Shortcuts

Preco Limited

Type: NZ Limited Company (Ltd)
9429037812515
NZBN
914980
Company Number
Registered
Company Status
Current address
3 London Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 18 Oct 2017

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.

Addresses

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

Financial Data

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
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
Individual Davies, Michelle Louise Rd 4
Pukekohe
2679
New Zealand
Director Davies, Ian Vernon Rd 4
Pukekohe
2679
New Zealand
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
Individual Jones, Tina Fay Otumoetai
Tauranga
3110
New Zealand
Individual Griffin, Brian Stuart Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Griffin, Brian Stuart Otumoetai
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Jonthan Rd 2
Clevedon
2582
New Zealand
Entity D.g. Trustee Co (2020) Limited
Shareholder NZBN: 9429042201274
Company Number: 5894329
Mount Wellington
Auckland
1072
New Zealand
Individual Grant, Jonthan Rd 2
Clevedon
2582
New Zealand
Individual Grant, Johnathan Rd 2
Clevedon, Papakura
Directors

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

Nearby companies

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