Pro-Adapt Industrial Supplies Limited was registered on 22 Jun 2004 and issued an NZ business identifier of 9429035360797. This registered LTD company has been supervised by 6 directors: Barry John Whyte - an active director whose contract began on 22 Jun 2004,
Leslie William Whyte - an inactive director whose contract began on 01 Jun 2005 and was terminated on 16 Mar 2020,
Graeme Colin Mcdowell - an inactive director whose contract began on 31 Jan 2012 and was terminated on 16 Mar 2020,
Grant Bruce Phillips - an inactive director whose contract began on 22 Jun 2004 and was terminated on 31 Jan 2012,
Darren John Hanson - an inactive director whose contract began on 01 Jun 2005 and was terminated on 22 May 2006.
According to BizDb's data (updated on 23 Mar 2024), the company filed 1 address: 53-55 Sophia Street, Timaru, 7910 (category: physical, registered).
Until 08 Nov 2017, Pro-Adapt Industrial Supplies Limited had been using 30 Church Street, Timaru as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Whyte, Barry John (an individual) located at Oceanview, Timaru postcode 7910.
Previous address
Address: 30 Church Street, Timaru New Zealand
Registered & physical address used from 22 Jun 2004 to 08 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Whyte, Barry John |
Oceanview Timaru 7910 New Zealand |
22 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whyte, Leslie William |
Levels Valley Timaru |
15 Jul 2005 - 11 Jul 2007 |
Entity | Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 Company Number: 131605 |
Timaru 7910 New Zealand |
30 Aug 2007 - 02 Jun 2020 |
Individual | Hoysted, Fiona Louise |
Timaru |
15 Jul 2005 - 31 Jul 2007 |
Individual | Whyte, Leslie William |
Rd 4 Timaru 7974 New Zealand |
30 Aug 2007 - 02 Jun 2020 |
Individual | Mcdowell, Graeme Colin |
Timaru 7910 New Zealand |
31 Jan 2012 - 26 May 2020 |
Individual | Hanson, Darren John |
Timaru |
15 Jul 2005 - 31 Jul 2007 |
Entity | Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 Company Number: 131605 |
Timaru 7910 New Zealand |
30 Aug 2007 - 02 Jun 2020 |
Individual | Whyte, Leslie William |
Rd 4 Timaru 7974 New Zealand |
30 Aug 2007 - 02 Jun 2020 |
Individual | Whyte, Leslie William |
Rd 4 Timaru 7974 New Zealand |
30 Aug 2007 - 02 Jun 2020 |
Individual | Whyte, Jan Maree |
Rd 4 Timaru 7974 New Zealand |
30 Aug 2007 - 02 Jun 2020 |
Individual | Whyte, Jan Maree |
Rd 4 Timaru 7974 New Zealand |
30 Aug 2007 - 02 Jun 2020 |
Individual | Gibson, Ross |
Levels Valley Timaru |
15 Jul 2005 - 10 Jul 2006 |
Individual | Phillips, Grant Bruce |
Rd 3 Timaru New Zealand |
22 Jun 2004 - 31 Jan 2012 |
Entity | Footes Trustees Limited Shareholder NZBN: 9429037053581 Company Number: 1106798 |
15 Jul 2005 - 31 Jul 2007 | |
Individual | Rolls, Vickie Anne |
Timaru 7910 New Zealand |
31 Jan 2012 - 26 May 2020 |
Entity | Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 Company Number: 131605 |
11 Jul 2007 - 11 Jul 2007 | |
Individual | Whyte, Jan Maree |
Levels Valley Timaru |
15 Jul 2005 - 11 Jul 2007 |
Individual | Sandars, Peter Anthony |
Taylor's Lake 3038 Victoria, Australia |
22 Jun 2004 - 27 Jun 2010 |
Individual | Mcdowell, Graeme Colin |
Timaru 7910 New Zealand |
31 Jan 2012 - 26 May 2020 |
Entity | Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 Company Number: 131605 |
11 Jul 2007 - 11 Jul 2007 | |
Entity | Footes Trustees Limited Shareholder NZBN: 9429037053581 Company Number: 1106798 |
15 Jul 2005 - 31 Jul 2007 |
Barry John Whyte - Director
Appointment date: 22 Jun 2004
Address: Oceanview, Timaru, 7910 New Zealand
Address used since 09 Aug 2022
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 02 Mar 2006
Leslie William Whyte - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 16 Mar 2020
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 31 Jan 2012
Graeme Colin Mcdowell - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 16 Mar 2020
Address: Timaru, 7910 New Zealand
Address used since 31 Jan 2012
Grant Bruce Phillips - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 31 Jan 2012
Address: Rd 3, Timaru,
Address used since 24 Jul 2008
Darren John Hanson - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 22 May 2006
Address: Timaru,
Address used since 01 Jun 2005
Peter Anthony Sandars - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 16 Mar 2005
Address: Taylor's Lake 3038, Victoria, Australia,
Address used since 22 Jun 2004
Footes Trustees (2013) Limited
53-55 Sophia Street
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street