Shortcuts

Preparation Properties Limited

Type: NZ Limited Company (Ltd)
9429041875612
NZBN
5763448
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
48 Highgate
Belleknowes
Dunedin 9011
New Zealand
Postal & office & delivery address used since 29 Jan 2022
48 Highgate
Belleknowes
Dunedin 9011
New Zealand
Physical & registered & service address used since 08 Feb 2022
12 Arthur Crescent
Waikawa
Picton 7220
New Zealand
Postal & office & delivery address used since 04 Jul 2023

Preparation Properties Limited was incorporated on 30 Jul 2015 and issued an NZ business number of 9429041875612. The registered LTD company has been run by 2 directors: Michael Kennedy - an active director whose contract started on 30 Jul 2015,
Kim Kennedy - an active director whose contract started on 30 Jul 2015.
According to our database (last updated on 29 Mar 2024), this company uses 1 address: 12 Arthur Crescent, Waikawa, Picton, 7220 (category: registered, service).
Up to 08 Feb 2022, Preparation Properties Limited had been using 51 Church Street, Onerahi, Whangarei as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Kennedy, Kim (a director) located at Waikawa, Picton postcode 7220.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kennedy, Michael - located at Waikawa, Picton. Preparation Properties Limited is categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Other active addresses

Address #4: 12 Arthur Crescent, Waikawa, Picton, 7220 New Zealand

Registered & service address used from 10 Jul 2023

Principal place of activity

48 Highgate, Belleknowes, Dunedin, 9011 New Zealand


Previous addresses

Address #1: 51 Church Street, Onerahi, Whangarei, 0110 New Zealand

Registered & physical address used from 06 Apr 2021 to 08 Feb 2022

Address #2: 17 Kowhai Park Road, Maunu, Whangarei, 0110 New Zealand

Physical address used from 24 Nov 2020 to 06 Apr 2021

Address #3: 17 Kowhai Park Road, Maunu, Whangarei, 0110 New Zealand

Registered address used from 12 Nov 2020 to 06 Apr 2021

Address #4: 4a Munro Street, Onerahi, Whangarei, 0110 New Zealand

Physical address used from 06 Mar 2017 to 24 Nov 2020

Address #5: 4a Munro Street, Onerahi, Whangarei, 0110 New Zealand

Registered address used from 06 Mar 2017 to 12 Nov 2020

Address #6: 3 Goodwin Street, Onerahi, Whangarei, 0110 New Zealand

Registered & physical address used from 22 Dec 2016 to 06 Mar 2017

Address #7: 70 Awaroa River Road, Abbey Caves, Whangarei, 0110 New Zealand

Physical & registered address used from 30 Nov 2015 to 22 Dec 2016

Address #8: 65 Mains Avenue, Kensington, Whangarei, 0112 New Zealand

Registered & physical address used from 30 Jul 2015 to 30 Nov 2015

Contact info
64 09 4361973
Phone
64 021 1758920
25 Mar 2021 Phone
kim_michael@xtra.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Kennedy, Kim Waikawa
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Kennedy, Michael Waikawa
Picton
7220
New Zealand
Directors

Michael Kennedy - Director

Appointment date: 30 Jul 2015

Address: Waikawa, Picton, 7220 New Zealand

Address used since 30 Jun 2023

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 29 Jan 2022

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 25 Mar 2021

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 16 Nov 2020

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 25 Feb 2017


Kim Kennedy - Director

Appointment date: 30 Jul 2015

Address: Waikawa, Picton, 7220 New Zealand

Address used since 30 Jun 2023

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 29 Jan 2022

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 25 Mar 2021

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 16 Nov 2020

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 25 Feb 2017

Nearby companies

Esjay Limited
59b Weir Crescent

Profect Limited
59b Weir Crescent

Edesia Food Limited
5 Mistral Place

Kokich Investments Limited
3 Johnson Street

M & D Kokich Limited
3 Johnson Street

The Mortgage Financier Limited
3 Johnson Street

Similar companies

Bascol Limited
20 Commerce Street

Get Reddy Limited
5 Clotworthy Crescent

R & B Mulligan Limited
State Highway 14

Rough Red Limited
23 Rathbone Street

Tane Kaha Limited
35e Commerce Street

Windcrest Limited
58 Otaika Road