Prankerd Rentals Limited (issued a New Zealand Business Number of 9429030186453) was incorporated on 12 Jun 2013. 2 addresses are currently in use by the company: 51 Johns Road, Rd 8, Inglewood, 4388 (type: physical, service). 11 Robe Street, New Plymouth, New Plymouth had been their registered address, up to 01 Oct 2014. Prankerd Rentals Limited used other names, namely: Lace Limited from 10 Jun 2013 to 30 Jul 2019. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Prankerd, Caroline Therese (a director) located at Rd 8, Inglewood postcode 4388. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Prankerd, Christopher John (an individual) - located at Rd 8, Inglewood. The next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Prankerd, Kathleen Mary, located at Rd 8, Inglewood (an individual). "Rental of residential property" (business classification L671160) is the classification the Australian Bureau of Statistics issued Prankerd Rentals Limited. Our database was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Liardet Street, New Plymouth, 4310 | Registered | 01 Oct 2014 |
51 Johns Road, Rd 8, Inglewood, 4388 | Physical & service | 07 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher John Prankerd
Rd 8, Inglewood, 4388
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - current |
Kathleen Mary Prankerd
Rd 8, Inglewood, 4388
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - current |
Andrew Joseph Prankerd
Rd 8, Inglewood, 4388
Address used since 31 Jul 2019 |
Director | 31 Jul 2019 - current |
Caroline Therese Prankerd
Rd 8, Inglewood, 4388
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - current |
Jacob Thomas Prankerd
Rd 8, Inglewood, 4388
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jul 2019 |
Leah Maree Prankerd
Rd 8, Inglewood, 4388
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 30 Jul 2019 |
Catherine Mary Quin
New Plymouth, New Plymouth, 4310
Address used since 12 Jun 2013 |
Director | 12 Jun 2013 - 01 Jul 2013 |
Previous address | Type | Period |
---|---|---|
11 Robe Street, New Plymouth, New Plymouth, 4310 | Registered | 12 Jun 2013 - 01 Oct 2014 |
11 Robe Street, New Plymouth, New Plymouth, 4310 | Physical | 12 Jun 2013 - 07 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Prankerd, Caroline Therese Director |
Rd 8 Inglewood 4388 |
06 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Prankerd, Christopher John Individual |
Rd 8 Inglewood 4388 |
01 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Prankerd, Kathleen Mary Individual |
Rd 8 Inglewood 4388 |
01 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Prankerd, Andrew Joseph Director |
Rd 8 Inglewood 4388 |
06 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Prankerd, Leah Maree Individual |
Rd 8 Inglewood 4388 |
01 Jul 2013 - 06 Aug 2019 |
Prankerd, Jacob Thomas Individual |
Rd 8 Inglewood 4388 |
01 Jul 2013 - 06 Aug 2019 |
Quin, Catherine Mary Individual |
New Plymouth New Plymouth 4310 |
12 Jun 2013 - 01 Jul 2013 |
Ql2 Limited 11 Robe Street |
|
Sonweb Limited 11 Robe Street |
|
Fg Trustees Limited 11 Robe Street |
|
Labellet Limited 11 Robe Street |
|
Dennis King Law Trustees Limited 11 Robe Street |
|
Kavanagh Trustee Co Limited 11 Robe Street |
Svdle Limited 20 Robe Street |
Maurice Properties Limited 46 King Street |
Avery New Zealand Investments Limited 109-113 Powderham Street |
Pw Property Investments Limited Reeves Middleton Young |
Chowng Family Trustee Limited 136 Powderham Street |
Team Taranaki Rentals Limited 136-138 Powderham Street, |