Shortcuts

Prodriver Training Limited

Type: NZ Limited Company (Ltd)
9429036582860
NZBN
1195910
Company Number
Registered
Company Status
Current address
Level 1
26 Canon Street
Timaru
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 15 May 2009
Level 1
26 Canon Street
Timaru New Zealand
Physical & registered & service address used since 15 May 2009

Prodriver Training Limited, a registered company, was launched on 03 Apr 2002. 9429036582860 is the NZ business identifier it was issued. The company has been managed by 5 directors: Peter Joseph Robertson - an active director whose contract began on 28 Oct 2005,
Kathryn Ann Robertson - an active director whose contract began on 21 Dec 2009,
Trevor Robert Bryan - an inactive director whose contract began on 16 Jun 2003 and was terminated on 21 Dec 2009,
Mark Edward Woodward - an inactive director whose contract began on 01 Feb 2003 and was terminated on 30 Nov 2008,
Peter Francis Anderson - an inactive director whose contract began on 03 Apr 2002 and was terminated on 21 Sep 2007.
Updated on 16 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: an address for share register at Level 1, 26 Canon Street, Timaru (other address),
Level 1, 26 Canon Street, Timaru (physical address),
Level 1, 26 Canon Street, Timaru (registered address),
Level 1, 26 Canon Street, Timaru (service address) among others.
Prodriver Training Limited had been using 18-26 Sheffield Street, Washdyke as their registered address up to 15 May 2009.
A total of 2000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (0.05%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1998 shares (99.9%). Finally we have the 3rd share allocation (1 share 0.05%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 18-26 Sheffield Street, Washdyke

Registered & physical address used from 09 Dec 2008 to 15 May 2009

Address #2: 50 Sheffield Street, Washdyke

Physical & registered address used from 25 Sep 2006 to 09 Dec 2008

Address #3: Sheffield Street, Washdyke, Timaru

Physical address used from 01 Dec 2005 to 25 Sep 2006

Address #4: 122 Hilton Highway, Washdyke, Timaru

Physical address used from 16 Oct 2003 to 01 Dec 2005

Address #5: C/- Grant Thornton, Anthony Harper Building, Level 9, 47 Cathedral Sq, Christchurch

Physical address used from 03 Apr 2002 to 16 Oct 2003

Address #6: C/- Grant Thornton, Anthony Harper Building, Level 9, 47 Cathedral Sq, Christchurch

Registered address used from 03 Apr 2002 to 25 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Robertson, Kathryn Ann Highfield
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1998
Entity (NZ Limited Company) P.j. And K.a. Robertson Limited
Shareholder NZBN: 9429037838300
Level 1
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Robertson, Peter Joseph Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Proteus Holdings Limited
Shareholder NZBN: 9429036583225
Company Number: 1195817
Entity Proteus Holdings Limited
Shareholder NZBN: 9429036583225
Company Number: 1195817
Individual Bryan, Trevor Robert Timaru
Directors

Peter Joseph Robertson - Director

Appointment date: 28 Oct 2005

Address: Highfield, Timaru, 7910 New Zealand

Address used since 25 Jan 2016


Kathryn Ann Robertson - Director

Appointment date: 21 Dec 2009

Address: Highfield, Timaru, 7910 New Zealand

Address used since 25 Jan 2016


Trevor Robert Bryan - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 21 Dec 2009

Address: Waimataitai, Timaru, 7910 New Zealand

Address used since 04 Nov 2009


Mark Edward Woodward - Director (Inactive)

Appointment date: 01 Feb 2003

Termination date: 30 Nov 2008

Address: Timaru,

Address used since 20 Jan 2006


Peter Francis Anderson - Director (Inactive)

Appointment date: 03 Apr 2002

Termination date: 21 Sep 2007

Address: Hadlow R D 4, Timaru,

Address used since 03 Apr 2002