Pro-Street Performance Limited was launched on 16 Jan 2013 and issued an NZBN of 9429030381360. The in liquidation LTD company has been run by 1 director, named Christopher Raymond Morrow - an active director whose contract began on 16 Jan 2013.
According to BizDb's information (last updated on 18 May 2025), the company registered 1 address: 161 Cashel Street, Christchurch Central, Christchurch 8011 (types include: registered, service).
Up to 26 Apr 2019, Pro-Street Performance Limited had been using 89B Manukau Road, Pukekohe as their registered address.
BizDb identified previous aliases for the company: from 15 Jan 2013 to 20 May 2013 they were called Bling Spec Automotive Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Morrow, Christopher Raymond (a director) located at Pukekohe, Pukekohe postcode 2120. Pro-Street Performance Limited is categorised as "Small engine - repair and servicing" (business classification S941980).
Other active addresses
Address #4: Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand
Postal address used from 30 Mar 2023
Address #5: Manukau Road, Pukekohe, 2120 New Zealand
Registered & service address used from 06 Apr 2023
Address #6: Manukau Road, Pukekohe, 2120 New Zealand
Office & delivery address used from 21 May 2023
Address #7: 161 Cashel Street, Christchurch Central, Christchurch 8011 New Zealand
Registered & service address used from 12 May 2025
Principal place of activity
159d Manukau Road, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 89b Manukau Road, Pukekohe, 2120 New Zealand
Registered & physical address used from 12 Mar 2015 to 26 Apr 2019
Address #2: 15 Armitage Place, Tuakau, Tuakau, 2121 New Zealand
Registered & physical address used from 16 Jan 2013 to 12 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 May 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Morrow, Christopher Raymond |
Pukekohe Pukekohe 2120 New Zealand |
16 Jan 2013 - |
Christopher Raymond Morrow - Director
Appointment date: 16 Jan 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Mar 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Mar 2019
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 16 Jan 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 Feb 2018
Rural Supplies Pukekohe (2000) Limited
101 Manukau Road
Amp Annealing Limited
105b Manukau Road
Hunua Hall And Domain Society Incorporated
C/o Franklin District Council
Pvb Properties Limited
3 Harris Street
Window Dressings Nz Limited
3 Harris Street
Ajf Trustee No 2 Limited
3 Harris Street
Cutting Edge Workshop Limited
13 West Street
Jm Mechanical Services Limited
Unit 9 / 4 Kellow Place
My Auto Tech Limited
10 Scottsfield Drive
Nuts About Bolts Limited
12a Colombo Road
O'connor Marine And Electrical Limited
341a Redoubt Road
Sunset Auto Service Limited
4a Rangitoto Road