Proegear Apparel Limited was launched on 25 Feb 2011 and issued a number of 9429031220392. The registered LTD company has been run by 1 director, named Grant Anthony Proebstel - an active director whose contract started on 25 Feb 2011.
According to BizDb's database (last updated on 19 Apr 2024), this company registered 1 address: Shop 3, 61 Chelwood Street, Takaro, Palmerston North, 4412 (category: postal, office).
Until 13 Aug 2018, Proegear Apparel Limited had been using 116-120 Napier Road, Terrace End, Palmerston North as their registered address.
BizDb identified previous aliases for this company: from 03 Jan 2019 to 03 Mar 2019 they were named Progear Apparel Limited, from 10 Feb 2011 to 03 Jan 2019 they were named Proegear Nz Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Proebstel, Grant Anthony (a director) located at Marton postcode 4577. Proegear Apparel Limited has been classified as "Clothing wholesaling" (business classification F371210).
Principal place of activity
116-120 Napier Road, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 116-120 Napier Road, Terrace End, Palmerston North, 4410 New Zealand
Registered & physical address used from 20 Aug 2014 to 13 Aug 2018
Address #2: 7 Edgeware Road, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 10 Aug 2012 to 20 Aug 2014
Address #3: 1st Floor, 477 Church St, Palmerston North Central, Palmerston North, 4410 New Zealand
Physical & registered address used from 25 Feb 2011 to 10 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Proebstel, Grant Anthony |
Marton 4577 New Zealand |
25 Feb 2011 - |
Grant Anthony Proebstel - Director
Appointment date: 25 Feb 2011
Address: Marton, 4577 New Zealand
Address used since 02 Aug 2016
Whaioro Trust Board
602 Main Street
Kla22 Property Limited
598 Main Street
Aa Plumbing & Gas Limited
598 Main Street
Triumph Homes Limited
598 Main Street
Mishar Limited
598 Main Street
Meath Farming Limited
598 Main Street
Al-buraq Business Group Limited
4/72 Te Awe Awe St
Defined Lines Limited
16 Victoria Avenue
Division X Limited
170 Broadway Avenue
H & N Distributors Limited
54 Geneva Terrace
Helga May Wholesale Limited
79 Durham Street
Outback Trading Company (nz) Limited
502 Main Street