Shortcuts

Proclamation Homes Limited

Type: NZ Limited Company (Ltd)
9429034551776
NZBN
1692423
Company Number
Registered
Company Status
Current address
21 Tereice Street
Witherlea
Blenheim 7201
New Zealand
Service & physical address used since 10 Mar 2022
21 Tereice Street
Witherlea
Blenheim 7201
New Zealand
Registered address used since 11 Mar 2022

Proclamation Homes Limited was started on 08 Sep 2005 and issued an NZ business identifier of 9429034551776. This registered LTD company has been managed by 3 directors: Raymond William Brown - an active director whose contract started on 08 Sep 2005,
Sharon Judith Brown - an active director whose contract started on 10 Feb 2023,
Andrew David William Brown - an inactive director whose contract started on 28 Nov 2016 and was terminated on 10 Feb 2023.
As stated in our data (updated on 26 Apr 2024), this company uses 1 address: 21 Tereice Street, Witherlea, Blenheim, 7201 (type: registered, physical).
Up to 11 Mar 2022, Proclamation Homes Limited had been using 14 Aubrey Street, New Plymouth, New Plymouth as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Brown, Sharon Judith (an individual) located at Witherlea, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Brown, Raymond William - located at Witherlea, Blenheim.

Addresses

Previous addresses

Address #1: 14 Aubrey Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered address used from 13 Mar 2017 to 11 Mar 2022

Address #2: 14 Aubrey Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical address used from 13 Mar 2017 to 10 Mar 2022

Address #3: 7 Tulagi Place, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 25 Mar 2013 to 13 Mar 2017

Address #4: 10 Gladson Avenue, Upper Riccarton, Christchurch 8042 New Zealand

Registered & physical address used from 21 Feb 2007 to 25 Mar 2013

Address #5: 10 Gladson Avenue, Upper Riccarton, Christchurch 8004

Registered & physical address used from 08 Sep 2005 to 21 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Brown, Sharon Judith Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Brown, Raymond William Witherlea
Blenheim
7201
New Zealand
Directors

Raymond William Brown - Director

Appointment date: 08 Sep 2005

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 02 Mar 2022

Address: Snug Harbour, Grand Cayman, KY1-1201 Cayman Islands

Address used since 06 Jan 2017


Sharon Judith Brown - Director

Appointment date: 10 Feb 2023

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 10 Feb 2023


Andrew David William Brown - Director (Inactive)

Appointment date: 28 Nov 2016

Termination date: 10 Feb 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Mar 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Nov 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 28 Nov 2016

Nearby companies