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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kennedy, Kim |
Waikawa Picton 7220 New Zealand |
30 Jul 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kennedy, Michael |
Waikawa Picton 7220 New Zealand |
30 Jul 2015 - |
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
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
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