Preferred Financial Limited, a registered company, was incorporated on 29 Sep 1988. 9429039405722 is the NZ business number it was issued. "General insurance" (business classification K632230) is how the company has been classified. The company has been managed by 2 directors: Malcolm Edward Howarth - an active director whose contract started on 29 Sep 1988,
Janice May Howarth - an inactive director whose contract started on 29 Sep 1988 and was terminated on 01 Apr 2003.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 12 Digby Pl, Waipu, Waipu, 0510 (types include: registered, physical).
Preferred Financial Limited had been using 8 Karaka Drive, Kerikeri as their registered address up until 13 Oct 2020.
Old names for this company, as we managed to find at BizDb, included: from 29 Sep 1988 to 07 Apr 1993 they were called Malcolm Howarth & Associates Limited.
A total of 30000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 4999 shares (16.66%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 25000 shares (83.33%). Finally we have the next share allotment (1 share 0%) made up of 1 entity.
Principal place of activity
12 Digby Pl, Waipu, Waipu, 0510 New Zealand
Previous addresses
Address #1: 8 Karaka Drive, Kerikeri, 0230 New Zealand
Registered address used from 30 Oct 2019 to 13 Oct 2020
Address #2: 8 Karaka Drive, Rd 2, Kerikeri, 0295 New Zealand
Registered address used from 28 Aug 2019 to 30 Oct 2019
Address #3: 8 Karaka Drive, Rd 2, Kerikeri, 0295 New Zealand
Physical address used from 28 Aug 2019 to 13 Oct 2020
Address #4: 13 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 07 Aug 2019 to 28 Aug 2019
Address #5: 8 Karaka Drive, Kerikeri, 0230 New Zealand
Registered address used from 21 Jun 2019 to 07 Aug 2019
Address #6: 8 Karaka Drive, Rd 2, Kerikeri, 0295 New Zealand
Physical address used from 03 Nov 2016 to 07 Aug 2019
Address #7: 8 Karaka Drive, Rd 2, Kerikeri, 0295 New Zealand
Registered address used from 03 Nov 2016 to 21 Jun 2019
Address #8: 65 Red Beach Road, Red Beach, 0932 New Zealand
Physical & registered address used from 02 Sep 2003 to 03 Nov 2016
Address #9: C/- Alan R Hall, Chartered Accountants, 221 Shakespeare Road, Takapuna 9, Auckland
Registered address used from 19 Oct 1999 to 02 Sep 2003
Address #10: 15 Rushden Tce, Red Beach
Physical address used from 19 Oct 1999 to 02 Sep 2003
Address #11: 221 Shakespeare Road, Takapuna, Auckland 9
Physical address used from 19 Oct 1999 to 19 Oct 1999
Address #12: Fish & Hall, 221 Shakespeare Road, Takapuna
Registered address used from 09 Oct 1998 to 19 Oct 1999
Address #13: Fish & Hall, Cnr Hurstmere Rd & Anzac St, Takapuna
Registered address used from 24 Jan 1994 to 09 Oct 1998
Basic Financial info
Total number of Shares: 30000
Annual return filing month: October
Annual return last filed: 06 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Individual | Howarth, Malcolm Edward |
Waipu Waipu 0510 New Zealand |
29 Sep 1988 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Howarth, Malcolm Edward |
Waipu Waipu 0510 New Zealand |
29 Sep 1988 - |
Individual | Howarth, Janice May |
Waipu Waipu 0510 New Zealand |
29 Sep 1988 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Howarth, Janice May |
Waipu Waipu 0510 New Zealand |
29 Sep 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Trust Advisors Group Limited Shareholder NZBN: 9429037485689 Company Number: 979065 |
Takapuna North Shore City Null 0622 New Zealand |
06 Oct 2011 - 13 Jun 2019 |
Individual | Western, Christopher Desmond |
Campbells Bay 10 |
29 Sep 1988 - 06 Oct 2011 |
Entity | The Trust Advisors Group Limited Shareholder NZBN: 9429037485689 Company Number: 979065 |
Takapuna Auckland Null 0622 New Zealand |
06 Oct 2011 - 13 Jun 2019 |
Malcolm Edward Howarth - Director
Appointment date: 29 Sep 1988
Address: Waipu, Waipu, 0510 New Zealand
Address used since 05 Oct 2020
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 26 Oct 2016
Address: Kerikeri, 0230 New Zealand
Address used since 18 Oct 2019
Janice May Howarth - Director (Inactive)
Appointment date: 29 Sep 1988
Termination date: 01 Apr 2003
Address: Whangaparaoa,
Address used since 29 Sep 1988
Quail Consultancy Limited
82 Rainbow Falls Road
Fueling Dynamics Limited
19 Awhitu Road
Chris Booth Sculpture Limited
192 Kerikeri Road
Bluegum Gospel Hall Trust
2 Silkwood Lane
Bay Of Islands Golf Club Kerikeri Incorporated
Golf View Road
Fieldone Trustee Company Limited
166 Kerikeri Road
Asr Kiwisaver Limited
32 Rathbone Street
Baileys Premium Funding Limited
35 Apollo Drive
Insurance Contract Services Limited
46a Glamorgan Drive
Saffron Business Insurance Limited
179 Lakeside Drive
Staff Perks Limited
110 Commercial Road
TŪhono TĀtau Limited
436a Whangaparaoa Road