Mark Prosser Builders Limited, a registered company, was started on 20 Jun 2000. 9429037246587 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been categorised. The company has been supervised by 3 directors: Mark Alexander Cook Prosser - an active director whose contract started on 20 Jun 2000,
Melissa Jayne Prosser - an active director whose contract started on 20 Jun 2000,
Alexander Cook Prosser - an active director whose contract started on 06 Sep 2022.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 30 Clifford Avenue, Christchurch, 8014 (type: registered, physical).
Mark Prosser Builders Limited had been using Unit 10, 114 Sawyers Arms Road, Northcote, Christchurch as their registered address until 08 Mar 2019.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the next share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Unit 10, 114 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 03 Jan 2013 to 08 Mar 2019
Address: 250 Mill Road, Rd 5, Rangiora, 7475 New Zealand
Physical & registered address used from 30 Jan 2012 to 03 Jan 2013
Address: 820 Mill Road, Rd 5, Rangiora, 7475 New Zealand
Registered & physical address used from 09 Nov 2010 to 30 Jan 2012
Address: Unit 5, 150 Cavendish Road, Casebrook, Christchurch New Zealand
Physical address used from 17 Nov 2009 to 09 Nov 2010
Address: Unit 5, 150 Cavendish Road, Casebrook, Christchurch 8051 New Zealand
Registered address used from 17 Nov 2009 to 09 Nov 2010
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 03 Dec 2008 to 17 Nov 2009
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 29 May 2007 to 03 Dec 2008
Address: Mcgowans, Unit 7, 78 Armagh Street, Christchurch
Registered & physical address used from 20 Jun 2000 to 29 May 2007
Basic Financial info
Total number of Shares: 100
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: 98 | |||
Entity (NZ Limited Company) | Prosser Trustees 2017 Limited Shareholder NZBN: 9429046391506 |
Christchurch 8013 New Zealand |
31 Oct 2017 - |
Individual | Prosser, Mark Alexander Cook |
Merivale Christchurch 8014 New Zealand |
20 Jun 2000 - |
Individual | Prosser, Melissa Jayne |
Merivale Christchurch 8014 New Zealand |
20 Jun 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Prosser, Mark Alexander Cook |
Merivale Christchurch 8014 New Zealand |
21 Apr 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Prosser, Melissa Jayne |
Merivale Christchurch 8014 New Zealand |
21 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Amanda Jane |
Rangiora |
12 Dec 2003 - 12 Dec 2003 |
Mark Alexander Cook Prosser - Director
Appointment date: 20 Jun 2000
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Mar 2017
Melissa Jayne Prosser - Director
Appointment date: 20 Jun 2000
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Mar 2017
Alexander Cook Prosser - Director
Appointment date: 06 Sep 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Sep 2022
Compass Global Logistics Limited
Unit 17, 114 Sawyers Arms Road
Parafed Canterbury Incorporated
108 Sawyers Arms Road
Christchurch Steel (1995) Limited
106 Sawyers Arms Road
New Zealand Dairy Product Corporation Limited
Sawyers Arms Road
Simpson Trustee Services Limited
8 Lacebark Lane
Roberts Plumbing Services Limited
8 Lacebark Lane
Acl Buildgroup Limited
2a Heaphy Place
Ben Williams Contracting Limited
2a Heaphy Place
Gillies Commercial Limited
14/99 Saywers Arms Road
Harrison Residential Developments Limited
2a Heaphy Place
M A Easter Limited
28a Sawtell Place
Nz Green Kingdom Limited
62 Langdons Road