Shortcuts

Pro Shift Limited

Type: NZ Limited Company (Ltd)
9429032130058
NZBN
111677
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
4b Glasgow Avenue
Papatoetoe
Auckland 2104
New Zealand
Registered & physical & service address used since 10 Jun 1998
23 A Freyberg Ave
Papatoetoe
Auckland 2194
New Zealand
Postal address used since 07 Jul 2020
23a Freyberg Avenue
Papatoetoe
Auckland 2104
New Zealand
Office address used since 07 Jul 2020

Pro Shift Limited was started on 03 Jul 1981 and issued an NZBN of 9429032130058. This registered LTD company has been managed by 2 directors: Warwick Ian Wright - an active director whose contract began on 16 Jul 1991,
Wendy Ann Wright - an inactive director whose contract began on 11 Jun 1990 and was terminated on 24 Mar 1998.
According to our information (updated on 05 Apr 2024), this company registered 1 address: 23 A Freyberg Ave, Papatoetoe, Auckland, 2194 (category: postal, office).
Until 10 Jun 1998, Pro Shift Limited had been using C/- T C Daniell, Chartered Accountant, Unit C, Upper Floor, 335 Ti Rakau Dr, East Tamaki, Auckland as their physical address.
BizDb found old names for this company: from 03 Jul 1981 to 22 May 1998 they were called Industrial Automotive Services Limited.
A total of 6000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Wright, Wilma S (an individual) located at Papatoetoe,
Wright, Warwick Ian (an individual) located at Papatoetoe.
Then there is a group that consists of 1 shareholder, holds 99.98 per cent shares (exactly 5999 shares) and includes
Wright, Warwick Ian - located at Papatoetoe, Auckland.

Addresses

Other active addresses

Address #4: 4b Glasgow Avenue, Papatoetoe, Auckland, 2104 New Zealand

Delivery address used from 07 Jul 2020

Principal place of activity

23a Freyberg Avenue, Papatoetoe, Auckland, 2104 New Zealand


Previous addresses

Address #1: C/- T C Daniell, Chartered Accountant, Unit C, Upper Floor, 335 Ti Rakau Dr, East Tamaki, Auckland

Physical & registered address used from 10 Jun 1998 to 10 Jun 1998

Address #2: C/- T C Daniell, Chartered Accountant, 85 Hattaway Avenue, Bucklands Beach

Physical & registered address used from 11 May 1998 to 10 Jun 1998

Address #3: 4b Glasgow Avenue, Papatoetoe

Registered address used from 09 Oct 1997 to 11 May 1998

Address #4: 4b Glasgow Avenue, Papatoetoe, Auckland

Physical address used from 09 Oct 1997 to 11 May 1998

Address #5: 4b Glasgow Avenue, Papatoetoe

Physical address used from 08 Aug 1997 to 09 Oct 1997

Address #6: Quay Tower, 29 Customs St West, Auckland

Registered address used from 21 May 1997 to 09 Oct 1997

Contact info
64 0274 926144
07 Jul 2020 Phone
wrightwi@xtra.co.nz
07 Jul 2020 Email
wrightwi@xtra.co.nz
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: July

Annual return last filed: 12 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wright, Wilma S Papatoetoe
Individual Wright, Warwick Ian Papatoetoe
Shares Allocation #2 Number of Shares: 5999
Individual Wright, Warwick Ian Papatoetoe
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reynolds, Kenneth Papatoetoe
Auckland
Other Null - Warwick Wright Trust
Individual Reynolds, Kenneth Papatoetoe

New Zealand
Other Warwick Wright Trust
Directors

Warwick Ian Wright - Director

Appointment date: 16 Jul 1991

Address: Papatoetoe, Auckland, 2104 New Zealand

Address used since 16 Jul 1991

Address: Papatoetoe, Auckland, 2104 New Zealand

Address used since 21 Sep 2017


Wendy Ann Wright - Director (Inactive)

Appointment date: 11 Jun 1990

Termination date: 24 Mar 1998

Address: Weymouth,

Address used since 11 Jun 1990

Nearby companies

Md Jeepstar (nz) Limited
4b Glasgow Avenue

Proshift Logistics Limited
6 Glasgow Avenue

Smak Holdings Limited
10 Glasgow Avenue

J G Andrew Associates Limited
6c Onslow Avenue

Civil Contracting Limited
16 Onslow Avenue

Kalsi Kitchens & Granite Limited
7 Onslow Avenue