Pro Business Solutions Limited, a registered company, was registered on 30 May 2007. 9429033372723 is the New Zealand Business Number it was issued. "Accounting service" (business classification M693220) is how the company has been classified. This company has been run by 4 directors: Catherine Elizabeth Leeming - an active director whose contract started on 30 May 2007,
Catherine Elizabeth Gibson - an active director whose contract started on 30 May 2007,
David Alexander Leeming - an active director whose contract started on 01 Jan 2021,
Christopher Paul Day - an inactive director whose contract started on 07 Jun 2017 and was terminated on 01 Jan 2021.
Last updated on 03 Mar 2024, the BizDb data contains detailed information about 1 address: 12 Pukeko Place, Rangiora, Rangiora, 7400 (category: registered, physical).
Pro Business Solutions Limited had been using 29 Kintyre Drive, Broomfield, Christchurch as their registered address up to 13 May 2021.
A single entity owns all company shares (exactly 100 shares) - Leeming, Catherine Elizabeth - located at 7400, Rangiora, Rangiora.
Principal place of activity
12 Pukeko Place, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address: 29 Kintyre Drive, Broomfield, Christchurch, 8042 New Zealand
Registered & physical address used from 27 May 2020 to 13 May 2021
Address: 2/480 Selwyn Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Jun 2015 to 27 May 2020
Address: 25 Colligan Street, Riccarton, Christchurch 8041 New Zealand
Registered & physical address used from 02 Mar 2010 to 04 Jun 2015
Address: 68 Coopers Road, Dallington, Christchurch
Registered & physical address used from 30 May 2007 to 02 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Leeming, Catherine Elizabeth |
Rangiora Rangiora 7400 New Zealand |
07 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Catherine Elizabeth |
Aranui Christchurch 8061 New Zealand |
30 May 2007 - 07 Jun 2017 |
Catherine Elizabeth Leeming - Director
Appointment date: 30 May 2007
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Apr 2021
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 06 Jun 2017
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 May 2019
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 18 May 2020
Catherine Elizabeth Gibson - Director
Appointment date: 30 May 2007
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 20 Sep 2015
David Alexander Leeming - Director
Appointment date: 01 Jan 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Jan 2021
Christopher Paul Day - Director (Inactive)
Appointment date: 07 Jun 2017
Termination date: 01 Jan 2021
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 18 May 2020
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 07 Jun 2017
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 18 Jun 2018
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 01 May 2019
Storm Engineering Limited
480 Selwyn Street
Little Jersey Holdings Limited
480 Selwyn Street
Bob Harrison Builders Limited
480 Selwyn Street
The Bricklaying Company Limited
480a Selwyn Street
Advanced Investments Nz Limited
480 Selwyn Street
Vis-com Solutions Limited
480 Selwyn Street
B S Financial Services Limited
3-104 Poulson Street
Cc Accounting & Advisory Limited
20c Braddon Street
Chl Builders Limited
69 St Asaph Street
Jamie Tulloch 2 Limited
94 Disraeli Street
Miller Gale & Winter Limited
4 Hazeldean Road
Pkf New Zealand Limited
Level 1