Shortcuts

Pro Build (2017) Limited

Type: NZ Limited Company (Ltd)
9429033857183
NZBN
1867352
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 07 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Jul 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 25 Aug 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Howison, Claire Maree Riches Papanui
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Howison, Steven Keith Papanui
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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