Prebbleton Estates Limited, a registered company, was registered on 19 Jan 2017. 9429045916090 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. This company has been supervised by 3 directors: Jonathan Charles Stewart Holden - an active director whose contract started on 19 Jan 2017,
Adam Hunt - an active director whose contract started on 19 Jan 2017,
Humphrey Rupert Hart - an inactive director whose contract started on 19 Jan 2017 and was terminated on 20 Jan 2017.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (types include: physical, registered).
Prebbleton Estates Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their physical address until 10 May 2018.
A single entity owns all company shares (exactly 200 shares) - Gilligan Sheppard Nominees Prebbleton Limited - located at 1010, Smith & Caughey Building, 253 Queen Street, Auckland.
Previous address
Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand
Physical & registered address used from 19 Jan 2017 to 10 May 2018
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Gilligan Sheppard Nominees Prebbleton Limited Shareholder NZBN: 9429045962691 |
Smith & Caughey Building 253 Queen Street, Auckland 1010 New Zealand |
17 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gilligan Sheppard Nominees Limited Shareholder NZBN: 9429036643554 Company Number: 1185542 |
19 Jan 2017 - 17 Feb 2017 | |
Entity | Gilligan Sheppard Nominees Limited Shareholder NZBN: 9429036643554 Company Number: 1185542 |
19 Jan 2017 - 17 Feb 2017 |
Ultimate Holding Company
Jonathan Charles Stewart Holden - Director
Appointment date: 19 Jan 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 06 Aug 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 19 Jan 2017
Adam Hunt - Director
Appointment date: 19 Jan 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 08 Dec 2023
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 19 Jan 2017
Humphrey Rupert Hart - Director (Inactive)
Appointment date: 19 Jan 2017
Termination date: 20 Jan 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 19 Jan 2017
Bliss Beauty Limited
4th Floor Smith & Caughey
Bell Corporate Trustee Limited
4th Floor
Reef Sports Limited
4th Floor, Smith And Caughey Building
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Quipa Tech Limited
4th Floor, Smith & Caughey Building
Quipa Nz Limited
4th Floor, Smith & Caughey Building
Cju Corporate Trustee Limited
Level 4, Smith & Caughey Building
Panman Investments Limited
4th Floor, 253 Queen Street
Q300 Limited
4th Floor
Sdp Trustees Co. Limited
4th Floor, Smith & Caughey Building
Shundi Tamaki Village Limited
4th Floor
Upmarket Properties Investment Limited
4th Floor,253 Queen Street