Shortcuts

Pre Nz Limited

Type: NZ Limited Company (Ltd)
9429042033189
NZBN
5834060
Company Number
Registered
Company Status
Current address
Unit 3
61 Hawkesbury Ave
St Albans 8104
New Zealand
Postal address used since 20 Apr 2020
111 Tomes Road
St Albans
Christchurch 8052
New Zealand
Registered address used since 07 Jan 2021
111 Tomes Road
St Albans
Christchurch 8052
New Zealand
Physical & service address used since 13 Apr 2022

Pre Nz Limited, a registered company, was started on 20 Oct 2015. 9429042033189 is the business number it was issued. This company has been run by 1 director, named Jason John Whitton - an active director whose contract began on 20 Oct 2015.
Last updated on 01 Mar 2024, our data contains detailed information about 3 addresses the company registered, namely: 111 Tomes Road, St Albans, Christchurch, 8052 (physical address),
111 Tomes Road, St Albans, Christchurch, 8052 (service address),
111 Tomes Road, St Albans, Christchurch, 8052 (registered address),
Unit 3, 61 Hawkesbury Ave, St Albans, 8104 (postal address) among others.
Pre Nz Limited had been using Unit 3, 61 Hawkesbury Ave, St Albans as their physical address up until 13 Apr 2022.
A total of 20 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 4 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6 shares (30 per cent). Lastly there is the 3rd share allotment (6 shares 30 per cent) made up of 1 entity.

Addresses

Principal place of activity

Unit 3, 61 Hawkesbury Ave, St Albans, 8104 New Zealand


Previous addresses

Address #1: Unit 3, 61 Hawkesbury Ave, St Albans, 8104 New Zealand

Physical address used from 07 May 2018 to 13 Apr 2022

Address #2: Unit 3, 61 Hawkesbury Ave, St Albans, 8104 New Zealand

Registered address used from 07 May 2018 to 07 Jan 2021

Address #3: Level 2, 94 Dixon Street Te Aro, Wellington, 6140 New Zealand

Physical & registered address used from 16 May 2017 to 07 May 2018

Address #4: Unit W202a, 28 Torrens Terrace, Mount Cook, Wellington, 6011 New Zealand

Physical & registered address used from 20 Oct 2015 to 16 May 2017

Contact info
deanne.monk@positiverealestate.com.au
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Entity (NZ Limited Company) Velocity Trustees Limited
Shareholder NZBN: 9429032307184
St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 6
Other (Other) Casco Junior Pty Ltd Gladesville Nsw
2111
Australia
Shares Allocation #3 Number of Shares: 6
Other (Other) Sjnewlife Pty Ltd Helensvale Queensland
4212
Australia
Shares Allocation #4 Number of Shares: 4
Entity (NZ Limited Company) Ahjah Limited
Shareholder NZBN: 9429033647401
Woburn
Lower Hutt
5010
New Zealand
Directors

Jason John Whitton - Director

Appointment date: 20 Oct 2015

ASIC Name: Positive Capital Management Pty Ltd

Address: Helensvale Queensland, 4212 Australia

Address used since 20 Oct 2015

Address: Ashmore City, 4214 Australia

Address: Southport Queensland, 4215 Australia

Address: Southport Queensland, 4215 Australia