (Inactive)

Appointment date: 31 May 2007

Termination date: 25 Sep 2007

Address: Rd 4, New Plymouth,

Address used since 31 May 2007


Rhys David Powell - Director (Inactive)

Appointment date: 31 May 2007

Termination date: 25 Sep 2007

Address: New Plymouth,

Address used since 31 May 2007