Shortcuts

Prout Products Pty Limited

Type: NZ Limited Company (Ltd)
9429038084683
NZBN
857782
Company Number
Registered
Company Status
Current address
53-55 Manchester Street
Feilding 4702
New Zealand
Physical & registered & service address used since 11 Mar 2020

Prout Products Pty Limited, a registered company, was registered on 19 May 1997. 9429038084683 is the NZ business identifier it was issued. This company has been managed by 3 directors: Alistair Bruce Cuming - an active director whose contract began on 19 May 1997,
Kimber Cuming - an active director whose contract began on 30 Sep 1998,
John Brown - an inactive director whose contract began on 19 May 1997 and was terminated on 30 Sep 1998.
Last updated on 02 May 2024, the BizDb database contains detailed information about 1 address: 53-55 Manchester Street, Feilding, 4702 (types include: physical, registered).
Prout Products Pty Limited had been using 53-55 Manchester Street, Feilding as their physical address up until 11 Mar 2020.
Previous names used by the company, as we found at BizDb, included: from 19 May 1997 to 17 May 2004 they were named Mini Spreading Services Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 53-55 Manchester Street, Feilding, 4702 New Zealand

Physical & registered address used from 01 Oct 2009 to 11 Mar 2020

Address: C/- Smillie Britten Larsen & Co, 484 Main Street, Palmerston North

Registered address used from 11 Apr 2000 to 01 Oct 2009

Address: C/- Smillie Britten Larsen & Co, 484 Main Street, Palmerston North

Physical address used from 23 Feb 2000 to 23 Feb 2000

Address: 53-55 Manchester St, Feilding

Physical address used from 23 Feb 2000 to 01 Oct 2009

Address: C/- Smillie Britten Larsen & Co, 484 Main Street, Palmerston North

Registered address used from 30 Jun 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Cuming, Alistair Bruce Hastings
4180
New Zealand
Individual Cuming, Kimber Hastings
4180
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cuming, Kimber Hastings
4180
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cuming, Alistair Bruce Hastings
4180
New Zealand
Directors

Alistair Bruce Cuming - Director

Appointment date: 19 May 1997

Address: Hastings, 4180 New Zealand

Address used since 13 Oct 2016


Kimber Cuming - Director

Appointment date: 30 Sep 1998

Address: Hastings, 4180 New Zealand

Address used since 13 Oct 2016


John Brown - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 30 Sep 1998

Address: Feilding,

Address used since 19 May 1997

Nearby companies

Robinsons Veterinary Services Limited
53-55 Manchester Street

Grassmere Dairy Limited
53-55 Manchester Street

Kamind Properties Limited
53-55 Manchester Street

Mark Duncan Livestock Limited
53-55 Manchester Street

Focal Point Hastings Limited
53- 55 Manchester Street

Kensington Investments Limited
53-55 Manchester Street