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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Binns, Allan |
Alicetown Lower Hutt 5010 New Zealand |
06 Oct 1999 - |
Individual | Symons, Brent |
Alicetown Lower Hutt 5010 New Zealand |
06 Oct 1999 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Symons, Brent |
Alicetown Lower Hutt 5010 New Zealand |
06 Oct 1999 - |
Shares Allocation #3 Number of Shares: 520 | |||
Individual | Falloon, Gary Anthony |
Highland Park Pakuranga, Auckland |
06 Oct 1999 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Robinson, Mark |
Devonport Auckland 0624 New Zealand |
06 Oct 1999 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Harborne, Kevin |
Devonport Auckland 0624 New Zealand |
06 Oct 1999 - |
Individual | Robinson, Christine |
Devonport Auckland 0624 New Zealand |
06 Oct 1999 - |
Individual | Robinson, Mark |
Devonport Auckland 0624 New Zealand |
06 Oct 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toner, Donna |
Alicetown Lower Hutt 5010 New Zealand |
06 Oct 1999 - 03 Jul 2020 |
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
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
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