Shortcuts

Prodrive Services Limited

Type: NZ Limited Company (Ltd)
9429036083480
NZBN
1283363
Company Number
Registered
Company Status
Current address
Unit 6 6 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 11 Apr 2019
108 Irvines Road
Rd 2
Dunsandel 7682
New Zealand
Registered & service address used since 09 Jun 2023

Prodrive Services Limited was started on 19 Mar 2003 and issued an NZBN of 9429036083480. This registered LTD company has been supervised by 2 directors: Judith Barbara Winter - an active director whose contract started on 19 Mar 2003,
Ashley James Mcallister - an inactive director whose contract started on 19 Mar 2003 and was terminated on 20 Dec 2013.
According to our information (updated on 24 Feb 2024), the company uses 1 address: 108 Irvines Road, Rd 2, Dunsandel, 7682 (type: registered, service).
Up to 11 Apr 2019, Prodrive Services Limited had been using Unit 12, 337 Harewood Road, Bishopdale, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Winter, Judith Barbara (an individual) located at Rd 2, Leeston postcode 7682.

Addresses

Previous addresses

Address #1: Unit 12, 337 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand

Physical & registered address used from 01 Apr 2015 to 11 Apr 2019

Address #2: Paul Thompson & Associates Ltd., 388 Riccarton Road, Christchurch, 8440 New Zealand

Registered & physical address used from 30 Oct 2012 to 01 Apr 2015

Address #3: Paul Thompson & Associates Ltd., Amp Building, Level 1, 122 Riccarton Rd, Christchurch 8440 New Zealand

Registered address used from 02 Jun 2009 to 30 Oct 2012

Address #4: Amp Building, Level 1, 122 Riccarton Rd, Christchurch 8440 New Zealand

Physical address used from 02 Jun 2009 to 30 Oct 2012

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch

Physical address used from 20 Mar 2006 to 02 Jun 2009

Address #6: Level Two, Ami House, 116 Riccarton Road, Christchurch

Registered address used from 19 Mar 2003 to 02 Jun 2009

Address #7: Hlb Sparks Erskine Ltd, Level Two, Ami House, 116 Riccarton Road, Christchurch

Physical address used from 19 Mar 2003 to 20 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Winter, Judith Barbara Rd 2
Leeston
7682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcallister, Ashley James Rd 2
Leeston
7682
New Zealand
Directors

Judith Barbara Winter - Director

Appointment date: 19 Mar 2003

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 25 Oct 2012


Ashley James Mcallister - Director (Inactive)

Appointment date: 19 Mar 2003

Termination date: 20 Dec 2013

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 25 Oct 2012

Nearby companies

Tpms (2010) Limited
4/337 Harewood Road

Feutz & Goldsmith Builders (2008) Limited
Unit 2 337 Harewood Road

A R Were Dental Limited
8/337 Harewood Road

Wholesale 4wd Limited
Unit 10, 333 Harewood Road

Yaw Nz Limited
10/333 Harewood Road

Cust Investments Limited
Unit 10, 333 Harewood Road