Shortcuts

Progressive Construction Limited

Type: NZ Limited Company (Ltd)
9429035216469
NZBN
1548787
Company Number
Registered
Company Status
Current address
Level 1, 176 High Street
Rangiora 7400
New Zealand
Physical & service address used since 03 Oct 2018
4/172 High Street
Conway Lane
Rangiora 7400
New Zealand
Registered address used since 29 Jun 2022
Level 1 Lambert Building
4/172 High Street
Rangiora 7400
New Zealand
Registered & service address used since 22 Jun 2023

Progressive Construction Limited was registered on 08 Sep 2004 and issued an NZBN of 9429035216469. The registered LTD company has been run by 4 directors: Michael David Greer - an active director whose contract began on 08 Sep 2004,
Kirsten Maree Hall - an inactive director whose contract began on 11 Jun 2010 and was terminated on 03 Mar 2014,
Andrew Brian Lill - an inactive director whose contract began on 08 Sep 2004 and was terminated on 11 Jun 2010,
Darren James Smart - an inactive director whose contract began on 08 Sep 2004 and was terminated on 11 Jun 2010.
As stated in BizDb's information (last updated on 04 Jun 2025), the company filed 1 address: Level 1 Lambert Building, 4/172 High Street, Rangiora, 7400 (category: registered, service).
Up until 29 Jun 2022, Progressive Construction Limited had been using Level 1 Lambert Building, 4/172 Conway Lane, Rangiora as their registered address.
BizDb identified other names used by the company: from 08 Sep 2004 to 18 Aug 2015 they were called Domus Construction Limited.
A total of 96 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 96 shares are held by 1 entity, namely:
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 1 Lambert Building, 4/172 Conway Lane, Rangiora, 7400 New Zealand

Registered address used from 11 Jun 2021 to 29 Jun 2022

Address #2: Level 1, 176 High Street, Rangiora, 7400 New Zealand

Registered address used from 03 Oct 2018 to 11 Jun 2021

Address #3: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 24 Sep 2013 to 03 Oct 2018

Address #4: 116 Marshland Road, Christchurch, 8061 New Zealand

Physical & registered address used from 20 Jun 2011 to 24 Sep 2013

Address #5: Level Five, 144 Kilmore Street, Christchurch, 8141 New Zealand

Physical & registered address used from 06 Oct 2010 to 20 Jun 2011

Address #6: 18e Nazareth Avenue, Christchurch New Zealand

Registered & physical address used from 18 Jun 2010 to 06 Oct 2010

Address #7: 17 Nepal Place, Burnside, Christchurch

Physical & registered address used from 08 Sep 2004 to 18 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 96

Annual return filing month: June

Annual return last filed: 24 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 96
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Individual Lill, Fiona Leigh Campbell Burwood
Christchurch
Individual Smart, Darren James Burnside Christchurch 8053
Entity Mike Greer Homes Nz Limited
Shareholder NZBN: 9429030365322
Company Number: 4253338
Individual Hall, Kirsten Maree Shirley
Christchurch
8061
New Zealand
Individual Greer, Michael David St. Albans
Christchurch

New Zealand
Individual Smart, Anna Marie Burnside Christchurch 8053
Individual Lill, Andrew Brian Burwood
Christchurch
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Entity Mike Greer Homes Nz Limited
Shareholder NZBN: 9429030365322
Company Number: 4253338
Directors

Michael David Greer - Director

Appointment date: 08 Sep 2004

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Jun 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 03 Nov 2014


Kirsten Maree Hall - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 03 Mar 2014

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 04 Oct 2010


Andrew Brian Lill - Director (Inactive)

Appointment date: 08 Sep 2004

Termination date: 11 Jun 2010

Address: Burwood, Christchurch,

Address used since 08 Sep 2004


Darren James Smart - Director (Inactive)

Appointment date: 08 Sep 2004

Termination date: 11 Jun 2010

Address: Burnside, Christchurch 8053l,

Address used since 01 Sep 2009

Nearby companies

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Capital Investment Planning Limited
335 Lincoln Road