Prepax Marketing Limited was started on 12 Nov 1984 and issued a business number of 9429039910301. This registered LTD company has been supervised by 2 directors: Roy Davidson - an active director whose contract began on 01 Sep 1990,
Janice Davidson - an active director whose contract began on 10 Sep 1990.
As stated in our information (updated on 05 May 2025), the company filed 1 address: 1 Tuatua Lane, Rd 6, Omaha, 0986 (category: office, delivery).
Up to 23 May 2022, Prepax Marketing Limited had been using 803/3 Northcroft Street, Takapuna, Auckland as their registered address.
A total of 20000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Davidson, Janice (an individual) located at Rd 6, Omaha postcode 0986.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 10000 shares) and includes
Davidson, Roy - located at Rd 6, Omaha. Prepax Marketing Limited has been classified as "Contract packing or filling (except agricultural produce, food, beverages or tobacco, or crating or packing goods for transport)" (ANZSIC N732020).
Other active addresses
Address #4: 1 Tuatua Lane, Rd 6, Omaha, 0986 New Zealand
Registered & physical & service address used from 23 May 2022
Address #5: 1 Tuatua Lane, Rd 6, Omaha, 0986 New Zealand
Office & delivery & postal address used from 02 Aug 2022
Principal place of activity
1 Tuatua Lane, Rd 6, Omaha, 0986 New Zealand
Previous addresses
Address #1: 803/3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 25 Jul 2014 to 23 May 2022
Address #2: 28b Sydney Street, Hauraki, Auckland, 0622 New Zealand
Physical address used from 02 Sep 2013 to 25 Jul 2014
Address #3: 28b Sydney Street, Hauraki, Auckland, 0622 New Zealand
Registered address used from 14 Aug 2013 to 25 Jul 2014
Address #4: 28b Sydney Street, Hauraki, Auckland, 0622 New Zealand
Physical address used from 12 Aug 2013 to 02 Sep 2013
Address #5: 28b Sydney Street, Hauraki, Auckland, 0622 New Zealand
Registered address used from 12 Aug 2013 to 14 Aug 2013
Address #6: Flat 4, 28 Jutland Road, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 09 Aug 2012 to 12 Aug 2013
Address #7: 5 Tate Grove, Pakuranga, Auckland, 2012 New Zealand
Registered address used from 11 Aug 2010 to 09 Aug 2012
Address #8: 5 Tate Grove, Pakuranga, Auckland 2012 New Zealand
Registered address used from 11 Aug 2008 to 11 Aug 2010
Address #9: 5 Tate Grove, Pakuranga, Auckland 2012 New Zealand
Physical address used from 11 Aug 2008 to 09 Aug 2012
Address #10: 29 Kewai Street, Omaha, Warkworth Rd6, Auckland
Registered & physical address used from 19 Jun 2008 to 11 Aug 2008
Address #11: 12 Villa Court, Bucklands Beach, Auckland
Registered & physical address used from 07 Oct 2002 to 19 Jun 2008
Address #12: 82 Manor Park, Pakuranga, Auckland
Physical address used from 01 Jul 1997 to 07 Oct 2002
Address #13: 11 Paulange Place, Pakuranga, Auckland
Registered address used from 05 Dec 1996 to 07 Oct 2002
Address #14: 8 Dorrington Place, Bucklands Beach, Auckland
Registered address used from 04 Sep 1996 to 05 Dec 1996
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10000 | |||
| Individual | Davidson, Janice |
Rd 6 Omaha 0986 New Zealand |
12 Nov 1984 - |
| Shares Allocation #2 Number of Shares: 10000 | |||
| Individual | Davidson, Roy |
Rd 6 Omaha 0986 New Zealand |
12 Nov 1984 - |
Roy Davidson - Director
Appointment date: 01 Sep 1990
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 13 May 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 05 Aug 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Jul 2014
Janice Davidson - Director
Appointment date: 10 Sep 1990
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 13 May 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 05 Aug 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Jul 2014
Tom Nz Limited
1701/3 Northcroft Street
Mmr Takapuna Limited
Suite 3, 3 Northcroft Street
Yu & Su Trustee Limited
Unit 704, 3 Northcroft Street
North Harbour Ostomy Society Incorporated
1403/3 Northcroft Street
Wotso Takapuna Limited
2304 The Sentinel
Pelorus Private Equity (nz) Limited
2304 The Sentinel
Eden Valley Foods Limited
185 B Great South Road
Elitepac New Zealand Limited
94 Ladies Mile
Neh International Limited
145 Shakespeare Road
Prestige Wholesale Nz Limited
Unit 6g, 16 Burton Street
Quality Packaging Limited
23 Williamson Ave
Service2u Limited
Flat 2, 3a Dallinghoe Crescent