Provincial Group Limited was incorporated on 26 Jan 1978 and issued an NZ business identifier of 9429040813219. The registered LTD company has been supervised by 4 directors: Pierre Arthur Skinner Irwin - an active director whose contract began on 06 May 1988,
Jean Paul Irwin - an inactive director whose contract began on 23 Nov 1981 and was terminated on 01 Apr 2015,
Hati Houkamau - an inactive director whose contract began on 23 Sep 1983 and was terminated on 01 Apr 2015,
Fraser Lyons - an inactive director whose contract began on 16 Dec 1994 and was terminated on 01 Apr 2015.
According to our data (last updated on 12 May 2024), this company registered 1 address: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical).
Until 07 Jun 2018, Provincial Group Limited had been using Level 3, Amp Chambers, 187 Featherston Street, Wellington as their physical address.
BizDb found previous aliases for this company: from 26 Jan 1978 to 21 Jul 1994 they were named Provincial Steel Ltd.
A total of 1500000 shares are allocated to 6 groups (6 shareholders in total). In the first group, 1069919 shares are held by 1 entity, namely:
Irwin, P A S (an individual) located at Featherston.
The 2nd group consists of 1 shareholder, holds 0.67 per cent shares (exactly 10000 shares) and includes
Baragh, P - located at Kahutoru.
The next share allocation (69540 shares, 4.64%) belongs to 1 entity, namely:
Houkamau, H, located at Titahi Bay (an individual). Provincial Group Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address #1: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand
Physical address used from 03 Aug 2002 to 07 Jun 2018
Address #2: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand
Registered address used from 02 Feb 2002 to 01 Aug 2018
Address #3: Room 25, 8th Floor, Betty Campbell Complex, 148 Wakefield Street, Wellington
Physical address used from 04 Feb 1999 to 04 Feb 1999
Address #4: Level 12, Willbank House, 57-63 Willis Street, Wellington
Physical address used from 04 Feb 1999 to 03 Aug 2002
Address #5: Level 12, Willbank House, 57-65 Willis Street, Wellington
Registered address used from 13 May 1998 to 02 Feb 2002
Address #6: Room 25, 8th Floor, Betty Campbell Complex, 148 Wakefield Street, Wellington
Registered address used from 13 May 1998 to 13 May 1998
Address #7: Deloitte Haskins & Sells, Southpac House, 1 Victoria Street, Wellington
Registered address used from 30 Aug 1993 to 13 May 1998
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1069919 | |||
Individual | Irwin, P A S |
Featherston |
26 Jan 1978 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Baragh, P |
Kahutoru |
26 Jan 1978 - |
Shares Allocation #3 Number of Shares: 69540 | |||
Individual | Houkamau, H |
Titahi Bay |
26 Jan 1978 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Lyons, F |
Karori |
26 Jan 1978 - |
Shares Allocation #5 Number of Shares: 3500 | |||
Individual | Houkamau, D |
Titahi Bay |
26 Jan 1978 - |
Shares Allocation #6 Number of Shares: 342041 | |||
Individual | Irwin, J P |
Featherston |
26 Jan 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Roux Investment Limited Shareholder NZBN: 9429039034939 Company Number: 530357 |
Amp Chambers 187 Featherston Street, Wellington |
26 Jan 1978 - 16 Apr 2022 |
Individual | Irwin, B M S |
Ryde Sydney Australia |
26 Jan 1978 - 20 Nov 2007 |
Entity | Roux Investment Limited Shareholder NZBN: 9429039034939 Company Number: 530357 |
Wellington Central Wellington 6011 New Zealand |
26 Jan 1978 - 16 Apr 2022 |
Individual | Irwin, D H S |
Featherston |
26 Jan 1978 - 16 Sep 2018 |
Individual | Irwin, Paule |
Featherston |
26 Jan 1978 - 20 Dec 2012 |
Pierre Arthur Skinner Irwin - Director
Appointment date: 06 May 1988
Address: Greytown, Greytown, 5712 New Zealand
Address used since 22 Oct 2010
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Apr 2019
Jean Paul Irwin - Director (Inactive)
Appointment date: 23 Nov 1981
Termination date: 01 Apr 2015
Address: Greytown, New Zealand
Address used since 01 Nov 2006
Hati Houkamau - Director (Inactive)
Appointment date: 23 Sep 1983
Termination date: 01 Apr 2015
Address: Titahi Bay, 5022 New Zealand
Address used since 23 Sep 1983
Fraser Lyons - Director (Inactive)
Appointment date: 16 Dec 1994
Termination date: 01 Apr 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 16 Dec 1994
Starpack International (nz) Limited
Level 3, 187 Featherston Street
Knoware Limited
Level 22, Plimmer Towers
The Knowledge Warehouse Limited
Level 22, Plimmer Towers
Nautilus Psychological Services Limited
Level 22 Grand Plimmer Tower
Mollex Investments Limited
Level 22 Grand Plimmer Tower
Concept Homes Limited
Level 22 Grand Plimmer Tower
Essex Assets Limited
Level 1 South British Building
Greenlane Properties Limited
Level 3, 187 Featherston Street
Intergrated Management Holdings Limited
Level 3
Rs Nominee Limited
79 Boulcott Street
Trenchard Holdings Limited
Level 3
Vic Ventures Limited
1104 / 332 Lambton Quay