Progressive Commercial Limited was registered on 12 Feb 2002 and issued a number of 9429036652594. This registered LTD company has been managed by 4 directors: Anthony Paul Seeto - an active director whose contract began on 12 Feb 2002,
Nicola Jean Greer - an active director whose contract began on 12 Feb 2002,
Michael David Greer - an active director whose contract began on 12 Feb 2002,
Christine Jean Greer - an inactive director whose contract began on 30 Oct 2003 and was terminated on 01 Dec 2008.
According to BizDb's database (updated on 01 Jun 2025), the company uses 1 address: Level 1, 4/172 High Street, Rangiora, 7400 (type: physical, service).
Up to 17 Mar 2022, Progressive Commercial Limited had been using Level 1, 176 High Street, Rangiora as their registered address.
BizDb identified more names for the company: from 20 Jul 2012 to 04 Jul 2016 they were named Mike Greer Commercial Limited, from 17 Jun 2011 to 20 Jul 2012 they were named Integrated Commercial Development Limited and from 12 Feb 2002 to 17 Jun 2011 they were named Gsg Developments Limited.
A total of 100 shares are allotted to 5 groups (7 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Seeto, Anthony Paul (an individual) located at Lake Hayes, Queenstown postcode 9304.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Greer, Michael David - located at Northwood, Christchurch.
The next share allocation (48 shares, 48%) belongs to 3 entities, namely:
New Zealand Trustee Services Limited, located at 191 Queen Street, Auckland (an entity),
Seeto, Anthony Paul, located at Lake Hayes, Queenstown (an individual),
Greer, Nicola Jean, located at Lake Hayes, Queenstown (an individual).
Previous addresses
Address: Level 1, 176 High Street, Rangiora, 7400 New Zealand
Registered & physical address used from 03 Oct 2018 to 17 Mar 2022
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Mar 2014 to 03 Oct 2018
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 15 Apr 2013 to 20 Mar 2014
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 15 Apr 2013
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 15 Apr 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 12 Mar 2009 to 13 Jul 2011
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 08 May 2006 to 12 Mar 2009
Address: Unit 5, 1005 Ferry Road, Ferrymead, Christchurch
Registered & physical address used from 12 Feb 2002 to 08 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Seeto, Anthony Paul |
Lake Hayes Queenstown 9304 New Zealand |
18 May 2007 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Greer, Michael David |
Northwood Christchurch 8051 New Zealand |
12 Feb 2002 - |
| Shares Allocation #3 Number of Shares: 48 | |||
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
27 Feb 2009 - |
| Individual | Seeto, Anthony Paul |
Lake Hayes Queenstown 9304 New Zealand |
18 May 2007 - |
| Individual | Greer, Nicola Jean |
Lake Hayes Queenstown 9304 New Zealand |
18 May 2007 - |
| Shares Allocation #4 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
27 Feb 2009 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Greer, Nicola Jean |
Lake Hayes Queenstown 9304 New Zealand |
18 May 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cucumelle Limited Shareholder NZBN: 9429036700141 Company Number: 1175082 |
12 Feb 2002 - 18 May 2007 | |
| Individual | Seeto, Bentley Joseph |
Shirley Christchurch 8061 New Zealand |
18 May 2007 - 18 Jun 2019 |
| Individual | Greer, Christine Jean |
Shirley Christchurch 8061 New Zealand |
18 May 2007 - 18 Jun 2019 |
| Entity | Cucumelle Limited Shareholder NZBN: 9429036700141 Company Number: 1175082 |
12 Feb 2002 - 18 May 2007 |
Anthony Paul Seeto - Director
Appointment date: 12 Feb 2002
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 01 Aug 2016
Nicola Jean Greer - Director
Appointment date: 12 Feb 2002
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 01 Aug 2016
Michael David Greer - Director
Appointment date: 12 Feb 2002
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Aug 2016
Christine Jean Greer - Director (Inactive)
Appointment date: 30 Oct 2003
Termination date: 01 Dec 2008
Address: Christchurch,
Address used since 30 Oct 2003
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road