Shortcuts

Progen Limited

Type: NZ Limited Company (Ltd)
9429037802530
NZBN
917228
Company Number
Registered
Company Status
Current address
Suite 18, 21 Railside Place
Dinsdale
Hamilton 3204
New Zealand
Registered & physical & service address used since 26 Aug 2019
P O Box 271
Hamilton 3240
New Zealand
Postal address used since 24 Aug 2021
Suite 18, 21 Railside Place
Dinsdale
Hamilton 3204
New Zealand
Office & delivery address used since 24 Aug 2021

Progen Limited, a registered company, was registered on 11 Aug 1998. 9429037802530 is the NZ business identifier it was issued. The company has been run by 5 directors: John Matthew Mccutcheon - an active director whose contract began on 12 Aug 1998,
Michael Alan Robinson - an active director whose contract began on 28 Mar 2022,
Scott Gordon Baigent - an active director whose contract began on 28 Mar 2022,
Alan Colin Robinson - an inactive director whose contract began on 12 Aug 1998 and was terminated on 17 Jun 2021,
Paul Arthur Sanderson - an inactive director whose contract began on 12 Aug 1998 and was terminated on 01 Apr 2011.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 271, Hamilton, 3240 (types include: postal, office).
Progen Limited had been using 2/829 Heaphy Terrace, Hamilton as their registered address up to 26 Aug 2019.
Former names used by the company, as we found at BizDb, included: from 11 Aug 1998 to 20 Dec 2001 they were named Thermal Energy Services Limited.
A total of 60000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 3000 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6000 shares (10 per cent). Lastly the 3rd share allocation (6000 shares 10 per cent) made up of 1 entity.

Addresses

Principal place of activity

Suite 18, 21 Railside Place, Dinsdale, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 2/829 Heaphy Terrace, Hamilton New Zealand

Registered & physical address used from 28 Aug 2005 to 26 Aug 2019

Address #2: 14 Cherrywood Street, Hamilton

Registered address used from 29 Aug 2001 to 28 Aug 2005

Address #3: 17 Harwood Street, Hamilton

Physical address used from 29 Aug 2001 to 28 Aug 2005

Address #4: 14 Cherrywood Street, Hamilton

Physical address used from 29 Aug 2001 to 29 Aug 2001

Address #5: 14 Cherrywood Street, Hamilton

Registered address used from 12 Apr 2000 to 29 Aug 2001

Contact info
64 7 8259115
Phone
jenny@progen.co.nz
24 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.progen.co.nz
24 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Hamblyn, Brent Noel Springfield
Rotorua
3015
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Foy, Bruce David Rd 1
Huntly
3771
New Zealand
Shares Allocation #3 Number of Shares: 6000
Individual Bloedorn, Holger Torsten Rd 8
Hamilton
3288
New Zealand
Shares Allocation #4 Number of Shares: 15000
Individual Robinson, Michael Alan Glen Massey
3793
New Zealand
Shares Allocation #5 Number of Shares: 30000
Entity (NZ Limited Company) Juniper Limited
Shareholder NZBN: 9429038440403
Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kalan Living Trust Limited
Shareholder NZBN: 9429041647004
Company Number: 5627407
Individual Robinson, Katrina Hamilton
Individual Robinson, Alan Colin Hamilton
Individual Sanderson, Paul Arthur Hamilton
Individual Sanderson, Paul Arthur Hamilton
Entity Kalan Living Trust Limited
Shareholder NZBN: 9429041647004
Company Number: 5627407
Pukete
Hamilton
3200
New Zealand
Entity Kalan Living Trust Limited
Shareholder NZBN: 9429041647004
Company Number: 5627407
Pukete
Hamilton
3200
New Zealand
Individual Robinson, Alan Colin Hamilton
Individual Leyland, Judith Helen Hamilton
Directors

John Matthew Mccutcheon - Director

Appointment date: 12 Aug 1998

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 12 Aug 1998


Michael Alan Robinson - Director

Appointment date: 28 Mar 2022

Address: Glen Massey, 3793 New Zealand

Address used since 28 Mar 2022


Scott Gordon Baigent - Director

Appointment date: 28 Mar 2022

Address: Matamata, 3472 New Zealand

Address used since 28 Mar 2022


Alan Colin Robinson - Director (Inactive)

Appointment date: 12 Aug 1998

Termination date: 17 Jun 2021

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 16 Aug 2019

Address: Hamilton, 3200 New Zealand

Address used since 12 Aug 1998


Paul Arthur Sanderson - Director (Inactive)

Appointment date: 12 Aug 1998

Termination date: 01 Apr 2011

Address: Hamilton,

Address used since 12 Aug 1998

Nearby companies

The Magic Company Limited
Flat 2, 4 Kitchener Street

Hamilton Applied Astrophysics Club Education Trust
2/4 Kitchener Street

Svan Limited
795 Heaphy Terrace

Claudelands Bowling Club Incorporated
1 Kitchener Street

Chirag & Pramit Holdings Limited
793 Heaphy Terrace

Steele Rosie Limited
30 Piako Road