Shortcuts

Probuilt Earthworks Limited

Type: NZ Limited Company (Ltd)
9429033665726
NZBN
1899937
Company Number
Registered
Company Status
Current address
43 Carlyle Street
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 19 Feb 2019
5 Carlyle Street
Napier South
Napier 4110
New Zealand
Registered & service address used since 04 Apr 2023

Probuilt Earthworks Limited, a registered company, was started on 19 Jan 2007. 9429033665726 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Steve Gould - an active director whose contract began on 19 Jan 2007,
Gary Page - an active director whose contract began on 01 Apr 2008,
Rodney Shackleton - an inactive director whose contract began on 19 Jan 2007 and was terminated on 28 Mar 2008.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (category: registered, service).
Probuilt Earthworks Limited had been using 73 West Coast Road, Glen Eden, Auckland as their physical address up until 19 Feb 2019.
A total of 100 shares are allocated to 9 shareholders (6 groups). The first group includes 48 shares (48 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 48 shares (48 per cent). Finally the next share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Physical address used from 09 May 2016 to 19 Feb 2019

Address #2: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Registered address used from 17 Mar 2014 to 19 Feb 2019

Address #3: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Physical address used from 09 Apr 2013 to 09 May 2016

Address #4: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Registered address used from 09 Apr 2013 to 17 Mar 2014

Address #5: 30 Landing Road, Titirangi, Auckland 0604 New Zealand

Registered & physical address used from 30 Mar 2010 to 09 Apr 2013

Address #6: 15 Whites Rd, Whitford

Physical address used from 29 Jun 2009 to 30 Mar 2010

Address #7: Whk Gosling Chapman Tower, Level 6,51-53 Shortland St, Auckland

Registered address used from 19 Jan 2007 to 30 Mar 2010

Address #8: 87 Uxbridge Rd, Howick, Auckland

Physical address used from 19 Jan 2007 to 29 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48
Individual Gould, Dianna Margaret Rd 1
Howick
2571
New Zealand
Individual Gould, Steven John Rd 1
Howick
2571
New Zealand
Shares Allocation #2 Number of Shares: 48
Individual Page, Nikki Kathleen Rd 1
Howick
2571
New Zealand
Individual Tengbald, Soizic St Heliers
Auckland
1071
New Zealand
Individual Page, Gary John Rd 1
Howick
2571
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gould, Steven John Rd 1
Howick
2571
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Gould, Dianna Margaret Rd 1
Howick
2571
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Page, Gary John Rd 1
Howick
2571
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Page, Nikki Kathleen Rd 1
Howick
2571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gould, Steve Whitford

New Zealand
Individual Gould, Trevor John Sunnyhills
Auckland
2010
New Zealand
Individual Gould, Trevor John Sunnyhills
Auckland
2010
New Zealand
Individual Shackleton, Rodney Howick
Individual Page, Gary Howick
Auckland
2014
New Zealand
Directors

Steve Gould - Director

Appointment date: 19 Jan 2007

Address: Rd 1, Howick, 2571 New Zealand

Address used since 29 Apr 2016


Gary Page - Director

Appointment date: 01 Apr 2008

Address: Rd 1, Howick, 2571 New Zealand

Address used since 29 Apr 2016


Rodney Shackleton - Director (Inactive)

Appointment date: 19 Jan 2007

Termination date: 28 Mar 2008

Address: Howick,

Address used since 19 Jan 2007

Nearby companies

Castle Portable Buildings Limited
73 West Coast Road

Vynide Vinyls Limited
73 West Coast Road

Glenda Rowan Holdings Limited
73 West Coast Road

Ampera Seven Company Limited
75 West Coast Road

Bar Pro Limited
84b West Coast Road

New Zealand World Wide Trade Limited
11b Malam Street