Shortcuts

Proformac Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036477708
NZBN
1213722
Company Number
Registered
Company Status
Current address
127 Gill Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 24 Feb 2020

Proformac Enterprises Limited, a registered company, was registered on 07 Jun 2002. 9429036477708 is the NZBN it was issued. This company has been supervised by 4 directors: Suman Kumar Modgill - an active director whose contract started on 07 Jun 2002,
Seema Modgill - an active director whose contract started on 07 Jun 2002,
Amita Neal Aggarwal - an inactive director whose contract started on 07 Jun 2002 and was terminated on 20 Jan 2003,
Neal Baldev Aggarwal - an inactive director whose contract started on 07 Jun 2002 and was terminated on 20 Jan 2003.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 127 Gill Street, New Plymouth, New Plymouth, 4310 (type: physical, registered).
Proformac Enterprises Limited had been using 38 Queen Street, Waitara, Waitara as their registered address until 24 Feb 2020.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group consists of 996 shares (99.6%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly there is the next share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical address used from 21 May 2012 to 24 Feb 2020

Address: 141 Powderham Street, New Plymouth New Zealand

Registered & physical address used from 12 Feb 2010 to 21 May 2012

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

Physical address used from 03 Jan 2003 to 12 Feb 2010

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

Registered address used from 03 Jan 2003 to 12 Feb 2010

Address: 5a Argyle Place, New Plymouth

Registered & physical address used from 07 Jun 2002 to 03 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 996
Individual Fleming, Philip New Plymouth
New Plymouth
4310
New Zealand
Individual Modgill, Seema New Plymouth
Individual Modgill, Suman Kumar New Plymouth
Shares Allocation #2 Number of Shares: 1
Individual Modgill, Seema New Plymouth
Shares Allocation #3 Number of Shares: 1
Individual Modgill, Sanjay Highlands Park
New Plymouth
4312
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Modgill, Sachin Highlands Park
New Plymouth
4312
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Modgill, Suman Kumar New Plymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rai, Rajan Stratford
Individual Rai, Rajan Stratford
Directors

Suman Kumar Modgill - Director

Appointment date: 07 Jun 2002

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 01 Mar 2021

Address: New Plymouth, 4312 New Zealand

Address used since 26 Feb 2016


Seema Modgill - Director

Appointment date: 07 Jun 2002

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 01 Mar 2021

Address: New Plymouth, 4312 New Zealand

Address used since 26 Feb 2016


Amita Neal Aggarwal - Director (Inactive)

Appointment date: 07 Jun 2002

Termination date: 20 Jan 2003

Address: New Plymouth,

Address used since 07 Jun 2002


Neal Baldev Aggarwal - Director (Inactive)

Appointment date: 07 Jun 2002

Termination date: 20 Jan 2003

Address: New Plymouth,

Address used since 07 Jun 2002

Nearby companies