Shortcuts

Pro-dosa International Limited

Type: NZ Limited Company (Ltd)
9429036476190
NZBN
1213819
Company Number
Registered
Company Status
C119210
Industry classification code
Animal Food Mfg
Industry classification description
Current address
34 Ryan Road
Rd 4
Pukekohe 2679
New Zealand
Registered address used since 09 Oct 2020
34 Ryan Road
Rd 4
Pukekohe 2679
New Zealand
Physical & service address used since 15 Sep 2021

Pro-Dosa International Limited, a registered company, was started on 05 Jun 2002. 9429036476190 is the business number it was issued. "Animal food mfg" (ANZSIC C119210) is how the company was categorised. The company has been managed by 4 directors: Corinne Lynn Hills - an active director whose contract started on 19 May 2003,
Roderick Harold Mcnamee - an inactive director whose contract started on 31 Jul 2006 and was terminated on 01 Sep 2011,
Madonna Mary Harris - an inactive director whose contract started on 05 Jun 2002 and was terminated on 10 Aug 2006,
Paul Clive Ian Jeffrey - an inactive director whose contract started on 05 Jun 2002 and was terminated on 10 Aug 2006.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 34 Ryan Road, Rd 4, Pukekohe, 2679 (types include: physical, service).
Pro-Dosa International Limited had been using Level 2, 3 Arawa Street, Grafton, Auckland as their physical address up until 15 Sep 2021.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Razzini, Arturo (an individual) located at Rd 4, Pukekohe postcode 2679,
Phillips, Steven Bruce (an individual) located at Rd 4, Pukekohe postcode 2679,
Hills, Corinne Lynn (an individual) located at Rd 4, Pukekohe postcode 2679.

Addresses

Previous addresses

Address #1: Level 2, 3 Arawa Street, Grafton, Auckland, 1023 New Zealand

Physical address used from 09 Sep 2011 to 15 Sep 2021

Address #2: Level 2, 3 Arawa Street, Grafton, Auckland, 1023 New Zealand

Registered address used from 09 Sep 2011 to 09 Oct 2020

Address #3: Level 1, 52-54 Grafton Road, Grafton, Auckland New Zealand

Registered & physical address used from 11 Jul 2008 to 09 Sep 2011

Address #4: Lvl 3 6 Arawa Street, Newmarket, Auckland

Registered & physical address used from 16 Aug 2006 to 11 Jul 2008

Address #5: 16 Bell Street, Wanganui

Physical & registered address used from 01 Oct 2004 to 16 Aug 2006

Address #6: 284 St Hill Street, Wanganui

Physical & registered address used from 05 Jun 2002 to 01 Oct 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Razzini, Arturo Rd 4
Pukekohe
2679
New Zealand
Individual Phillips, Steven Bruce Rd 4
Pukekohe
2679
New Zealand
Individual Hills, Corinne Lynn Rd 4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeffrey, Paul Clive Ian Pukekohe
Individual Harris, Madonna Mary Pukekohe
Individual Harris, Madonna Mary Pukekohe
Individual Mcnamee, Roderick Harold Kingseat
Auckland

New Zealand
Individual Harris, Madonna Mary Pukekohe
Entity Akula Holdings Limited
Shareholder NZBN: 9429035991625
Company Number: 1301803
Individual Jeffrey, Paul Clive Ian Pukekohe
Individual Jeffrey, Paul Clive Ian Pukekohe
Entity Akula Holdings Limited
Shareholder NZBN: 9429035991625
Company Number: 1301803
Directors

Corinne Lynn Hills - Director

Appointment date: 19 May 2003

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 05 Oct 2009


Roderick Harold Mcnamee - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 01 Sep 2011

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 05 Oct 2009


Madonna Mary Harris - Director (Inactive)

Appointment date: 05 Jun 2002

Termination date: 10 Aug 2006

Address: Pukekohe,

Address used since 05 Jun 2002


Paul Clive Ian Jeffrey - Director (Inactive)

Appointment date: 05 Jun 2002

Termination date: 10 Aug 2006

Address: Pukekohe,

Address used since 05 Jun 2002

Similar companies

Alltech (nz) Limited
C/-minter Ellison Rudd Watts

Mangatawhiri Silos Limited
C/-gilligan Rowe & Associates Limited

Nzealth Limited
9c Shore Road

Plant Culture Limited
Flat 3, 1 Cross Street

Siyue Limited
Unit 1302,11,liverpool St

Veterinary Professional Services Limited
16 Morgan Street