Pro-Concrete Solutions Limited, a registered company, was registered on 26 Aug 2010. 9429031427401 is the New Zealand Business Number it was issued. "Concreting services" (ANZSIC E322130) is how the company was categorised. This company has been run by 3 directors: James Peter Rooney - an active director whose contract began on 26 Aug 2010,
Stefan Anton Young - an active director whose contract began on 26 Aug 2010,
Justin Johnathan Bragg - an active director whose contract began on 26 Aug 2010.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 587 Ridge Road, Pokeno, Pokeno, 2472 (type: registered, physical).
Pro-Concrete Solutions Limited had been using 250 Oruarangi Road, Mangere, Manukau as their physical address up to 11 Mar 2021.
A total of 1000 shares are issued to 10 shareholders (4 groups). The first group consists of 250 shares (25%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 250 shares (25%). Lastly the third share allocation (250 shares 25%) made up of 3 entities.
Previous addresses
Address: 250 Oruarangi Road, Mangere, Manukau, 2022 New Zealand
Physical address used from 13 Mar 2018 to 11 Mar 2021
Address: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Physical address used from 12 Apr 2012 to 13 Mar 2018
Address: 250 Oruarangi Road, Mangere, Manukau, 2022 New Zealand
Physical address used from 26 Aug 2010 to 12 Apr 2012
Address: 250 Oruarangi Road, Mangere, Manukau, 2022 New Zealand
Registered address used from 26 Aug 2010 to 11 Mar 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Serweta, Krzysztof |
Parnell Auckland 1052 New Zealand |
26 Aug 2010 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Rooney, Michelle Anne |
Cockle Bay Manukau 2014 New Zealand |
26 Aug 2010 - |
Individual | Hodder, Grant Steven |
Northcote Point Auckland 0627 New Zealand |
02 Mar 2013 - |
Director | Rooney, James Peter |
Cockle Bay Auckland 2014 New Zealand |
26 Aug 2010 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Bragg, Linda Jane |
Mount Eden Auckland 1024 New Zealand |
26 Aug 2010 - |
Director | Bragg, Justin Johnathan |
Mount Eden Auckland 1024 New Zealand |
26 Aug 2010 - |
Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
20 Apr 2018 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Gonzales, Ana Milagros |
Rd 4 Papakura 2584 New Zealand |
26 Aug 2010 - |
Director | Young, Stefan Anton |
Rd 4 Papakura 2584 New Zealand |
26 Aug 2010 - |
Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
20 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colley, Carolyn Cynthia |
Epsom Auckland 1023 New Zealand |
26 Aug 2010 - 02 Mar 2013 |
James Peter Rooney - Director
Appointment date: 26 Aug 2010
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 22 Jan 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 26 Aug 2010
Stefan Anton Young - Director
Appointment date: 26 Aug 2010
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 26 Aug 2010
Justin Johnathan Bragg - Director
Appointment date: 26 Aug 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Aug 2010
It's 4 U Limited
Unit 8, 180 Montgomerie Road
Radtech 2000 Limited
8/180 Montgomerie Rd
Escor Nz Limited
164 Montgomerie Road
Asean Cargo Nz Pty Limited
167 Montgomerie Road
Dgx (nz) Limited
167 Montgomerie Road
Ryders Customs And Forwarding Limited
167 Montgomerie Road
Concrete Design Nz Limited
34 Goodall Street
Mafi Bros. Limited
14i Cleek Road
Pacific Concrete Cutting And Drilling Limited
175 Gray Avenue
Rockstar Stonemason Limited
8 Lachlan Place
Tc Concrete Services Limited
30 Cinnamon Road
Wayan Concrete Limited
138 Coronation Road