Rob Prebble Consulting Limited was incorporated on 23 Apr 1998 and issued an NZ business number of 9429037869045. This registered LTD company has been supervised by 5 directors: Robert Leslie Prebble - an active director whose contract started on 23 Oct 1998,
Sandra Lynn Prebble - an inactive director whose contract started on 12 Sep 2005 and was terminated on 19 Aug 2016,
John Newman Macredie - an inactive director whose contract started on 23 Oct 1998 and was terminated on 12 Sep 2005,
Graham Burt - an inactive director whose contract started on 23 Oct 1998 and was terminated on 31 Oct 2000,
Graeme James Dennett - an inactive director whose contract started on 23 Apr 1998 and was terminated on 23 Oct 1998.
As stated in the BizDb database (updated on 23 Mar 2024), this company registered 3 addresses: 4 Miranda Place, Springfield, Rotorua, 3015 (postal address),
4 Miranda Place, Springfield, Rotorua, 3015 (delivery address),
4 Miranda Place, Springfield, Rotorua, 3015 (invoice address),
4 Miranda Place, Rotorua (physical address) among others.
Until 04 Dec 2009, Rob Prebble Consulting Limited had been using C/- Dennets, Solicitors, 10 Amohia Street, Rotorua as their registered address.
BizDb identified past names used by this company: from 12 Jun 1998 to 09 Mar 2016 they were called Lfitb Limited, from 23 Apr 1998 to 12 Jun 1998 they were called Regisvale Shelf No 2 Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Prebble, Robert Leslie (an individual) located at Rotorua.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Prebble, Sandra Lynn - located at Rotorua.
Previous addresses
Address #1: C/- Dennets, Solicitors, 10 Amohia Street, Rotorua
Registered address used from 12 Apr 2000 to 04 Dec 2009
Address #2: C/- Dennets, Solicitors, 10 Amohia Street, Rotorua
Registered address used from 06 Nov 1998 to 12 Apr 2000
Address #3: As Per The Registered Office
Physical address used from 24 Apr 1998 to 04 Dec 2009
Address #4: Per The Regist
Physical address used from 24 Apr 1998 to 24 Apr 1998
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Prebble, Robert Leslie |
Rotorua |
23 Apr 1998 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Prebble, Sandra Lynn |
Rotorua New Zealand |
18 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macredie, John Newman |
R D 4 Rotorua |
23 Apr 1998 - 18 Oct 2005 |
Robert Leslie Prebble - Director
Appointment date: 23 Oct 1998
Address: Rotorua, 3015 New Zealand
Address used since 02 Nov 2015
Sandra Lynn Prebble - Director (Inactive)
Appointment date: 12 Sep 2005
Termination date: 19 Aug 2016
Address: Rotorua, 3015 New Zealand
Address used since 02 Nov 2015
John Newman Macredie - Director (Inactive)
Appointment date: 23 Oct 1998
Termination date: 12 Sep 2005
Address: R D 4, Rotorua,
Address used since 23 Oct 1998
Graham Burt - Director (Inactive)
Appointment date: 23 Oct 1998
Termination date: 31 Oct 2000
Address: Kaiapoi,
Address used since 23 Oct 1998
Graeme James Dennett - Director (Inactive)
Appointment date: 23 Apr 1998
Termination date: 23 Oct 1998
Address: Rotorua,
Address used since 23 Apr 1998
Red Rose & All Black Investments Limited
7 Windsor Street
Kahi Limited
2 Windsor Street
Cutover Systems Limited
17 Windsor Street
Nicolaou Consulting Limited
17 Windsor Street
Vail Medical Limited
5 Gallagher Street
Pure Hydroponics Limited
51 Tihi Road