Procure Imports Limited, a registered company, was launched on 28 Aug 2007. 9429033163420 is the NZ business identifier it was issued. This company has been run by 2 directors: Nigel Leslie Gilchrist - an active director whose contract started on 28 Aug 2007,
Wendy Virginia Gilchrist - an active director whose contract started on 28 Aug 2007.
Last updated on 03 May 2025, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Procure Imports Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up to 13 Jul 2017.
More names for the company, as we established at BizDb, included: from 01 Jul 2009 to 30 Mar 2015 they were named Work Rural Limited, from 28 Aug 2007 to 01 Jul 2009 they were named Pershing Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly the third share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jan 2013 to 13 Jul 2017
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Aug 2012 to 29 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 05 Nov 2009 to 23 Aug 2012
Address: C/-polson Higgs, Clarendon Tower, Level, 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 11 Aug 2008 to 05 Nov 2009
Address: Level 6, 148 Victoria Street, Christchurch
Physical & registered address used from 28 Aug 2007 to 11 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Mouat, Christopher Dean |
Rd 6 West Eyreton 7476 New Zealand |
28 Aug 2007 - |
| Individual | Gilchrist, Nigel Leslie |
Moncks Bay Christchurch 8081 New Zealand |
28 Aug 2007 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gilchrist, Wendy Virginia |
Moncks Bay Christchurch 8081 New Zealand |
28 Aug 2007 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Gilchrist, Nigel Leslie |
Moncks Bay Christchurch 8081 New Zealand |
28 Aug 2007 - |
Nigel Leslie Gilchrist - Director
Appointment date: 28 Aug 2007
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 08 Apr 2021
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 28 Aug 2007
Wendy Virginia Gilchrist - Director
Appointment date: 28 Aug 2007
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 08 Apr 2021
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 28 Aug 2007
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North