Preco Limited, a registered company, was registered on 13 Jul 1998. 9429037812515 is the NZBN it was issued. The company has been supervised by 5 directors: Johnathan Grant - an active director whose contract began on 13 Jul 1998,
Brian Stuart Griffin - an active director whose contract began on 13 Jul 1998,
Ian Vernon Davies - an active director whose contract began on 03 Aug 2020,
Jonthan Grant - an inactive director whose contract began on 13 Jul 1998 and was terminated on 03 Aug 2020,
Timothy Lewis Jones - an inactive director whose contract began on 13 Jul 1998 and was terminated on 17 Dec 1999.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 3 London Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Preco Limited had been using 3 London Street, Hamilton Central, Hamilton as their registered address until 18 Oct 2017.
Other names for the company, as we found at BizDb, included: from 13 Jul 1998 to 25 May 2004 they were called Precast Holdings Limited.
A total of 200 shares are allocated to 7 shareholders (3 groups). The first group is comprised of 100 shares (50%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 99 shares (49.5%). Lastly there is the third share allotment (1 share 0.5%) made up of 1 entity.
Previous addresses
Address: 3 London Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 28 Oct 2015 to 18 Oct 2017
Address: 44 Myres Street, Otumoetai, Tauranga, 3110 New Zealand
Registered & physical address used from 08 Feb 2013 to 28 Oct 2015
Address: 105 Hinewa Road, Otumoetai, Tauranga New Zealand
Registered address used from 29 Oct 2002 to 08 Feb 2013
Address: 105 Hinewa Road, Otumoetai, Tauranga New Zealand
Physical address used from 25 Oct 2002 to 08 Feb 2013
Address: 12 Garland Street, Matamata
Registered address used from 12 Apr 2000 to 29 Oct 2002
Address: 12 Garland Street, Matamata
Physical address used from 14 Jul 1998 to 25 Oct 2002
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | D.g. Trustee Co (2021) Limited Shareholder NZBN: 9429047682887 |
Mount Wellington Auckland 1072 New Zealand |
10 Jul 2023 - |
Individual | Davies, Michelle Louise |
Rd 4 Pukekohe 2679 New Zealand |
16 Oct 2020 - |
Director | Davies, Ian Vernon |
Rd 4 Pukekohe 2679 New Zealand |
16 Oct 2020 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Sharp Tudhope Trustee Services No 2 Limited Shareholder NZBN: 9429037032654 |
Tauranga Tauranga 3110 New Zealand |
05 Oct 2005 - |
Individual | Jones, Tina Fay |
Otumoetai Tauranga 3110 New Zealand |
05 Oct 2005 - |
Individual | Griffin, Brian Stuart |
Otumoetai Tauranga 3110 New Zealand |
13 Jul 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Griffin, Brian Stuart |
Otumoetai Tauranga 3110 New Zealand |
13 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Jonthan |
Rd 2 Clevedon 2582 New Zealand |
19 Oct 2018 - 16 Oct 2020 |
Entity | D.g. Trustee Co (2020) Limited Shareholder NZBN: 9429042201274 Company Number: 5894329 |
Mount Wellington Auckland 1072 New Zealand |
16 Oct 2020 - 10 Jul 2023 |
Individual | Grant, Jonthan |
Rd 2 Clevedon 2582 New Zealand |
19 Oct 2018 - 16 Oct 2020 |
Individual | Grant, Johnathan |
Rd 2 Clevedon, Papakura |
13 Jul 1998 - 19 Oct 2018 |
Johnathan Grant - Director
Appointment date: 13 Jul 1998
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 19 Oct 2015
Brian Stuart Griffin - Director
Appointment date: 13 Jul 1998
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 20 Dec 2012
Ian Vernon Davies - Director
Appointment date: 03 Aug 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 03 Aug 2020
Jonthan Grant - Director (Inactive)
Appointment date: 13 Jul 1998
Termination date: 03 Aug 2020
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 19 Oct 2018
Timothy Lewis Jones - Director (Inactive)
Appointment date: 13 Jul 1998
Termination date: 17 Dec 1999
Address: Onehunga, Auckland,
Address used since 13 Jul 1998
Dps Family Trustees Limited
3 London Street
Mg Engineering Limited
3 London Street
Read Think Learn Limited
3 London Street
Papa Aroha Farms Limited
3 London Street
Raglan Fish Limited
3 London Street
Kaimai Farms Limited
3 London Street