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 our information (last updated on 29 Feb 2024), the company filed 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (types include: registered, physical).
Up until 24 Sep 2013, Improbe Limited had been using 55 Eighth Avenue, Tauranga as their registered address.
BizDb identified other 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 (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Lw & Pm Wiltshire No2 Trust (an other) located at Greenlane, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Fowler Family Trust - located at Rd 1, Waihi Beach.
The third share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Trini Trust, located at Havelock North, Havelock North (an other). Improbe Limited was categorised as "Kiwifruit growing" (business classification A013210).
Previous addresses
Address: 55 Eighth Avenue, Tauranga, 3110 New Zealand
Registered & physical address used from 16 Aug 2011 to 24 Sep 2013
Address: Level 4, 28 Davies Avenue, Manukau, Manukau, 2104 New Zealand
Physical & registered address used from 06 Jan 2011 to 16 Aug 2011
Address: 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: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Lw & Pm Wiltshire No2 Trust |
Greenlane Auckland 1051 New Zealand |
20 Mar 2020 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Fowler Family Trust |
Rd 1 Waihi Beach 3177 New Zealand |
20 Mar 2020 - |
Shares Allocation #3 Number of Shares: 100 | |||
Other (Other) | Trini Trust |
Havelock North Havelock North 4130 New Zealand |
20 Mar 2020 - |
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,