Shortcuts

Prochem Limited

Type: NZ Limited Company (Ltd)
9429037473488
NZBN
981006
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
Unit M, 150 Harris Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 07 Jul 2014
Po Box 82113
Highland Park
Auckland 2143
New Zealand
Postal address used since 29 Jun 2019
Unit M, 150 Harris Road
East Tamaki
Auckland 2013
New Zealand
Office address used since 29 Jun 2019

Prochem Limited, a registered company, was incorporated on 06 Oct 1999. 9429037473488 is the business number it was issued. "Chemical wholesaling nec" (ANZSIC F332315) is how the company is classified. The company has been supervised by 3 directors: Gary Anthony Falloon - an active director whose contract started on 06 Oct 1999,
Mark Nigel Robinson - an active director whose contract started on 06 Oct 1999,
Charles Ernest Brent Symons - an active director whose contract started on 23 Jun 2000.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: Po Box 82113, Highland Park, Auckland, 2143 (types include: postal, office).
Prochem Limited had been using 26 Glenshee Place, Highland Park, Manukau as their registered address until 07 Jul 2014.
A total of 1560 shares are allotted to 8 shareholders (5 groups). The first group is comprised of 500 shares (32.05 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 20 shares (1.28 per cent). Finally there is the third share allocation (520 shares 33.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 26 Glenshee Place, Highland Park, Manukau, 2143 New Zealand

Registered & physical address used from 10 Jun 2011 to 07 Jul 2014

Address #2: 26 Glenshee Place, Highland Park, Pakuranga, Auckland New Zealand

Registered address used from 13 Apr 2000 to 10 Jun 2011

Address #3: 26 Glenshee Place, Highland Park, Pakuranga, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: 26 Glenshee Place, Highland Park, Pakuranga, Auckland New Zealand

Physical address used from 06 Oct 1999 to 10 Jun 2011

Contact info
64 9 2650673
Phone
gfalloon@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1560

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Binns, Allan Alicetown
Lower Hutt
5010
New Zealand
Individual Symons, Brent Alicetown
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Symons, Brent Alicetown
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 520
Individual Falloon, Gary Anthony Highland Park
Pakuranga, Auckland
Shares Allocation #4 Number of Shares: 20
Individual Robinson, Mark Devonport
Auckland
0624
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Harborne, Kevin Devonport
Auckland
0624
New Zealand
Individual Robinson, Christine Devonport
Auckland
0624
New Zealand
Individual Robinson, Mark Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Toner, Donna Alicetown
Lower Hutt
5010
New Zealand
Directors

Gary Anthony Falloon - Director

Appointment date: 06 Oct 1999

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 06 Jul 2015


Mark Nigel Robinson - Director

Appointment date: 06 Oct 1999

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Jun 2014


Charles Ernest Brent Symons - Director

Appointment date: 23 Jun 2000

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 31 Mar 2007

Nearby companies

Aglionby Holdings Limited
Unit M, 150 Harris Road

Water Control Limited
Unit M, 150 Harris Road

Design Tints Limited
Unit O, 150 Harris Road

Image Concepts Limited
150e Harris Road

Al Hidayah Limited
Unit O, 150 Harris Road

Signature Press 2000 Limited
Unit G, 150 Harris Road

Similar companies

Albright & Wilson (new Zealand) Limited
298 Great South Road

Bath Bomb Nz Limited
5 Tiari Place

Caldic New Zealand Limited
Lvl 3, Building 10, 666 Great South Road

Tech 'n' Color (nz) Limited
Eastside, 1st Floor, Building 4

Water Control Limited
Unit M, 150 Harris Road

Whiteley Corporation Nz Limited
36 Neales Road