Proconsulting International Limited, a registered company, was launched on 12 Apr 1999. 9429037611200 is the NZ business number it was issued. The company has been supervised by 3 directors: Patrick Rottiers - an active director whose contract began on 03 Dec 1999,
Patrick Eddy Johan Rottiers - an active director whose contract began on 03 Dec 1999,
Julie Millar - an inactive director whose contract began on 12 Apr 1999 and was terminated on 03 Dec 1999.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 11B, 31 Stevens Street, Waltham, Christchurch, 8011 (types include: registered, physical).
Proconsulting International Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address until 10 May 2018.
Old names for this company, as we established at BizDb, included: from 09 Dec 1999 to 12 Jul 2005 they were called Proconsulting Limited, from 12 Apr 1999 to 09 Dec 1999 they were called Spicers Shelf Company Number 26 Limited.
A single entity controls all company shares (exactly 120 shares) - Rottiers, Patrick - located at 8011, Richmond Hill, Christchurch.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 10 May 2018
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 28 Apr 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 14 Apr 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 10 Dec 2010 to 14 Apr 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 10 Dec 2010 to 28 Apr 2016
Address: Level 3, 160 Cashel Street, Christchurch New Zealand
Registered & physical address used from 21 Aug 2009 to 10 Dec 2010
Address: Alan J Sharr And Associates, Level 4, 249 Madras Street, Christchurch
Physical address used from 07 Jun 2006 to 21 Aug 2009
Address: Alan J Sharr And Associates, Level 4/249 Madras Street, Christchurch
Registered address used from 07 Jun 2006 to 21 Aug 2009
Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch
Registered & physical address used from 18 Apr 2002 to 07 Jun 2006
Address: Level 4, 249 Madras Street, Christchurch
Physical address used from 01 May 2001 to 18 Apr 2002
Address: Spicer House, Level 6, 148 Victoria Street, Christchurch
Physical address used from 01 May 2001 to 01 May 2001
Address: Spicer House, Level 6, 148 Victoria Street, Christchurch
Registered address used from 01 May 2001 to 18 Apr 2002
Address: Spicer House, Level 6, 148 Victoria Street, Christchurch
Registered address used from 12 Apr 2000 to 01 May 2001
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Rottiers, Patrick |
Richmond Hill Christchurch 8081 New Zealand |
12 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rottiers, Hilde |
Sumner Christchurch |
12 Apr 1999 - 07 Apr 2010 |
Patrick Rottiers - Director
Appointment date: 03 Dec 1999
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 10 Feb 2011
Patrick Eddy Johan Rottiers - Director
Appointment date: 03 Dec 1999
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 10 Feb 2011
Julie Millar - Director (Inactive)
Appointment date: 12 Apr 1999
Termination date: 03 Dec 1999
Address: Avonhead, Christchurch,
Address used since 12 Apr 1999
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street