Improbe Limited was started on 14 Jul 2010 and issued an NZBN of 9429031461986. The registered LTD company has been supervised by 3 directors: Lance William Wiltshire - an active director whose contract began on 14 Jul 2010,
Gerard Simpson Guillen - an active director whose contract began on 08 Sep 2010,
David Ross Fowler - an inactive director whose contract began on 08 Sep 2010 and was terminated on 16 Nov 2021.
As stated in BizDb's information (last updated on 16 May 2025), the company uses 2 addresses: 16 Maungakiekie Avenue, Greenlane, Auckland, 1051 (registered address),
16 Maungakiekie Avenue, Greenlane, Auckland, 1051 (service address),
Second Floor, 60 Durham Street, Tauranga, 3110 (physical address).
Up until 19 Sep 2024, Improbe Limited had been using Second Floor, 60 Durham Street, Tauranga as their registered address.
BizDb identified previous names used by the company: from 12 Jul 2010 to 24 Aug 2010 they were called Usque Ad Finem Improbe Limited.
A total of 300 shares are issued to 3 groups (7 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Wiltshire, Pamela Margaret (an individual) located at Greenlane, Auckland postcode 1051,
Lance William Wiltshire (an other) located at Greenlane, Auckland postcode 1051.
The second group consists of 2 shareholders, holds 33.33% shares (exactly 100 shares) and includes
Jill Rochelle Fowler - located at Waihi Beach, Waihi Beach,
Clm Trustees Limited - located at Tauranga.
The 3rd share allotment (100 shares, 33.33%) belongs to 3 entities, namely:
H B Trustees Limited, located at Hastings (an entity),
Gerard Simpson Guillen, located at Havelock North, Havelock North (an other),
Guillen, Vicky Anne, located at Havelock North, Havelock North (an individual). Improbe Limited is categorised as "Kiwifruit growing" (ANZSIC A013210).
Previous addresses
Address #1: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Registered & service address used from 24 Sep 2013 to 19 Sep 2024
Address #2: 55 Eighth Avenue, Tauranga, 3110 New Zealand
Registered & physical address used from 16 Aug 2011 to 24 Sep 2013
Address #3: Level 4, 28 Davies Avenue, Manukau, Manukau, 2104 New Zealand
Physical & registered address used from 06 Jan 2011 to 16 Aug 2011
Address #4: Level 2, 15 Putney Way, Manukau, Manukau, 2104 New Zealand
Physical & registered address used from 14 Jul 2010 to 06 Jan 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Wiltshire, Pamela Margaret |
Greenlane Auckland 1051 New Zealand |
11 Sep 2024 - |
| Other (Other) | Lance William Wiltshire |
Greenlane Auckland 1051 New Zealand |
20 Mar 2020 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Other (Other) | Jill Rochelle Fowler |
Waihi Beach Waihi Beach 3611 New Zealand |
20 Mar 2020 - |
| Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
11 Sep 2024 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | H B Trustees Limited Shareholder NZBN: 9429036981441 |
Hastings New Zealand |
11 Sep 2024 - |
| Other (Other) | Gerard Simpson Guillen |
Havelock North Havelock North 4130 New Zealand |
20 Mar 2020 - |
| Individual | Guillen, Vicky Anne |
Havelock North Havelock North 4130 New Zealand |
11 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fowler, David Ross |
Rd 1 Katikati 3177 New Zealand |
20 Dec 2010 - 20 Mar 2020 |
| Director | Wiltshire, Lance William |
Greenlane Auckland 1051 New Zealand |
14 Jul 2010 - 20 Mar 2020 |
| Director | David Ross Fowler |
Rd 1 Katikati 3177 New Zealand |
20 Dec 2010 - 20 Mar 2020 |
| Director | Guillen, Gerard Simpson |
Havelock North Havelock North 4130 New Zealand |
20 Dec 2010 - 20 Mar 2020 |
Lance William Wiltshire - Director
Appointment date: 14 Jul 2010
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 14 Jul 2010
Gerard Simpson Guillen - Director
Appointment date: 08 Sep 2010
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Sep 2010
David Ross Fowler - Director (Inactive)
Appointment date: 08 Sep 2010
Termination date: 16 Nov 2021
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 25 Jul 2013
Captain B Investments Limited
Second Floor, 60 Durham Street
Kiwifruit Coolstores Limited
Ingham Mora Limited
Legogote Investments Limited
Second Floor, 60 Durham Street
Thrill Capital Limited
Ingham Mora
Construction One Limited
Second Floor, 60 Durham Street
Allport Associates Limited
Second Floor, 60 Durham Street
13e13 Property Limited
2nd Floor
Amalfi Orchard Limited
57 Spring Street
Garcia Contracting Services Limited
141 Cameron Road
Kumar And Pal Limited
Second Floor, 60 Durham Street
Taylor Sisters Limited
60 Durham Street
Zahle Orchard Company Limited
Level 1,