Progress Developments Limited, a registered company, was incorporated on 18 Sep 2001. 9429036765553 is the business number it was issued. This company has been run by 11 directors: Lawrence Alwin Cocker - an active director whose contract started on 11 Apr 2002,
Carol Ann Grant - an active director whose contract started on 02 Aug 2021,
Diane Margaret Stone - an active director whose contract started on 02 Aug 2021,
Matthew Alwin Cocker - an active director whose contract started on 23 Oct 2024,
Peter Clive Hoult - an inactive director whose contract started on 10 Aug 2006 and was terminated on 01 Oct 2020.
Updated on 25 May 2025, the BizDb database contains detailed information about 1 address: 282 Rongotea Road, Rd 6, Palmerston North, 4476 (category: physical, registered).
Progress Developments Limited had been using 196 Broadway Avenue, Palmerston North, Palmerston North as their registered address up to 01 Apr 2016.
A total of 1000000 shares are allocated to 5 shareholders (2 groups). The first group includes 500000 shares (50%) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 500000 shares (50%).
Previous addresses
Address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 04 Mar 2014 to 01 Apr 2016
Address: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 20 Feb 2013 to 04 Mar 2014
Address: Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 30 Aug 2010 to 20 Feb 2013
Address: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North New Zealand
Registered address used from 13 Feb 2008 to 30 Aug 2010
Address: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq And, Main Str, Palmerston North New Zealand
Physical address used from 13 Feb 2008 to 30 Aug 2010
Address: Naylor Lawrence & Associates, 4th Floor, Nzi House, Corner The Sq And Main, Str, Palmerston North
Registered & physical address used from 07 Apr 2005 to 13 Feb 2008
Address: John Forsythe, Chartered Accountant, 162 Broadway Avenue, Palmerston North
Registered & physical address used from 18 Sep 2001 to 07 Apr 2005
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500000 | |||
| Individual | Cocker, Wendy Ina |
Rd 6 Rongotea 4476 New Zealand |
19 Feb 2025 - |
| Individual | Cocker, Lawrence Alwin |
Rd 6 Palmerston North 4476 New Zealand |
18 Sep 2001 - |
| Shares Allocation #2 Number of Shares: 500000 | |||
| Individual | Stone, Diane Margaret |
Fitzherbert Palmerston North 4410 New Zealand |
08 Jul 2021 - |
| Individual | Eales, David Delmore |
Westbrook Palmerston North 4412 New Zealand |
08 Jul 2021 - |
| Individual | Grant, Carol Ann |
Ashhurst Ashhurst 4810 New Zealand |
08 Jul 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pedley, Maurice Archibald |
Rd 3 Palmerston North 4473 New Zealand |
18 Sep 2001 - 19 Feb 2025 |
| Individual | Webster, Graham Leslie |
Rd 5 Palmerston North 4475 New Zealand |
18 Sep 2001 - 14 Dec 2015 |
| Individual | Saunders, Denise Shirley |
Palmerston North |
18 Sep 2001 - 14 Dec 2015 |
| Individual | Webster, Yvonne Elizabeth |
Rd 5 Palmerston North 4475 New Zealand |
18 Sep 2001 - 14 Dec 2015 |
| Individual | Stewart, Bruce Anthony |
Feilding 4702 New Zealand |
28 Feb 2006 - 08 Jul 2021 |
| Individual | Rowe, Stanley Marshall |
Rd6 Palmerston North |
18 Sep 2001 - 14 Dec 2015 |
| Individual | Harding, Jillian Mary |
Rd 6 Palmerston North 4476 New Zealand |
28 Feb 2006 - 14 Dec 2015 |
| Individual | Wilham, Colin John |
Rd 2 Palmerston North 4472 New Zealand |
28 Oct 2005 - 14 Dec 2015 |
| Individual | Stewart, Bruce Anthony |
Feilding 4702 New Zealand |
28 Feb 2006 - 08 Jul 2021 |
| Individual | Hoult, Peter Clive |
Hokowhitu Palmerston North 4410 New Zealand |
28 Feb 2006 - 23 Nov 2020 |
| Individual | Sandbrook, Colin Lloyd |
Dannevirke New Zealand |
28 Feb 2006 - 14 Dec 2015 |
| Individual | Miers, Alan Russell |
Hokowhitu Palmerston North 4410 New Zealand |
18 Sep 2001 - 14 Dec 2015 |
| Individual | Harding, Wayne Benjamin Dennis |
Rd 6 Palmerston North 4476 New Zealand |
28 Feb 2006 - 14 Dec 2015 |
| Individual | Humprey, Michael George |
Rd 9 Feilding 4779 New Zealand |
28 Feb 2006 - 14 Dec 2015 |
| Individual | Saunders, Graeme Thomas |
Palmerston North |
18 Sep 2001 - 14 Dec 2015 |
Lawrence Alwin Cocker - Director
Appointment date: 11 Apr 2002
Address: Rd 6, Palmerston North, 4476 New Zealand
Address used since 19 Feb 2010
Carol Ann Grant - Director
Appointment date: 02 Aug 2021
Address: Ashhurst, Ashhurst, 4810 New Zealand
Address used since 02 Aug 2021
Diane Margaret Stone - Director
Appointment date: 02 Aug 2021
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 11 Nov 2024
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 02 Aug 2021
Matthew Alwin Cocker - Director
Appointment date: 23 Oct 2024
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 23 Oct 2024
Peter Clive Hoult - Director (Inactive)
Appointment date: 10 Aug 2006
Termination date: 01 Oct 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 24 Feb 2014
Alan Russell Miers - Director (Inactive)
Appointment date: 18 Sep 2001
Termination date: 09 Dec 2015
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Feb 2011
Graeme Thomas Saunders - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 09 Dec 2015
Address: Palmerston North, Palmerston North, 4473 New Zealand
Address used since 15 Oct 2015
Graham Leslie Webster - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 09 Dec 2015
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 24 Feb 2014
Wayne Benjamin Dennis Harding - Director (Inactive)
Appointment date: 10 Aug 2006
Termination date: 09 Dec 2015
Address: Rd 6, Palmerston North, 4476 New Zealand
Address used since 19 Feb 2010
Michael George Humphrey - Director (Inactive)
Appointment date: 10 Aug 2006
Termination date: 09 Dec 2015
Address: Rd 9, Feilding, 4779 New Zealand
Address used since 19 Feb 2010
Colin Lloyd Sandbrook - Director (Inactive)
Appointment date: 10 Aug 2006
Termination date: 09 Dec 2015
Address: Dannevirke, Dannevirke, 4972 New Zealand
Address used since 15 Oct 2015
Laurie Cocker Contracting Limited
282 Rongotea Road