Shortcuts

Progressive Engineering Southland Limited

Type: NZ Limited Company (Ltd)
9429038176562
NZBN
839420
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 30 Oct 2019

Progressive Engineering Southland Limited, a registered company, was registered on 24 Dec 1996. 9429038176562 is the number it was issued. This company has been supervised by 12 directors: James David Norman - an active director whose contract began on 30 May 2013,
Jason Alexander Nicol - an active director whose contract began on 30 May 2013,
Callum Paul Nicol - an active director whose contract began on 01 Apr 2015,
Gareth Edward Cowan - an active director whose contract began on 22 Nov 2019,
Todd Paul Hamilton - an active director whose contract began on 22 Nov 2019.
Last updated on 13 May 2025, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, registered).
Progressive Engineering Southland Limited had been using 173 Spey Street, Invercargill as their registered address until 30 Oct 2019.
A total of 11900 shares are allocated to 22 shareholders (12 groups). The first group includes 1275 shares (10.71 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1275 shares (10.71 per cent). Lastly we have the next share allotment (646 shares 5.43 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 23 Oct 2013 to 30 Oct 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 23 Oct 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 22 Oct 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 10 Jul 2009 to 22 Oct 2010

Address: 35 Bond Street, Invercargill

Registered address used from 11 Apr 2000 to 10 Jul 2009

Address: 35 Bond Street, Invercargill

Physical address used from 06 Jan 1997 to 10 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 11900

Annual return filing month: October

Annual return last filed: 03 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1275
Individual Nicol, Callum Paul Cromwell
Cromwell
9310
New Zealand
Individual Nicol, Dawn Lee Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 1275
Entity (NZ Limited Company) Cd Nicol 2018 Limited
Shareholder NZBN: 9429047172029
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 646
Individual O'sullivan, Daniel Waikiwi
Invercargill
9810
New Zealand
Individual O'sullivan, Alana Michelle Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 547
Individual Squires, Hannah Waverley
Invercargill
9810
New Zealand
Individual Squires, Henry Westbrook Waverley
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Cooper, Elwyn Invercargill
9871
New Zealand
Individual Cooper, Hamish Invercargill
9871
New Zealand
Shares Allocation #6 Number of Shares: 876
Individual Ryan, Christopher Stewart Glengarry
Invercargill
9810
New Zealand
Individual Ryan, Maria Thera Ella Glengarry
Invercargill
9810
New Zealand
Individual Miller, Shane Solomon Glengarry
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 2440
Individual Hamilton, Alysha Ruth Invercargill
9879
New Zealand
Individual Hamilton, Todd Paul Invercargill
9879
New Zealand
Shares Allocation #8 Number of Shares: 1190
Individual Norman, Rachael Lavina 359 Taylor Road, Rd 6
Invercargill
9876
New Zealand
Individual Norman, James David 359 Taylor Road, Rd 6
Invercargill
9876
New Zealand
Shares Allocation #9 Number of Shares: 1666
Individual Nicol, Jason Alexander 75 Roslyn Road, Roslyn Bush
Rd 6, Invercargill
9876
New Zealand
Individual Nicol, Cheryl Gail 75 Roslyn Road, Roslyn Bush
Rd 6, Invercargill
9876
New Zealand
Shares Allocation #10 Number of Shares: 1717
Individual Cowan, Gareth Edward Rd 9
Invercargill
9879
New Zealand
Individual Cowan, Sonja Jane Rd 9
Invercargill
9879
New Zealand
Shares Allocation #11 Number of Shares: 34
Individual Nicol, Cheryl Gail Rd 6
Invercargill
9876
New Zealand
Shares Allocation #12 Number of Shares: 34
Individual Nicol, Jason Alexander Rd 6
Invercargill
9876
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hosie, Mark Julian Rd 2
Invercargill
9872
New Zealand
Individual Hughes, Joy Lynnette 93 Melbourne Street
Invercargill
9810
New Zealand
Individual Norman, James David Rd 6
Invercargill
9876
New Zealand
Individual Nicol, Callum Paul 23 Woodlands South Road
Rd 1, Invercargill
9871
New Zealand
Individual Hughes, Bronwyn Kaye Waikiwi
Invercargill
9810
New Zealand
Individual Greenfield, Blake Neville 7 Finlay Grove, Waikawa Bay
Picton
7220
New Zealand
Individual Greenfield, Cushla Mary Waikiwi
Invercargill 9810

New Zealand
Individual O'sullivan, Brent Rd 27
Stratford
4397
New Zealand
Individual O'sullivan, Brent Rd 27
Stratford
4397
New Zealand
Individual Hosie, Mary Eleanor Rd 2
Invercargill
9872
New Zealand
Individual Hughes, Christopher Charles 93 Melbourne Street
Invercargill
9810
New Zealand
Individual Hughes, Jade Margaret Ann 93 Melbourne Street
Invercargill
9810
New Zealand
Individual Norman, Rachael Lavina Rd 6
Invercargill
9876
New Zealand
Individual Greenfield, Daniel Blake 7 Finlay Grove, Waikawa Bay
Picton
7220
New Zealand
Individual Greenfield, Blake Neville Waikawa
Picton
7220
New Zealand
Entity De Pouri Heights Limited
Shareholder NZBN: 9429032067552
Company Number: 2295546
Entity Bella Retreat Investments Limited
Shareholder NZBN: 9429036067169
Company Number: 1285958
Individual Hughes, Christopher Charles Gladstone
Invercargill
9810
New Zealand
Entity Bella Retreat Investments Limited
Shareholder NZBN: 9429036067169
Company Number: 1285958
Individual Eckhold, John Raymond Invercargill
Individual Donaldson, Craig George Myross Bush
Invercargill
Entity De Pouri Heights Limited
Shareholder NZBN: 9429032067552
Company Number: 2295546
Individual Eckhold, Allana Margaret Invercargill
Directors

James David Norman - Director

Appointment date: 30 May 2013

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 30 May 2013


Jason Alexander Nicol - Director

Appointment date: 30 May 2013

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 28 Jul 2017

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 30 May 2013


Callum Paul Nicol - Director

Appointment date: 01 Apr 2015

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 05 Aug 2022

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 14 Aug 2017

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 01 Apr 2015


Gareth Edward Cowan - Director

Appointment date: 22 Nov 2019

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 29 Jul 2022

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 22 Nov 2019


Todd Paul Hamilton - Director

Appointment date: 22 Nov 2019

Address: Invercargill, 9879 New Zealand

Address used since 29 Jul 2022

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 19 Oct 2021

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 22 Nov 2019


Christopher Charles Hughes - Director (Inactive)

Appointment date: 30 May 2013

Termination date: 19 Nov 2019

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 20 Feb 2017


Blake Neville Greenfield - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 31 Mar 2015

Address: Waikawa, Picton, 7220 New Zealand

Address used since 22 May 2013


Mark Julian Hosie - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 31 Mar 2015

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 18 Oct 2013


Mary Eleanor Hosie - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 29 May 2013

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 23 Oct 2009


Cushla Mary Greenfield - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 06 Oct 2011

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 23 Oct 2009


John Raymond Eckhold - Director (Inactive)

Appointment date: 24 Dec 1996

Termination date: 31 Aug 2007

Address: Invercargill,

Address used since 24 Dec 1996


Allana Margaret Eckhold - Director (Inactive)

Appointment date: 24 Dec 1996

Termination date: 31 Aug 2007

Address: Invercargill,

Address used since 24 Dec 1996