Preston Corp Limited was registered on 16 Aug 1989 and issued a New Zealand Business Number of 9429039317728. This registered LTD company has been run by 8 directors: Roderick Norman Preston - an active director whose contract began on 20 Sep 1989,
Karim Ayad Hussona - an active director whose contract began on 03 Mar 2023,
Andrew Gibbs - an active director whose contract began on 13 Mar 2023,
Sarah Jane Sherriff - an active director whose contract began on 20 Mar 2023,
James William Sherwin - an inactive director whose contract began on 10 Nov 2010 and was terminated on 03 Apr 2023.
According to our data (updated on 02 Apr 2024), the company uses 3 addresses: 4 Aruba Grove, Churton Park, Wellington, 6037 (physical address),
4 Aruba Grove, Churton Park, Wellington, 6037 (registered address),
4 Aruba Grove, Churton Park, Wellington, 6037 (service address),
4 Aruba Grove, Grenada Village, Wellington, 6037 (other address) among others.
Up to 14 Feb 2019, Preston Corp Limited had been using 34 Amesbury Drive, Churton Park, Wellington as their physical address.
BizDb found past names for the company: from 16 Aug 1989 to 04 Feb 2011 they were named Ken Wilson Meats (1989) Limited.
A total of 600000 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 600000 shares are held by 3 entities, namely:
Oakley Moran Trustee Company Limited (an entity) located at Te Aro, Wellington postcode 6011,
Hussona, Erica Diana (an individual) located at Mount Eden, Auckland postcode 1024,
Preston, Roderick Norman (a director) located at Oriental Bay, Wellington postcode 6011.
Previous addresses
Address #1: 34 Amesbury Drive, Churton Park, Wellington, 6037 New Zealand
Physical & registered address used from 19 Nov 2010 to 14 Feb 2019
Address #2: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Registered & physical address used from 04 Jun 2008 to 19 Nov 2010
Address #3: Kmg Kendons, 69 Rutherford Street, Wellington
Registered address used from 19 Jun 1998 to 04 Jun 2008
Address #4: Kmg Kendons, 69 Rutherford Street, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #5: C/- Kendons Chartered Accountant, 69 Rutherford Street, Lower Hutt, Wellington
Physical address used from 01 Jul 1997 to 04 Jun 2008
Basic Financial info
Total number of Shares: 600000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600000 | |||
Entity (NZ Limited Company) | Oakley Moran Trustee Company Limited Shareholder NZBN: 9429031133685 |
Te Aro Wellington 6011 New Zealand |
03 Jun 2022 - |
Individual | Hussona, Erica Diana |
Mount Eden Auckland 1024 New Zealand |
03 Jun 2022 - |
Director | Preston, Roderick Norman |
Oriental Bay Wellington 6011 New Zealand |
03 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Preston, Roderick Norman |
Oriental Bay Wellington 6011 New Zealand |
16 Aug 1989 - 03 Jun 2022 |
Individual | Preston, Scot Edmund |
R D 1 Plimmerton New Zealand |
16 Aug 1989 - 07 May 2013 |
Roderick Norman Preston - Director
Appointment date: 20 Sep 1989
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 08 May 2015
Karim Ayad Hussona - Director
Appointment date: 03 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Mar 2023
Andrew Gibbs - Director
Appointment date: 13 Mar 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 13 Mar 2023
Sarah Jane Sherriff - Director
Appointment date: 20 Mar 2023
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 20 Mar 2023
James William Sherwin - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 03 Apr 2023
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 10 Nov 2010
Bryan John Jackson - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 03 Apr 2023
Address: Waikanae, 5036 New Zealand
Address used since 04 May 2016
Hamish Roderick Preston - Director (Inactive)
Appointment date: 05 Mar 2017
Termination date: 10 Mar 2023
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 05 Mar 2017
Scot Edmund Preston - Director (Inactive)
Appointment date: 20 Sep 1989
Termination date: 28 Mar 2013
Address: R D 1, Plimmerton,
Address used since 20 Sep 1989
Hemlock Consulting Limited
1 Claverton Grove
Anetjay Limited
24 Amesbury Drive
Coronation Real Estate Limited
24a Tattenhall Grove
Coronation Investment Holdings Limited
24a Tattenhall Grove
Coronation Ventures Limited
24a Tattenhall Grove
Imagine Global Limited
19 Tattenhall Grove