Shortcuts

Proformac Computers Limited

Type: NZ Limited Company (Ltd)
9429036477524
NZBN
1213717
Company Number
Registered
Company Status
Current address
38 Queen Street
Waitara
Waitara 4320
New Zealand
Other address (Address For Share Register) used since 25 Jul 2019
127 Gill Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & service & registered address used since 02 Aug 2019

Proformac Computers Limited was incorporated on 13 Jun 2002 and issued a number of 9429036477524. The registered LTD company has been managed by 2 directors: Suman Kumar Modgill - an active director whose contract began on 13 Jun 2002,
Seema Kumar Modgill - an active director whose contract began on 13 Jun 2002.
According to BizDb's database (last updated on 16 Apr 2024), the company uses 2 addresses: 127 Gill Street, New Plymouth, New Plymouth, 4310 (physical address),
127 Gill Street, New Plymouth, New Plymouth, 4310 (service address),
127 Gill Street, New Plymouth, New Plymouth, 4310 (registered address),
38 Queen Street, Waitara, Waitara, 4320 (other address) among others.
Up until 02 Aug 2019, Proformac Computers Limited had been using 38 Queen Street, Waitara, Waitara as their registered address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Fleming, Philip (an individual) located at New Plymouth, New Plymouth postcode 4310,
Modgill, Seema Kumar (an individual) located at New Plymouth,
Modgill, Suman Kumar (an individual) located at New Plymouth.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Modgill, Seema Kumar - located at New Plymouth.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Modgill, Suman Kumar, located at New Plymouth (an individual).

Addresses

Previous addresses

Address #1: 38 Queen Street, Waitara, Waitara, 4320 New Zealand

Registered & physical address used from 21 May 2012 to 02 Aug 2019

Address #2: Laurie Jordan Fca Limited, 141 Powderham Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 27 Jul 2010 to 21 May 2012

Address #3: Jordan Horton & Co Ltd, 141 Powderham Street, New Plymouth New Zealand

Registered address used from 03 Jan 2003 to 27 Jul 2010

Address #4: Jordan Horton & Co Ltd, Po Box 593, New Plymouth New Zealand

Physical address used from 03 Jan 2003 to 27 Jul 2010

Address #5: 5a Argyle Place, New Plymouth

Registered & physical address used from 13 Jun 2002 to 03 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 27 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Fleming, Philip New Plymouth
New Plymouth
4310
New Zealand
Individual Modgill, Seema Kumar New Plymouth
Individual Modgill, Suman Kumar New Plymouth
Shares Allocation #2 Number of Shares: 1
Individual Modgill, Seema Kumar New Plymouth
Shares Allocation #3 Number of Shares: 1
Individual Modgill, Suman Kumar New Plymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rai, Rajan Stratford
Directors

Suman Kumar Modgill - Director

Appointment date: 13 Jun 2002

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 11 Jul 2018

Address: New Plymouth, 4312 New Zealand

Address used since 24 Jul 2015


Seema Kumar Modgill - Director

Appointment date: 13 Jun 2002

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 11 Jul 2018

Address: New Plymouth, 4312 New Zealand

Address used since 24 Jul 2015

Nearby companies