Proeight Limited was incorporated on 29 Jun 2010 and issued an NZ business identifier of 9429031479837. This registered LTD company has been supervised by 4 directors: Julian Michael Campbell - an active director whose contract began on 22 Sep 2012,
Aleisha Nicolle Campbell - an active director whose contract began on 01 Apr 2019,
Aleisha Nicolle Campbell - an inactive director whose contract began on 29 Jun 2010 and was terminated on 14 Nov 2014,
Julian Michael Campbell - an inactive director whose contract began on 24 Sep 2010 and was terminated on 25 Nov 2010.
As stated in our data (updated on 18 Mar 2024), this company registered 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Until 01 Oct 2010, Proeight Limited had been using 19 Stonedon Drive, East Tamaki, Manukau as their registered address.
BizDb identified old names used by this company: from 13 Jan 2017 to 03 Jul 2019 they were named Proplast Limited, from 28 Jun 2010 to 13 Jan 2017 they were named Auckland Plastering Nz Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Campbell, Julian Michael (a director) located at Rd 1, Ruakaka postcode 0171.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Aleisha Campbell - located at Mangawhai Heads, Mangawhai,
Campbell, Aleisha Nicolle - located at Rd 1, Ruakaka. Proeight Limited has been classified as "Business management service nec" (ANZSIC M696210).
Previous address
Address: 19 Stonedon Drive, East Tamaki, Manukau, 2013 New Zealand
Registered & physical address used from 29 Jun 2010 to 01 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Campbell, Julian Michael |
Rd 1 Ruakaka 0171 New Zealand |
17 May 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Aleisha Nicolle Campbell |
Mangawhai Heads Mangawhai 0573 New Zealand |
29 Jun 2010 - |
Individual | Campbell, Aleisha Nicolle |
Rd 1 Ruakaka 0171 New Zealand |
29 Jun 2010 - |
Julian Michael Campbell - Director
Appointment date: 22 Sep 2012
Address: Ruakaka, 0171 New Zealand
Address used since 30 Jun 2021
Address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Address used since 25 Jun 2013
Address: Mangawhai Heads, Mangawhai, 0573 New Zealand
Address used since 01 Aug 2017
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 27 Feb 2018
Aleisha Nicolle Campbell - Director
Appointment date: 01 Apr 2019
Address: Ruakaka, 0171 New Zealand
Address used since 30 Jun 2021
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 01 Apr 2019
Aleisha Nicolle Campbell - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 14 Nov 2014
Address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, New Zealand
Address used since 22 Sep 2012
Julian Michael Campbell - Director (Inactive)
Appointment date: 24 Sep 2010
Termination date: 25 Nov 2010
Address: East Tamaki, Manukau, 2013 New Zealand
Address used since 24 Sep 2010
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Filecorp Nz Limited
Level 2, 116 Harris Road
Kto Trustee Limited
Level 2, Building 5, 60 Highbrook Drive
Lower Decks Limited
Level 1, 320 Ti Rakau Drive
Pt Management Limited
Level 2, Building 5, 60 Highbrook Drive
Rjcw Trustee Limited
Level 2, Building 5, 60 Highbrook Drive
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive