Shortcuts

Preston Holdings (2002) Limited

Type: NZ Limited Company (Ltd)
9429038005169
NZBN
874314
Company Number
Registered
Company Status
Current address
First Floor
8 Church Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 18 May 2015

Preston Holdings (2002) Limited was started on 11 Sep 1997 and issued an NZBN of 9429038005169. The registered LTD company has been managed by 3 directors: Gary James Preston - an active director whose contract began on 11 Sep 1997,
Kay Maree Benneworth - an active director whose contract began on 09 Mar 2004,
Susan Margaret Preston - an inactive director whose contract began on 11 Sep 1997 and was terminated on 15 Apr 2002.
As stated in our information (last updated on 10 Apr 2024), the company registered 1 address: First Floor, 8 Church Street, Queenstown, 9300 (types include: registered, physical).
Until 18 May 2015, Preston Holdings (2002) Limited had been using C/-Herron Accounting, Bradley Building, Level 1, Cow Lane,, Queenstown as their registered address.
BizDb identified former names used by the company: from 11 Sep 1997 to 08 Aug 2002 they were called Preston Appliances Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Benneworth, Kay Maree (an individual) located at Queenstown.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Preston, Gary James - located at Queenstown.

Addresses

Previous addresses

Address: C/-herron Accounting, Bradley Building, Level 1, Cow Lane,, Queenstown, 9300 New Zealand

Registered & physical address used from 19 May 2011 to 18 May 2015

Address: C/-herron Macdonald, Bradley Building, Level 1, Cow Lane, Queenstown New Zealand

Registered & physical address used from 18 Aug 2009 to 19 May 2011

Address: Chester Building, Camp Street, Queenstown

Physical & registered address used from 05 May 2005 to 18 Aug 2009

Address: C/- O'connor Richmond, 15a Hokonui Drive, Gore

Registered address used from 11 Apr 2000 to 05 May 2005

Address: C/- O'connor Richmond, 15a Hokonui Drive, Gore

Physical address used from 12 Sep 1997 to 05 May 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Benneworth, Kay Maree Queenstown
Shares Allocation #2 Number of Shares: 500
Individual Preston, Gary James Queenstown

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dynes, Diane Mary Winton
Individual Benneworth, Kay Maree Queenstown
Individual Preston, Gary James Queenstown
Directors

Gary James Preston - Director

Appointment date: 11 Sep 1997

Address: Queenstown, 9300 New Zealand

Address used since 12 May 2016


Kay Maree Benneworth - Director

Appointment date: 09 Mar 2004

Address: Queenstown, 9300 New Zealand

Address used since 12 May 2016


Susan Margaret Preston - Director (Inactive)

Appointment date: 11 Sep 1997

Termination date: 15 Apr 2002

Address: Weston, Oamaru,

Address used since 11 Sep 1997

Nearby companies

Domain Road Water Supply Limited
Chester Building

Housemart Limited
Chester Building

Monaghan Land Holdings Limited
The Station

Nzski.com Limited
The Station Building

Qt Rec Limited
19 Shotover Street

Still Vision Limited
19 Shotover Street