Propercare 2018 Limited (NZBN 9429033364810) was launched on 28 May 2007. 2 addresses are currently in use by the company: 32 Hillary Street, Liberton, Dunedin, 9010 (type: registered, physical). 27 Chain Hills Road, Rd 1, Dunedin had been their registered address, up to 20 Jul 2018. Propercare 2018 Limited used other names, namely: Mlm 2007 Limited from 28 May 2007 to 05 Jun 2018. 3000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1500 shares (50% of shares), namely:
Mccomb, Alan Bruce (an individual) located at Liberton, Dunedin postcode 9010. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (1500 shares); it includes
Coxon, James Edward (an individual) - located at Pine Hill, Dunedin. The Businesscheck data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 32 Hillary Street, Liberton, Dunedin, 9010 | Registered & physical & service | 20 Jul 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan Bruce Mccomb
Liberton, Dunedin, 9010
Address used since 11 Sep 2011 |
Director | 11 Sep 2011 - current |
|
James Edward Coxon
Pine Hill, Dunedin, 9010
Address used since 05 Jun 2018 |
Director | 05 Jun 2018 - current |
|
Naomi Helen Chisman
Helensburgh, Dunedin, 9010
Address used since 01 Nov 2018
R D 1, Dunedin, 9076
Address used since 23 Mar 2016 |
Director | 23 Mar 2016 - 09 Nov 2018 |
|
Murray Lloyd Mccomb
Birkenhead, Auckland, 0626
Address used since 31 Jan 2013 |
Director | 28 May 2007 - 10 May 2018 |
|
Maureen Mckenzie Brown
Birkenhead, Auckland, 0626
Address used since 31 Jan 2013 |
Director | 28 May 2007 - 10 May 2018 |
|
Ewan David Mccomb
Rd 1, Dunedin, 9076
Address used since 11 Sep 2011 |
Director | 11 Sep 2011 - 10 Mar 2016 |
| Previous address | Type | Period |
|---|---|---|
| 27 Chain Hills Road, Rd 1, Dunedin, 9076 | Registered & physical | 11 Jul 2012 - 20 Jul 2018 |
| 19 Cairnbrae Court, Torbay, Auckland | Registered & physical | 28 May 2007 - 11 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccomb, Alan Bruce Individual |
Liberton Dunedin 9010 |
14 Sep 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coxon, James Edward Individual |
Pine Hill Dunedin 9010 |
05 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccomb, Murray Lloyd Individual |
Birkenhead Auckland 0626 |
28 May 2007 - 05 Jun 2018 |
|
Mccomb, Ewan David Individual |
Rd 1 Dunedin 9076 |
14 Sep 2011 - 22 Mar 2016 |
|
Brown, Maureen Mckenzie Individual |
Birkenhead Auckland 0626 |
28 May 2007 - 05 Jun 2018 |
|
Chisman, Naomi Helen Individual |
Helensburgh Dunedin 9010 |
27 Jun 2012 - 08 Jul 2019 |
![]() |
Dog Rescue Dunedin Charitable Trust 31 Chain Hills Road |
![]() |
Green Island Industrial Estate Limited 33 Chain Hills Road |
![]() |
A1 Auto Spares Limited 136 Morris Road |
![]() |
Quantum Concrete Limited 103 Scroggs Hill Road |
![]() |
Dig It Machine Hire Limited 27 Coalstage Road |
![]() |
Raisin Dough Limited 27 Coalstage Road |