Proof & Company New Zealand Limited was started on 21 Sep 2012 and issued a number of 9429030530478. The registered LTD company has been run by 4 directors: Brendan James Kennedy - an active director whose contract started on 22 Dec 2018,
Paul Pascal Gabie - an active director whose contract started on 22 Dec 2018,
Spencer James Forhart - an active director whose contract started on 22 Dec 2018,
Daniel Leslie Walker - an inactive director whose contract started on 21 Sep 2012 and was terminated on 22 Dec 2018.
As stated in our database (last updated on 16 Mar 2024), this company uses 1 address: 273 Neilson Street, Unit 10, Onehunga, Auckland, 1061 (type: registered, service).
Up until 09 Oct 2020, Proof & Company New Zealand Limited had been using Unit 7, 3 William Pickering Drive, Rosedale, Auckland as their registered address.
BizDb found previous names used by this company: from 30 Aug 2012 to 18 Feb 2019 they were named Neat Spirits Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
201215184K - Proof & Company Spirits Pte. Ltd. (an other) located at Singapore postcode 059811. Proof & Company New Zealand Limited was classified as "Beer, wine and spirit wholesaling" (business classification F360610).
Principal place of activity
57a Herdman Street, Waterview, Auckland, 1026 New Zealand
Previous addresses
Address #1: Unit 7, 3 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 25 Nov 2019 to 09 Oct 2020
Address #2: 92 Meadowbank Road, Meadowbank, Auckland, 1072 New Zealand
Physical & registered address used from 11 Jan 2017 to 25 Nov 2019
Address #3: 3 Porters Avenue, Eden Terrace, Auckland, 1024 New Zealand
Physical & registered address used from 16 Dec 2014 to 11 Jan 2017
Address #4: 214a Motutara Road, Rd 1, Waimauku, 0881 New Zealand
Registered address used from 20 Jan 2014 to 16 Dec 2014
Address #5: 23 Berridge St, Muriwai, Auckland, 1026 New Zealand
Registered address used from 04 Dec 2013 to 20 Jan 2014
Address #6: 23 Berridge St, Muriwai, Auckland, 1026 New Zealand
Physical address used from 04 Dec 2013 to 16 Dec 2014
Address #7: 57a Herdman Street, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 19 Jul 2013 to 04 Dec 2013
Address #8: 62 Larchwood Avenue, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 11 Feb 2013 to 19 Jul 2013
Address #9: 57a Herdman Street, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 21 Sep 2012 to 11 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 201215184k - Proof & Company Spirits Pte. Ltd. |
Singapore 059811 Singapore |
06 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Kit |
Meadowbank Auckland 1072 New Zealand |
06 Apr 2016 - 06 Jun 2019 |
Individual | Walker, Daniel Leslie |
Jan Juc Victoria 0880 Australia |
21 Sep 2012 - 06 Jun 2019 |
Individual | Andrews, Bruce |
Fitzroy North Vic 3068 Australia |
21 Sep 2012 - 06 Jun 2019 |
Individual | Graydon, Joseph |
North Fitzroy Melbourne 3068 Australia |
31 Jan 2013 - 06 Jun 2019 |
Individual | Cattermole, Lewis |
South Yarra Vic 3141 Australia |
21 Sep 2012 - 31 Jan 2013 |
Brendan James Kennedy - Director
Appointment date: 22 Dec 2018
ASIC Name: Sa'pere Drinks Pty Ltd
Address: Suite 5 Level 1, Fitzroy Vic, 3065 Australia
Address: Abbotsford Vic, 3067 Australia
Address used since 22 Dec 2018
Paul Pascal Gabie - Director
Appointment date: 22 Dec 2018
Address: 10-09, Singapore, 059817 Singapore
Address used since 22 Dec 2018
Spencer James Forhart - Director
Appointment date: 22 Dec 2018
Address: 05-05, Singapore, 238252 Singapore
Address used since 22 Dec 2018
Daniel Leslie Walker - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 22 Dec 2018
ASIC Name: Sa'pere Drinks Pty Ltd
Address: Jan Juc, Victoria, 0881 Australia
Address used since 30 Dec 2016
Address: Malvern East, Victoria, 3145 Australia
Address: Malvern East, Victoria, 3145 Australia
Propeller Motion Limited
55 Herdman Street
Mandala Wellbeing Trust
75 Herdman Street
Dexter Labs Limited
39 Herdman Street
Waterview Friendship Club Incorporated
78 Daventry St
Avenham & Edgars Limited
8 Hemington Street
Underneath Design Limited
33 Daventry Street
Hapa Distributions Limited
29 Parr Road
Manifesto Wine Company Limited
34 Larchwood Avenue
Natal Broadsword Limited
2b Western Springs Road
Victor Fashions Limited
207/4 Wagener Place
Village Winery Limited
Level 1, 61-63 St Lukes Road
Vintners New Zealand Limited
7 Gordon Road