Pro-Series Limited was started on 09 Jul 2013 and issued a business number of 9429030146693. The registered LTD company has been supervised by 4 directors: Chad Egerton Cadness Carter - an active director whose contract started on 26 Nov 2013,
Maxine Ann Johnson - an inactive director whose contract started on 19 Jul 2013 and was terminated on 26 Nov 2013,
Stephen John Rice - an inactive director whose contract started on 09 Jul 2013 and was terminated on 20 Jul 2013,
Gavin Oliver Ashwell - an inactive director whose contract started on 09 Jul 2013 and was terminated on 19 Jul 2013.
As stated in our information (last updated on 28 Mar 2024), this company filed 1 address: 75A Braemar Road, Castor Bay, Auckland, 0620 (category: registered, physical).
Up until 10 Dec 2013, Pro-Series Limited had been using 124 Sunset Road, Unsworth Heights, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Carter, Chad (an individual) located at Castor Bay, Auckland postcode 0620.
Previous addresses
Address: 124 Sunset Road, Unsworth Heights, Auckland, 0632 New Zealand
Registered & physical address used from 29 Jul 2013 to 10 Dec 2013
Address: 130a Beach Road, Castor Bay, Auckland, 0620 New Zealand
Registered & physical address used from 09 Jul 2013 to 29 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Carter, Chad |
Castor Bay Auckland 0620 New Zealand |
26 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Maxine Ann |
Unsworth Hieghts Auckland 0630 New Zealand |
19 Jul 2013 - 26 Nov 2013 |
Individual | Rice, Stephen John |
Castor Bay Auckland 0620 New Zealand |
09 Jul 2013 - 19 Jul 2013 |
Director | Stephen John Rice |
Castor Bay Auckland 0620 New Zealand |
09 Jul 2013 - 19 Jul 2013 |
Director | Gavin Oliver Ashwell |
Auckland 0632 New Zealand |
09 Jul 2013 - 19 Jul 2013 |
Individual | Ashwell, Gavin Oliver |
Auckland 0632 New Zealand |
09 Jul 2013 - 19 Jul 2013 |
Individual | Ashwell, Gavin |
Rosedale Auckland 0632 New Zealand |
26 Nov 2013 - 18 Aug 2015 |
Chad Egerton Cadness Carter - Director
Appointment date: 26 Nov 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 26 Nov 2013
Maxine Ann Johnson - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 26 Nov 2013
Address: Unsworth Hieghts, Auckland, 0630 New Zealand
Address used since 19 Jul 2013
Stephen John Rice - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 20 Jul 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 09 Jul 2013
Gavin Oliver Ashwell - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 19 Jul 2013
Address: Auckland, 0632 New Zealand
Address used since 09 Jul 2013
Juicebox Limited
75a Braemar Road
Egerton Investments Limited
75a Braemar Road
Little Windy Hill Company Limited
75a Braemar Road
Hiltron Systems Limited
67 Braemar Road
Ameris Nz Limited
67 Braemar Road
Kiwi House Inspections North Shore Limited
66 Braemar Road