Proline Group Limited, a registered company, was registered on 26 May 1997. 9429038086366 is the business number it was issued. The company has been run by 5 directors: Greg Smith - an active director whose contract started on 12 Jul 2006,
Geoffrey Raymond Smith - an inactive director whose contract started on 26 May 1997 and was terminated on 31 Mar 2019,
Bronwyn Smith - an inactive director whose contract started on 12 Jul 2006 and was terminated on 29 Mar 2019,
Alison Smith - an inactive director whose contract started on 12 Jul 2006 and was terminated on 29 Mar 2019,
Vernon Smith - an inactive director whose contract started on 12 Jul 2006 and was terminated on 31 Mar 2013.
Last updated on 16 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: 9 Kidson Place, Stoke, Nelson, 7011 (registered address),
9 Kidson Place, Stoke, Nelson, 7011 (physical address),
9 Kidson Place, Stoke, Nelson, 7011 (service address),
9 Kidson Place, Stoke, Nelson, 7011 (other address) among others.
Proline Group Limited had been using 66 Beatty Street, Annesbrook, Nelson as their registered address until 19 Jul 2021.
Old names for this company, as we found at BizDb, included: from 08 Mar 2007 to 01 Jul 2013 they were called Euroweld Nz Limited, from 03 Jul 2000 to 08 Mar 2007 they were called New Zealand Independent Gases Limited and from 26 May 1997 to 03 Jul 2000 they were called Welding Star Nz Limited.
One entity controls all company shares (exactly 1000 shares) - Smith, Greg - located at 7011, Stoke, Nelson.
Previous addresses
Address #1: 66 Beatty Street, Annesbrook, Nelson, 7011 New Zealand
Registered & physical address used from 20 Aug 2013 to 19 Jul 2021
Address #2: 35 Quarantine Road, Nelson New Zealand
Registered & physical address used from 20 Jun 2001 to 20 Aug 2013
Address #3: 109 Bolt Road, Nelson
Registered address used from 20 Jun 2001 to 20 Jun 2001
Address #4: 10a Bolt Road, Nelson
Physical address used from 20 Jun 2001 to 20 Jun 2001
Address #5: 35 Quarantine Road, Stoke, Nelson
Physical address used from 05 Jul 2000 to 20 Jun 2001
Address #6: 35 Quarantine Road, Stokee, Nelson
Registered address used from 11 Apr 2000 to 20 Jun 2001
Address #7: 35 Quarantine Road, Stoke, Nelson
Registered address used from 05 Jun 1998 to 11 Apr 2000
Address #8: 35 Quarantine Road, Stokee, Nelson
Registered address used from 26 May 1997 to 05 Jun 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Smith, Greg |
Stoke Nelson 7011 New Zealand |
26 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Bronwyn |
Richmond Nelson 7020 New Zealand |
26 Sep 2013 - 08 May 2019 |
Entity | Proline Machinery Limited Shareholder NZBN: 9429040185941 Company Number: 168565 |
12 Jul 2006 - 26 Sep 2013 | |
Individual | Smith, Geoffrey Raymond |
Stoke Nelson |
26 May 1997 - 12 Jul 2006 |
Entity | Proline Machinery Limited Shareholder NZBN: 9429040185941 Company Number: 168565 |
12 Jul 2006 - 26 Sep 2013 |
Greg Smith - Director
Appointment date: 12 Jul 2006
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Jul 2006
Address: Richmond, Nelson, 7020 New Zealand
Address used since 12 Jul 2006
Geoffrey Raymond Smith - Director (Inactive)
Appointment date: 26 May 1997
Termination date: 31 Mar 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Aug 2013
Bronwyn Smith - Director (Inactive)
Appointment date: 12 Jul 2006
Termination date: 29 Mar 2019
Address: Richmond, Nelson, 7020 New Zealand
Address used since 12 Jul 2006
Alison Smith - Director (Inactive)
Appointment date: 12 Jul 2006
Termination date: 29 Mar 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Aug 2013
Vernon Smith - Director (Inactive)
Appointment date: 12 Jul 2006
Termination date: 31 Mar 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Jul 2006
Nz Welding Supplies Limited
66 Beatty Street
Hush Panels New Zealand Limited
64 Beatty Street
Craftworx Limited
5a Rotherham Street
Original Sourdough Company Limited
18 Rotherham Street
Victory Boxing Charitable Trust
80 Beatty Street
Mahoe Hills Limited
81 Bolt Road