Progreen Holdco Limited was launched on 01 Sep 2005 and issued an NZBN of 9429034563557. The registered LTD company has been supervised by 3 directors: Robert Stephen Wong - an active director whose contract started on 05 Sep 2005,
Warwick James Mcdowell - an inactive director whose contract started on 05 Sep 2005 and was terminated on 01 Mar 2019,
David Bernard Robinson - an inactive director whose contract started on 01 Sep 2005 and was terminated on 06 Sep 2005.
According to BizDb's information (last updated on 26 Mar 2024), this company filed 1 address: 125 Marine Parade, Seatoun, Wellington, 6022 (type: registered, service).
Up to 03 Oct 2008, Progreen Holdco Limited had been using 120 Tirangi Road, Rongotai, Wellington as their physical address.
A total of 3000 shares are issued to 5 groups (7 shareholders in total). In the first group, 135 shares are held by 1 entity, namely:
Collect Local Honey Limited (an entity) located at Papakura, Auckland postcode 2585.
Then there is a group that consists of 3 shareholders, holds 20% shares (exactly 600 shares) and includes
Mcdowell, Warwick James - located at Seatoun, Wellington,
Independent Trust Company (2005) Limited - located at 1 Margaret Street, Lower Hutt,
Mcdowell, Ellen Mary - located at Seatoun, Wellington.
The third share allocation (1935 shares, 64.5%) belongs to 1 entity, namely:
Atelier Group Limited, located at Seatoun, Wellington (an entity). Progreen Holdco Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Other active addresses
Address #4: 125 Marine Parade, Seatoun, Wellington, 6022 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
151 Park Road, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 120 Tirangi Road, Rongotai, Wellington
Physical & registered address used from 19 Sep 2006 to 03 Oct 2008
Address #2: Gibson Sheat, Gibson Sheat Centre, Level 3, 1 Margaret Street, Lower Hutt
Physical & registered address used from 01 Sep 2005 to 19 Sep 2006
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 135 | |||
Entity (NZ Limited Company) | Collect Local Honey Limited Shareholder NZBN: 9429034552865 |
Papakura, Auckland 2585 New Zealand |
04 Nov 2005 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Mcdowell, Warwick James |
Seatoun Wellington 6022 New Zealand |
04 Nov 2005 - |
Entity (NZ Limited Company) | Independent Trust Company (2005) Limited Shareholder NZBN: 9429035165040 |
1 Margaret Street Lower Hutt 5010 New Zealand |
04 Nov 2005 - |
Individual | Mcdowell, Ellen Mary |
Seatoun Wellington 6022 New Zealand |
04 Nov 2005 - |
Shares Allocation #3 Number of Shares: 1935 | |||
Entity (NZ Limited Company) | Atelier Group Limited Shareholder NZBN: 9429034540398 |
Seatoun Wellington 6022 New Zealand |
04 Nov 2005 - |
Shares Allocation #4 Number of Shares: 135 | |||
Individual | Steed, Gregory Mark |
Albany Aucklnad New Zealand |
04 Nov 2005 - |
Shares Allocation #5 Number of Shares: 195 | |||
Individual | Lovrich, David Anthony |
Epsom Auckland 1023 New Zealand |
04 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, David Bernard |
Level 3 1 Margaret Street, Lower Hutt |
01 Sep 2005 - 27 Jun 2010 |
Ultimate Holding Company
Robert Stephen Wong - Director
Appointment date: 05 Sep 2005
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Oct 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Sep 2011
Warwick James Mcdowell - Director (Inactive)
Appointment date: 05 Sep 2005
Termination date: 01 Mar 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 29 Sep 2011
David Bernard Robinson - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 06 Sep 2005
Address: Level 3, 1 Margaret Street, Lower Hutt,
Address used since 01 Sep 2005
Protec Solutions Limited
151 Park Rd
Iflihi Limited
141 Park Road
Wingnut Wings Limited
141 Park Road
Upkeep Limited
141 Park Road
The Vintage Aviator Limited
141 Park Road
Zkkfb Limited
141 Park Road
Big Mountain Management Limited
28 Waipapa Rd
Great City Alliance Limited
Apartment H201, 326 Evans Bay Parade
Inzeal Limited
99 Akaroa Drive
Isolation Outfitters Limited
7 Beaconhill Road
Resurgent Investments Limited
149 Darlington Road
Wellington Sack & Case Co Limited
15 Treasure Grove