Shortcuts

Displaypro Limited

Type: NZ Limited Company (Ltd)
9429034912324
NZBN
1607354
Company Number
Registered
Company Status
Current address
36 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & service & registered address used since 14 Aug 2015

Displaypro Limited, a registered company, was registered on 09 Mar 2005. 9429034912324 is the NZ business identifier it was issued. The company has been managed by 3 directors: John Robert Widgery - an active director whose contract began on 09 Mar 2005,
Marsha Julie Williams - an active director whose contract began on 24 Oct 2023,
Simon Melville Hadfield - an inactive director whose contract began on 09 Mar 2005 and was terminated on 19 Aug 2011.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 36 Birmingham Drive, Middleton, Christchurch, 8024 (category: physical, service).
Displaypro Limited had been using Unit 2, 77 Gloucester Street, Christchurch Central, Christchurch as their physical address up until 14 Aug 2015.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 98 shares (98 per cent). Lastly the next share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 2, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 28 Jan 2014 to 14 Aug 2015

Address: Walker Davey Limited, 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 29 Jun 2011 to 28 Jan 2014

Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 09 Mar 2006 to 29 Jun 2011

Address: Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchurch

Registered & physical address used from 09 Mar 2005 to 09 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Williams, Marsha Julie Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Williams, Marsha Julie Redcliffs
Christchurch
8081
New Zealand
Individual Widgery, John Robert Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Widgery, John Robert Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blacktopp, Phillip John Avonhead
Christchurch
8042
New Zealand
Individual Widgery, Marcha Julie Redcliffs
Christchurch
8081
New Zealand
Individual Widgery, Marcha Julie Redcliffs
Christchurch
8081
New Zealand
Individual Widgery, Marcha Julie Redcliffs
Christchurch
8081
New Zealand
Individual Hadfield, Simon Melville Christchurch
Individual Hadfield, Stephanie Marion Christchurch

New Zealand
Individual Abbot, Simon John Christchurch

New Zealand
Directors

John Robert Widgery - Director

Appointment date: 09 Mar 2005

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 03 Nov 2017

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 20 Jan 2014


Marsha Julie Williams - Director

Appointment date: 24 Oct 2023

Address: Ferrymead, Christchurch, 8023 New Zealand

Address used since 24 Oct 2023


Simon Melville Hadfield - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 19 Aug 2011

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 23 Feb 2010

Nearby companies

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive

Xoria Limited
36 Birmingham Drive

Testing And Tagging Limited
36 Birmingham Drive

Mint Fitness Birmingham Drive Limited
36 Birmingham Drive