Proclad Exteriors Limited was registered on 02 Aug 2005 and issued a business number of 9429034662298. This registered LTD company has been managed by 2 directors: Dale Murray Geck - an active director whose contract started on 02 Aug 2005,
Katy Linda Geck - an active director whose contract started on 08 Apr 2010.
According to BizDb's information (updated on 11 Apr 2024), this company uses 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Up until 28 Mar 2022, Proclad Exteriors Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb identified past names for this company: from 02 Aug 2005 to 15 Jul 2011 they were named Fibre Cement Solutions Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Geck, Dale Murray (an individual) located at Wanaka postcode 9382.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Geck, Katy Linda - located at Wanaka.
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 15 Nov 2021 to 28 Mar 2022
Address: 63 Studholme Road, Rd 2, Wanaka, 9382 New Zealand
Physical & registered address used from 09 Jul 2021 to 15 Nov 2021
Address: 6 Queen Street, Waiuku, Waiuku, 2123 New Zealand
Physical address used from 26 Apr 2018 to 09 Jul 2021
Address: 63 Studholme Road, Wanaka, 9382 New Zealand
Physical address used from 10 Apr 2018 to 26 Apr 2018
Address: 6 Queen Street, Waiuku, Waiuku, 2123 New Zealand
Registered address used from 10 Apr 2018 to 09 Jul 2021
Address: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 07 Apr 2017 to 10 Apr 2018
Address: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 03 Jun 2014 to 07 Apr 2017
Address: 199 Beaver Road, Rd 2, Pukekohe, 2677 New Zealand
Physical address used from 14 Apr 2011 to 10 Apr 2018
Address: 199 Beaver Road, Rd 2, Pukekohe, 2677 New Zealand
Registered address used from 14 Apr 2011 to 03 Jun 2014
Address: 199 Beaver Road West, Rd 2, Pukekohe 2677 New Zealand
Physical & registered address used from 14 Apr 2010 to 14 Apr 2011
Address: 199 Beaver Road, R D 2, Pukekohe
Registered & physical address used from 02 Aug 2005 to 14 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Geck, Dale Murray |
Wanaka 9382 New Zealand |
02 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Geck, Katy Linda |
Wanaka 9382 New Zealand |
16 Oct 2007 - |
Dale Murray Geck - Director
Appointment date: 02 Aug 2005
Address: Wanaka, 9382 New Zealand
Address used since 29 Mar 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 07 Apr 2010
Katy Linda Geck - Director
Appointment date: 08 Apr 2010
Address: Wanaka, 9382 New Zealand
Address used since 29 Mar 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 06 Apr 2011
Nourish Holistic Nutrition Limited
6 Queen Street
G Greenwood Limited
6 Queen St
Waipipi Drilling Services Limited
6 Queen Street
Ds Plastering Limited
6 Queen Street
Counties Auto Glass Limited
6 Queen Street Waiuku
Nz Drinks Limited
6 Queen Street