Progressive Holdings Limited, a registered company, was incorporated on 10 Oct 2005. 9429034510797 is the NZBN it was issued. The company has been run by 3 directors: Andrew Keith Silcock - an active director whose contract began on 10 Oct 2005,
Ian Stanton - an active director whose contract began on 08 Dec 2014,
Amelia Carol Stanton - an inactive director whose contract began on 10 Oct 2005 and was terminated on 13 Nov 2009.
Last updated on 28 May 2025, BizDb's data contains detailed information about 1 address: 39 Streamfields Way, Bombay, 2472 (category: physical, service).
Progressive Holdings Limited had been using 251 Beaver Road, Rd 2, Pokeno as their physical address up to 18 May 2018.
Old names used by this company, as we managed to find at BizDb, included: from 10 Oct 2005 to 04 Jul 2016 they were called Progressive Foundations Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 49 shares (49%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 49 shares (49%). Finally there is the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 251 Beaver Road, Rd 2, Pokeno, 2472 New Zealand
Physical & registered address used from 24 Nov 2015 to 18 May 2018
Address: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 29 Aug 2014 to 24 Nov 2015
Address: C & A Accountants Limited, Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Registered & physical address used from 10 Oct 2005 to 29 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Silcock, Andrew Keith |
Rd 1 Te Kauwhata 3781 New Zealand |
10 Oct 2005 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Stanton, Ian |
Rd 1 Maramarua 2471 New Zealand |
12 Dec 2014 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Silcock, Amelia Carol |
Rd 1 Te Kauwhata 3781 New Zealand |
07 Apr 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Stanton, Stacey Rachael |
Rd 1 Maramarua 2471 New Zealand |
21 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stanton, Amelia Carol |
Rd 3 Drury 2579 New Zealand |
21 Dec 2015 - 07 Apr 2016 |
| Individual | Stanton, Amelia Carol |
Bucklands Beach Auckland New Zealand |
10 Oct 2005 - 21 Jan 2011 |
Andrew Keith Silcock - Director
Appointment date: 10 Oct 2005
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 10 Mar 2021
Address: Rd 3, Drury, 2579 New Zealand
Address used since 09 May 2012
Ian Stanton - Director
Appointment date: 08 Dec 2014
Address: Rd 1, Maramarua, 2471 New Zealand
Address used since 27 Mar 2019
Address: Kopuku, Pokeno, 2471 New Zealand
Address used since 01 Feb 2017
Amelia Carol Stanton - Director (Inactive)
Appointment date: 10 Oct 2005
Termination date: 13 Nov 2009
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 20 May 2010
Blundell Concrete Products Limited
39 Streamfields Way
Andrew Brown Builders Limited
39 Streamfields Way
Streamfield Investments Limited
39 Streamfields Way
Waikaretu Wall Limited
39 Streamfields Way
H2 Holdings Limited
39 Streamfields Way
Silver Fern Racing Limited
39 Streamfields Way