Pro Build (2017) Limited, a registered company, was launched on 13 Oct 2006. 9429033857183 is the number it was issued. This company has been managed by 2 directors: Steven Keith Howison - an active director whose contract started on 13 Oct 2006,
Claire Maree Riches Howison - an active director whose contract started on 13 Oct 2006.
Last updated on 30 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Pro Build (2017) Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 25 Aug 2022.
Former names for the company, as we found at BizDb, included: from 13 Oct 2006 to 18 Dec 2017 they were named Java Holdings (2006) Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Jul 2017 to 25 Aug 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 07 Jul 2011 to 21 Jul 2017
Address #3: Walker Davey Limited, Level 3, 148 Victoria Street, Christchurch 8014 New Zealand
Registered & physical address used from 28 Aug 2009 to 07 Jul 2011
Address #4: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 29 Jul 2008 to 28 Aug 2009
Address #5: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 13 Oct 2006 to 29 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Howison, Claire Maree Riches |
Papanui Christchurch 8052 New Zealand |
13 Oct 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Howison, Steven Keith |
Papanui Christchurch 8052 New Zealand |
13 Oct 2006 - |
Steven Keith Howison - Director
Appointment date: 13 Oct 2006
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 01 Aug 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Sep 2016
Claire Maree Riches Howison - Director
Appointment date: 13 Oct 2006
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 01 Aug 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Sep 2016
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One