Precept Holdings Limited, a registered company, was registered on 15 Sep 2005. 9429034559628 is the business number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company is categorised. This company has been supervised by 3 directors: Collin James Elder - an active director whose contract started on 25 Jun 2015,
Martin Port - an inactive director whose contract started on 15 Sep 2005 and was terminated on 30 Sep 2015,
Lance Howard Janes - an inactive director whose contract started on 15 Sep 2005 and was terminated on 03 Feb 2006.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 169 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Precept Holdings Limited had been using 19 Great South Road, Level 4, Suite B, Epsom, Auckland as their registered address until 23 Jul 2020.
Past names used by the company, as we found at BizDb, included: from 15 Sep 2005 to 03 Feb 2006 they were named Boathaven Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 667 shares (66.7 per cent). Lastly there is the next share allocation (332 shares 33.2 per cent) made up of 1 entity.
Previous addresses
Address: 19 Great South Road, Level 4, Suite B, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 18 Dec 2018 to 23 Jul 2020
Address: 22b Arcadia Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 27 Oct 2016 to 18 Dec 2018
Address: 2a Goldsmith Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 10 Aug 2015 to 18 Dec 2018
Address: 2a Goldsmith Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 10 Aug 2015 to 27 Oct 2016
Address: 54 Willjames Avenue, Algies Bay, Warkworth, 0920 New Zealand
Physical & registered address used from 07 Nov 2014 to 10 Aug 2015
Address: 5 Awatere Pl, Snells Beach, Auckland, 0920 New Zealand
Physical & registered address used from 14 Oct 2013 to 07 Nov 2014
Address: 44a Tamatea Dr, Snells Beach, Auckland, 0920 New Zealand
Physical & registered address used from 24 Nov 2011 to 14 Oct 2013
Address: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland New Zealand
Physical address used from 27 Mar 2006 to 24 Nov 2011
Address: Hall & Parsons Ca Ltd, 145 Kithcner Road, Milford, Auckland New Zealand
Registered address used from 27 Mar 2006 to 24 Nov 2011
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 15 Sep 2005 to 27 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Elder, Collin James |
Turangi Turangi 3334 New Zealand |
08 Jul 2015 - |
Shares Allocation #2 Number of Shares: 667 | |||
Entity (NZ Limited Company) | E P Trustees Limited Shareholder NZBN: 9429035811961 |
Turangi Turangi 3334 New Zealand |
10 Dec 2018 - |
Shares Allocation #3 Number of Shares: 332 | |||
Entity (NZ Limited Company) | E P Trustees Limited Shareholder NZBN: 9429035811961 |
Turangi Turangi 3334 New Zealand |
10 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ldj Property Limited Shareholder NZBN: 9429034580820 Company Number: 1684617 |
15 Sep 2005 - 15 Sep 2005 | |
Individual | Port, Martin |
Algies Bay Warkworth 0920 New Zealand |
15 Sep 2005 - 30 Nov 2017 |
Entity | Ldj Property Limited Shareholder NZBN: 9429034580820 Company Number: 1684617 |
15 Sep 2005 - 15 Sep 2005 |
Collin James Elder - Director
Appointment date: 25 Jun 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jun 2015
Address: Turangi, Turangi, 3334 New Zealand
Address used since 10 Dec 2018
Martin Port - Director (Inactive)
Appointment date: 15 Sep 2005
Termination date: 30 Sep 2015
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 07 Nov 2014
Lance Howard Janes - Director (Inactive)
Appointment date: 15 Sep 2005
Termination date: 03 Feb 2006
Address: Meadowbank, Auckland,
Address used since 15 Sep 2005
Peace Chapel Christian Fellowship Trust
C/o Shieff Angland
Joyman Limited
16-18 Queens Arcade
Alfies Records Limited
22 Queens Arcade
Henslowe Irving Limited
Suite 102, Queen's Arcade Building
Susan & Tony Limited
Shop 113 Queens Arcade
Total Beauty Salon Limited
Shop23 Queens Arcade 34 Queen Street
Chuanglie International Developments Limited
80 Queen Street
Flourishing Property Company Limited
80 Queen Street
Hamurana Place Development Limited
Suite 9b, 17 Albert Street
Harbour View Heights Gp Limited
Level 1
Parnell 466 Limited
80 Queen Street
Vanke Property Limited
Suite 9b, 17 Albert Street