120 Prebensen Drive Limited was started on 19 Mar 2014 and issued an NZ business identifier of 9429041138397. The registered LTD company has been managed by 2 directors: Terence Ian Elmsly - an active director whose contract started on 19 Mar 2014,
Mark Andrew Taylor - an inactive director whose contract started on 19 Mar 2014 and was terminated on 30 Sep 2016.
As stated in our data (last updated on 21 Mar 2024), the company filed 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service).
Up to 14 Feb 2022, 120 Prebensen Drive Limited had been using 3 Byron Street, Napier South, Napier as their physical address.
A total of 1000 shares are issued to 4 groups (8 shareholders in total). In the first group, 210 shares are held by 2 entities, namely:
Cheyne, Ian James (an individual) located at Taradale, Napier postcode 4112,
Cheyne, Elizabeth Nona (an individual) located at Taradale, Napier postcode 4112.
The second group consists of 2 shareholders, holds 6.3% shares (exactly 63 shares) and includes
Madams, Craig - located at Marewa, Napier,
Anderson, Katie Jayne - located at Marewa, Napier.
The third share allotment (37 shares, 3.7%) belongs to 2 entities, namely:
Clark, Keegan Lee, located at Rd 2, Napier (an individual),
Clark, David Peter, located at Rd 2, Napier (an individual). 120 Prebensen Drive Limited is classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 16 Nov 2016 to 14 Feb 2022
Address #2: Level 4, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Mar 2014 to 16 Nov 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 210 | |||
Individual | Cheyne, Ian James |
Taradale Napier 4112 New Zealand |
08 Nov 2016 - |
Individual | Cheyne, Elizabeth Nona |
Taradale Napier 4112 New Zealand |
08 Nov 2016 - |
Shares Allocation #2 Number of Shares: 63 | |||
Individual | Madams, Craig |
Marewa Napier 4110 New Zealand |
17 Sep 2021 - |
Individual | Anderson, Katie Jayne |
Marewa Napier 4110 New Zealand |
17 Sep 2021 - |
Shares Allocation #3 Number of Shares: 37 | |||
Individual | Clark, Keegan Lee |
Rd 2 Napier 4182 New Zealand |
17 Sep 2021 - |
Individual | Clark, David Peter |
Rd 2 Napier 4182 New Zealand |
17 Sep 2021 - |
Shares Allocation #4 Number of Shares: 690 | |||
Director | Elmsly, Terence Ian |
Rd 3 Napier 4183 New Zealand |
19 Mar 2014 - |
Individual | Elmsly, Christina Ellen |
Rd 3 Napier 4183 New Zealand |
19 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
19 Mar 2014 - 23 Jul 2021 |
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
19 Mar 2014 - 23 Jul 2021 |
Entity | Prospect Custodian Limited Shareholder NZBN: 9429037829117 Company Number: 911584 |
19 Mar 2014 - 08 Nov 2016 | |
Entity | Prospect Custodian Limited Shareholder NZBN: 9429037829117 Company Number: 911584 |
19 Mar 2014 - 08 Nov 2016 |
Terence Ian Elmsly - Director
Appointment date: 19 Mar 2014
Address: Rd 3, Napier, 4183 New Zealand
Address used since 19 Mar 2014
Mark Andrew Taylor - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 30 Sep 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 19 Mar 2014
Soundhaus By Schuler Limited
3 Byron Street
Aaron Dooney - Barrister Limited
3 Byron Street
Charleston Pharmacy Limited
3 Byron Street
Napier Pharmacy Limited
3 Byron Street
Tucker Trustee Company Limited
3 Byron Street
Glenview Settlement Trustee Company Limited
3 Byron Street
Anderson Investments (hastings) Limited
Level 3
Hbm Properties Limited
C/- Sainsbury Logan & Williams
T & C Investments Limited
3 Byron Street
Tw Commercial Properties Limited
6 Albion Street
Walt Property Group Limited
Sainsbury Logan & Williams
Win Limited
21a Hastings Street