Shortcuts

Provision Technologies Limited

Type: NZ Limited Company (Ltd)
9429037965969
NZBN
883230
Company Number
Registered
Company Status
Current address
Unit 6/88 Cook Street
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Apr 2018

Provision Technologies Limited, a registered company, was started on 03 Nov 1997. 9429037965969 is the NZ business number it was issued. The company has been run by 5 directors: Paul Anthony Monaghan - an active director whose contract began on 17 Jun 1999,
Anthony James Crump - an inactive director whose contract began on 02 Dec 1998 and was terminated on 31 Jul 2015,
Linda Gae Borland - an inactive director whose contract began on 17 Jun 1999 and was terminated on 31 Jul 2015,
Karl Graeme Vincent - an inactive director whose contract began on 08 Oct 1998 and was terminated on 02 Dec 1998,
Mark James Scurrah - an inactive director whose contract began on 03 Nov 1997 and was terminated on 08 Oct 1998.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 6/88 Cook Street, Auckland, 1010 (category: registered, physical).
Provision Technologies Limited had been using Unit 5, 88 Cook Street, Auckland as their physical address up to 01 Nov 2000.
Other names for the company, as we identified at BizDb, included: from 01 Jul 1999 to 17 Aug 1999 they were called Provision Technology Limited, from 03 Nov 1997 to 01 Jul 1999 they were called Mme Enterprises Limited.
A single entity controls all company shares (exactly 30000 shares) - Monaghan Holdings 2015 Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Unit 5, 88 Cook Street, Auckland

Physical & registered address used from 01 Nov 2000 to 01 Nov 2000

Address: Unit 5/88 Cook Street, Auckland New Zealand

Physical & registered address used from 01 Nov 2000 to 17 Apr 2018

Address: 69 Carlton Gore Rd, Grafton, Auckland

Physical & registered address used from 10 Oct 2000 to 01 Nov 2000

Address: 64 Tawa Rd, Onehunga

Registered address used from 12 Apr 2000 to 10 Oct 2000

Address: K P M G Legal, Fourth Floor, K P M G Centre, 9 Princes Str, Auckland

Physical address used from 14 Dec 1998 to 10 Oct 2000

Address: K P M G Legal, Fourth Floor, K P M G Centre, 9 Princes Str, Auckland

Registered address used from 14 Dec 1998 to 12 Apr 2000

Address: 64 Tawa Rd, Onehunga

Physical & registered address used from 26 Oct 1998 to 14 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: April

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Entity (NZ Limited Company) Monaghan Holdings 2015 Limited
Shareholder NZBN: 9429041851968
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crump, Anthony James Point Chevalier
Auckland
1022
New Zealand
Individual Rutland, Elizabeth Claire Westmere
Auckland
1022
New Zealand
Individual Borland, Linda Gae Cockle Bay
Auckland

New Zealand
Individual Monaghan, Paul Anthony Westmere
Auckland

New Zealand
Directors

Paul Anthony Monaghan - Director

Appointment date: 17 Jun 1999

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Apr 2022

Address: 4 Webber Street, Westmere, Auckland, 1022 New Zealand

Address used since 02 Dec 2009


Anthony James Crump - Director (Inactive)

Appointment date: 02 Dec 1998

Termination date: 31 Jul 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 27 Oct 2011


Linda Gae Borland - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 31 Jul 2015

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 24 Oct 2007


Karl Graeme Vincent - Director (Inactive)

Appointment date: 08 Oct 1998

Termination date: 02 Dec 1998

Address: Balmoral, Auckland,

Address used since 08 Oct 1998


Mark James Scurrah - Director (Inactive)

Appointment date: 03 Nov 1997

Termination date: 08 Oct 1998

Address: Onehunga,

Address used since 03 Nov 1997

Nearby companies

L & Y Holdings (remuera) Limited
Unit 31, 88 Cook Street

Qualione Company Limited
Suite 31a, 88 Cook Street

Macgregors Trustee Limited
Unit 9, 88 Cook Street

Quanli Property Limited
Unit 9, 88 Cook Street

Healthgrab Limited
Level2,unit9,88 Cook St

Wangsun Family Trustee Limited
Unit 29a, 88 Cook Street