Prefab Limited was registered on 27 Feb 2002 and issued a business number of 9429036599974. This registered LTD company has been managed by 5 directors: Aleki Danko Bon - an active director whose contract started on 01 Apr 2022,
Michael Raymond Watson - an inactive director whose contract started on 27 Feb 2002 and was terminated on 01 Apr 2022,
Diane Julie Ashby - an inactive director whose contract started on 29 Feb 2016 and was terminated on 26 Sep 2016,
Lorna Anne Elliot - an inactive director whose contract started on 01 Jul 2005 and was terminated on 19 Oct 2009,
Michael Raymond Watson - an inactive director whose contract started on 28 Feb 2002 and was terminated on 30 Apr 2004.
As stated in BizDb's information (updated on 20 Mar 2024), the company filed 1 address: 18 Brylee Drive, Conifer Grove, Takanini, 2112 (types include: registered, physical).
Up to 19 Apr 2022, Prefab Limited had been using 12 Miro Avenue, Omapere, Northland as their physical address.
BizDb identified other names used by the company: from 27 Feb 2002 to 06 Apr 2022 they were named Proactive Concepts Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Triple Eight Holdings Limited (an entity) located at Grafton, Auckland. Prefab Limited has been classified as "Management consultancy service" (ANZSIC M696245).
Principal place of activity
18 Brylee Drive, Conifer Grove, Takanini, 2112 New Zealand
Previous addresses
Address #1: 12 Miro Avenue, Omapere, Northland, 0444 New Zealand
Physical & registered address used from 13 Apr 2018 to 19 Apr 2022
Address #2: 52 Salerno Rise, Albany Heights, Auckland, 0632 New Zealand
Physical & registered address used from 04 Oct 2016 to 13 Apr 2018
Address #3: 22 English Oak Drive, Schnapper Rock, Auckland, 0632 New Zealand
Physical & registered address used from 03 Nov 2015 to 04 Oct 2016
Address #4: 52 Salerno Rise, Albany Heights, Auckland, 0632 New Zealand
Physical & registered address used from 11 Apr 2013 to 03 Nov 2015
Address #5: 25 Red Shed Lane, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 24 Oct 2012 to 11 Apr 2013
Address #6: 6 Oakford Park Crescent, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 16 Apr 2012 to 24 Oct 2012
Address #7: 34 Clemows Lane, Albany, Auckland New Zealand
Registered & physical address used from 27 Oct 2009 to 16 Apr 2012
Address #8: 86 Deep Creek Road, Torbay, Auckland
Physical & registered address used from 23 Oct 2008 to 27 Oct 2009
Address #9: 770 East Coast Road, Browns Bay, Auckland
Registered & physical address used from 19 Oct 2007 to 23 Oct 2008
Address #10: 550a Beach Road, Rothesay Bay, Auckland
Registered & physical address used from 21 Oct 2005 to 19 Oct 2007
Address #11: 37 Helvetia Drive, Browns Bay, Auckland
Registered & physical address used from 10 May 2004 to 21 Oct 2005
Address #12: 78a Ashby Avenue, St Heliers, Auckland
Registered & physical address used from 05 Nov 2003 to 10 May 2004
Address #13: 37 Isobel Rd, Greenhithe, Auckland
Physical & registered address used from 27 Feb 2002 to 05 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Triple Eight Holdings Limited Shareholder NZBN: 9429036879960 |
Grafton Auckland New Zealand |
06 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Michael Raymond |
Omapere Northland 0444 New Zealand |
27 Feb 2002 - 06 Apr 2022 |
Individual | Elliot, Lorna Anne |
Rothesay Bay Auckland |
14 Oct 2005 - 14 Oct 2005 |
Individual | Watson, Michael Raymond |
St Heliers Auckland |
29 Oct 2003 - 27 Jun 2010 |
Aleki Danko Bon - Director
Appointment date: 01 Apr 2022
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 01 Apr 2022
Michael Raymond Watson - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 01 Apr 2022
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 26 Sep 2016
Address: Omapere, Northland, 0444 New Zealand
Address used since 04 Apr 2018
Diane Julie Ashby - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 26 Sep 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 29 Feb 2016
Lorna Anne Elliot - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 19 Oct 2009
Address: Torbay, Auckland, 0630 New Zealand
Address used since 16 Oct 2008
Michael Raymond Watson - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 30 Apr 2004
Address: St Heliers, Auckland,
Address used since 28 Feb 2002
Ka Whai Tahu Tou Whenua
Newton Road
Matariki Waka Project Trust
C/o Kathrine Clarke
Hokianga South Oscar Charitable Trust
Main Road
Tu Hokianga Tu Pakari Charitable Trust
Room 20, Opononi Area School
Eliana Farm Trust
222 Newton Road
Apk Holdings Limited
76 Hillcrest Road
Fnr Consulting Limited
2 Redan Road
Jamac Consultancy Limited
Showgrounds Road
Niko Properties Limited
26 Hariru Road
Torea Tai Consultants Limited
18 Honey St
Whitston Holdings Limited
70 Ngawha Springs Road