Pro1 Property Limited, a registered company, was started on 28 Mar 2008. 9429032829150 is the NZ business number it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company was classified. The company has been run by 1 director, named Paul Stephen Crosbie - an active director whose contract began on 28 Mar 2008.
Updated on 18 Feb 2024, BizDb's data contains detailed information about 1 address: 53C Park Terrace, Blenheim, Blenheim, 7201 (type: postal, office).
Pro1 Property Limited had been using 53 Park Terrace, Blenheim, Blenheim as their registered address up to 13 Sep 2022.
More names for the company, as we identified at BizDb, included: from 28 Mar 2008 to 18 Oct 2022 they were called Home1 Developments Limited.
A single entity controls all company shares (exactly 100 shares) - Crosbie, Paul Stephen - located at 7201, Witherlea, Blenheim.
Principal place of activity
53 Park Terrace, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 53 Park Terrace, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 15 Sep 2021 to 13 Sep 2022
Address #2: 15 Barratt Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 30 Sep 2016 to 15 Sep 2021
Address #3: 26 Alabama Road, Redwoodtown, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Oct 2013 to 30 Sep 2016
Address #4: 27 Hiley Street, Springlands, Blenheim, 7201 New Zealand
Physical & registered address used from 11 Oct 2012 to 07 Oct 2013
Address #5: 26a Alabama Road, Blenheim New Zealand
Physical & registered address used from 23 Feb 2010 to 11 Oct 2012
Address #6: 52c Lakings Road, Blenheim
Registered & physical address used from 29 Sep 2009 to 23 Feb 2010
Address #7: 74 Lakings Road, Blenheim
Registered & physical address used from 08 Dec 2008 to 29 Sep 2009
Address #8: Tva Lock Limited, 52 Scott St, Blenheim
Physical & registered address used from 28 Mar 2008 to 08 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Crosbie, Paul Stephen |
Witherlea Blenheim 7201 New Zealand |
28 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cairns, Bronwyn Joy |
Blenheim Blenheim 7201 New Zealand |
09 May 2018 - 07 Sep 2021 |
Paul Stephen Crosbie - Director
Appointment date: 28 Mar 2008
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 04 Sep 2023
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 05 Sep 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 07 Sep 2021
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 22 Sep 2016
Think Solutions Marlborough Counselling Service Limited
19 Ida Street
Marlborough Muzzleloaders Club Nz Incorporated
84 Redwood Street
Logos Trust
21 Ida Street
Marlborough Taukei Fijian Community Charitable Trust
73 Redwood Street
Parsons Electrical Contracting Limited
10 Manor Place
The Angel Fund Of Marlborough Trust Board
10b Manor Place
Buildmate Limited
7 Wilkes Street, Richmond Tasman
Cornerstone Construction Nelson Limited
172 Tasman Street
Go Off Grid Limited
54 Scotland Street
Home James Limited
36 Maxwell Road
Precision Installations Limited
Tva Lock Limited
Renovationz Limited
60 Lee Street