Taylor Preston Limited, a registered company, was incorporated on 21 Aug 1991. 9429039068408 is the number it was issued. "Meat processing" (ANZSIC C111170) is how the company was categorised. This company has been managed by 11 directors: Roderick Norman Preston - an active director whose contract started on 31 Oct 1991,
Craig Richard Noel Hickson - an active director whose contract started on 21 Feb 2018,
Willem Sandberg - an active director whose contract started on 21 Feb 2018,
Juliana Russell Grace Ward - an active director whose contract started on 01 Oct 2023,
Christopher Russel Grace - an inactive director whose contract started on 15 Jul 1992 and was terminated on 28 Nov 2022.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 131 Centennial Highway, Ngauranga Gorge, Wellington, 6035 (types include: registered, physical).
Taylor Preston Limited had been using Centennial Highway, Nguranga Gorge, Wellington as their registered address up until 23 Sep 1997.
Past names for the company, as we managed to find at BizDb, included: from 21 Aug 1991 to 04 Nov 1991 they were named Fidelia Holdings Limited.
A total of 9619380 shares are allotted to 8 shareholders (5 groups). The first group is comprised of 149635 shares (1.56 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5450983 shares (56.67 per cent). Finally we have the third share allocation (2682738 shares 27.89 per cent) made up of 1 entity.
Previous addresses
Address: Centennial Highway, Nguranga Gorge, Wellington New Zealand
Registered address used from 23 Sep 1997 to 23 Sep 1997
Address: Centennial Highway, Ngauranga Gorge, Wellington New Zealand
Physical address used from 30 Jun 1997 to 18 Mar 2021
Basic Financial info
Total number of Shares: 9619380
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149635 | |||
Entity (NZ Limited Company) | Taylor Preston Limited Shareholder NZBN: 9429039068408 |
Ngauranga Gorge Wellington 6035 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 5450983 | |||
Entity (NZ Limited Company) | Hawkes Bay Meat Company Limited Shareholder NZBN: 9429033695334 |
210 Maraekakaho Road Hastings 4120 New Zealand |
22 Feb 2018 - |
Shares Allocation #3 Number of Shares: 2682738 | |||
Entity (NZ Limited Company) | Preston Corp Limited Shareholder NZBN: 9429039317728 |
Churton Park Wellington 6037 New Zealand |
21 Aug 1991 - |
Shares Allocation #4 Number of Shares: 1114791 | |||
Individual | Grace, Christopher Russell |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Sep 2009 - |
Individual | Harre, Philip Brett |
Feilding New Zealand |
23 Sep 2009 - |
Individual | Grace, Susanna |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Sep 2009 - |
Shares Allocation #5 Number of Shares: 221233 | |||
Individual | Ridley, Kathryn Elizabeth |
Brooklyn Wellington 6021 New Zealand |
28 Apr 2020 - |
Individual | Gatenby, Simon Robert |
Brooklyn Wellington 6021 New Zealand |
28 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shelley, Bruce |
Woodridge Wellington 6037 New Zealand |
28 Apr 2020 - 04 Apr 2023 |
Individual | Shelley, Rachel Mary |
Woodridge Wellington 6037 New Zealand |
28 Apr 2020 - 04 Apr 2023 |
Individual | Grace, Juliana Russel |
R D Hunterville |
21 Aug 1991 - 17 Mar 2008 |
Individual | Williams, Christopher Dan |
P O Box 1990 Wellington |
21 Aug 1991 - 17 Mar 2008 |
Entity | Taylor Preston Limited Shareholder NZBN: 9429039068408 Company Number: 519868 |
31 Aug 2020 - 31 Aug 2020 | |
Entity | Taylor Preston Limited Shareholder NZBN: 9429039068408 Company Number: 519868 |
22 Feb 2018 - 28 Apr 2020 | |
Entity | Att Investments Limited Shareholder NZBN: 9429033627571 Company Number: 1906031 |
The Terrace Wellington 6011 New Zealand |
26 Oct 2009 - 31 Aug 2020 |
Entity | Taylor Preston Limited Shareholder NZBN: 9429039068408 Company Number: 519868 |
Nguranga Gorge Wellington New Zealand |
22 Feb 2018 - 28 Apr 2020 |
Entity | Att Investments Limited Shareholder NZBN: 9429033627571 Company Number: 1906031 |
The Terrace Wellington 6011 New Zealand |
26 Oct 2009 - 31 Aug 2020 |
Entity | Taylor Preston Limited Shareholder NZBN: 9429039068408 Company Number: 519868 |
31 Aug 2020 - 31 Aug 2020 | |
Entity | Att Investments Limited Shareholder NZBN: 9429033627571 Company Number: 1906031 |
The Terrace Wellington 6011 New Zealand |
26 Oct 2009 - 31 Aug 2020 |
Individual | Dalgety, Fiona Russel |
R D Hunterville |
21 Aug 1991 - 17 Mar 2008 |
Individual | Taylor, Andrew Thomas |
P O Box 1990 Wellington |
21 Aug 1991 - 17 Mar 2008 |
Entity | Kia Investments Limited Shareholder NZBN: 9429034632062 Company Number: 1670301 |
17 Mar 2008 - 23 Sep 2009 | |
Entity | Kia Investments Limited Shareholder NZBN: 9429034632062 Company Number: 1670301 |
17 Mar 2008 - 23 Sep 2009 |
Ultimate Holding Company
Roderick Norman Preston - Director
Appointment date: 31 Oct 1991
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 05 Feb 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Nov 2010
Craig Richard Noel Hickson - Director
Appointment date: 21 Feb 2018
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 21 Feb 2018
Willem Sandberg - Director
Appointment date: 21 Feb 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Feb 2018
Juliana Russell Grace Ward - Director
Appointment date: 01 Oct 2023
Address: Rd 14, Kahuranaki, 4295 New Zealand
Address used since 01 Oct 2023
Christopher Russel Grace - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 28 Nov 2022
Address: Rd6, Hunterville, 4730 New Zealand
Address used since 08 Dec 2015
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 05 Feb 2019
Andrew Thomas Taylor - Director (Inactive)
Appointment date: 22 Jan 1993
Termination date: 28 Aug 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 26 Feb 2020
Address: Little Kaiteriteri, Kaiteriteri, 7197 New Zealand
Address used since 08 Dec 2015
John Geoffrey Eric Benton - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 21 Feb 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 09 Dec 2015
Bruce Donald Gemmell - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 21 Feb 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Nov 2015
Scot Edmund Preston - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 04 May 2013
Address: Grays Road, R D 1, Plimmerton,
Address used since 31 Oct 1991
Keith Ian Andrew Taylor - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 27 Oct 1997
Address: Wellington,
Address used since 31 Oct 1991
Faith Priscilla Taylor - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 07 Aug 1994
Address: Wellington,
Address used since 31 Oct 1991
Curtains.co Limited
25 Centennial Highway
Capital Business Technology Limited
6/25 Centennial Highway
Savile Row Holdings Limited
25 Centennial Highway
Savile Row Marketing Limited
25 Centennial Highway
Fabric Library Limited
25 Centennial Highway
The Curtain Factory Limited
25 Centennial Highway
Blue Sky Meats (n.z.) Limited
-
Choice Chicken (2017) Limited
214 Main Road
Freshpork New Zealand Limited
-
Hamstead Enterprises Limited
Ngauranga Gorge
The Prodigal Daughter Butchery Limited
110 Dixon Street