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.
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
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 | Period |
|---|---|---|---|
| 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 |
18 Aug 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
01 Jul 2010 - 16 Sep 2014 | |
| Individual | Lill, Fiona Leigh Campbell |
Burwood Christchurch |
08 Sep 2004 - 30 Sep 2009 |
| Individual | Smart, Darren James |
Burnside Christchurch 8053 |
08 Sep 2004 - 30 Sep 2009 |
| Entity | Mike Greer Homes Nz Limited Shareholder NZBN: 9429030365322 Company Number: 4253338 |
16 Sep 2014 - 18 Aug 2015 | |
| Individual | Hall, Kirsten Maree |
Shirley Christchurch 8061 New Zealand |
11 Jun 2010 - 05 Mar 2014 |
| Individual | Greer, Michael David |
St. Albans Christchurch New Zealand |
08 Sep 2004 - 01 Jul 2010 |
| Individual | Smart, Anna Marie |
Burnside Christchurch 8053 |
08 Sep 2004 - 30 Sep 2009 |
| Individual | Lill, Andrew Brian |
Burwood Christchurch |
08 Sep 2004 - 30 Sep 2009 |
| Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
01 Jul 2010 - 16 Sep 2014 | |
| Entity | Mike Greer Homes Nz Limited Shareholder NZBN: 9429030365322 Company Number: 4253338 |
16 Sep 2014 - 18 Aug 2015 |
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
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