Prestonfields Limited, a registered company, was incorporated on 13 May 2004. 9429035392132 is the number it was issued. The company has been supervised by 4 directors: Grant Ian Hally - an active director whose contract began on 13 May 2004,
Grant Craydon O'malley - an active director whose contract began on 08 Apr 2023,
Lewis Thomas Grant - an inactive director whose contract began on 18 Jul 2017 and was terminated on 08 Apr 2023,
Karen Margaret Hally - an inactive director whose contract began on 13 May 2004 and was terminated on 04 May 2005.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Prestonfields Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 02 Mar 2020.
Past names used by the company, as we managed to find at BizDb, included: from 13 May 2004 to 31 Jul 2017 they were named Prestonfields Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
O'malley, Grant Craydon (a director) located at Jin Tropicana Utara, Petaling Jaya postcode 47410,
Hally, Grant Ian (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Oct 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 16 May 2018 to 04 Oct 2019
Address: Rsm New Zealand (auckland), 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 28 Jul 2017 to 16 May 2018
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 28 Jul 2017
Address: Level 9, 50 Anzac Ave, Auckland New Zealand
Registered & physical address used from 13 May 2004 to 17 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | O'malley, Grant Craydon |
Jin Tropicana Utara Petaling Jaya 47410 Malaysia |
25 Apr 2023 - |
Individual | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
13 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Lewis Thomas |
Mission Bay Auckland 1071 New Zealand |
26 Jul 2017 - 25 Apr 2023 |
Individual | Hally, Karen Margaret |
Remuera Auckland |
13 May 2004 - 13 May 2004 |
Grant Ian Hally - Director
Appointment date: 13 May 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2012
Grant Craydon O'malley - Director
Appointment date: 08 Apr 2023
Address: Jin Tropicana Utara, Petaling Jaya, 47410 Malaysia
Address used since 08 Apr 2023
Lewis Thomas Grant - Director (Inactive)
Appointment date: 18 Jul 2017
Termination date: 08 Apr 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Jul 2017
Karen Margaret Hally - Director (Inactive)
Appointment date: 13 May 2004
Termination date: 04 May 2005
Address: Remuera, Auckland,
Address used since 13 May 2004
Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive
Review Properties Limited
Level 1, 320 Ti Rakau Drive
Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive
Euro Holdings Limited
Level 1, 320 Ti Rakau Drive
Sika Ip Limited
Level 2, Bdo House, 116 Harris Road
Bsm Group Offices Limited
Level 1, 52 Highbrook Drive