Profab Central Engineering Limited was incorporated on 16 May 1996 and issued an NZ business number of 9429038316647. This registered LTD company has been supervised by 4 directors: Carl John Ferguson - an active director whose contract started on 16 May 1996,
Janet Lisa Ferguson - an active director whose contract started on 20 Nov 2000,
Tony Buchanan Drysdale - an inactive director whose contract started on 16 May 1996 and was terminated on 01 Apr 2009,
Carmel Miriam Drysdale - an inactive director whose contract started on 20 Nov 2000 and was terminated on 01 Apr 2009.
According to our database (updated on 09 Mar 2024), this company filed 1 address: 1 Bounty Place, Palmerston North (type: physical, service).
Up until 04 Apr 2005, Profab Central Engineering Limited had been using 30 Bennett Street, Palmerston North as their physical address.
A total of 100 shares are issued to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Miller, Fraser John (an individual) located at Rd 10, Palmerston North postcode 4470,
Ferguson, Janet Lisa (an individual) located at Rd 10, Palmerston North postcode 4470,
Ferguson, Carl John (an individual) located at Rd 10, Palmerston North postcode 4470.
Previous addresses
Address: 30 Bennett Street, Palmerston North
Physical address used from 10 May 2000 to 04 Apr 2005
Address: 53 Manson Street, Palmerston North
Registered address used from 03 May 2000 to 04 Apr 2005
Address: 53 Manson Street, Palmerston North
Registered address used from 11 Apr 2000 to 03 May 2000
Address: 53 Manson Street, Palmerston North
Physical address used from 16 May 1996 to 10 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Miller, Fraser John |
Rd 10 Palmerston North 4470 New Zealand |
28 Jul 2006 - |
Individual | Ferguson, Janet Lisa |
Rd 10 Palmerston North 4470 New Zealand |
28 Jul 2006 - |
Individual | Ferguson, Carl John |
Rd 10 Palmerston North 4470 New Zealand |
28 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drysdale, Tony Buchanan |
Palmerston North |
16 May 1996 - 30 Mar 2005 |
Individual | Drysdale, Tony Buchanan |
Palmerston North |
28 Jul 2006 - 27 Jun 2010 |
Individual | Ferguson, Carl John |
Palmerston North |
16 May 1996 - 30 Mar 2005 |
Individual | Drysdale, Carmel Miriam |
Palmerston North |
28 Jul 2006 - 27 Jun 2010 |
Individual | Christensen, Michael John |
Palmerston North |
28 Jul 2006 - 02 Feb 2007 |
Carl John Ferguson - Director
Appointment date: 16 May 1996
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 04 Apr 2014
Janet Lisa Ferguson - Director
Appointment date: 20 Nov 2000
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 04 Apr 2014
Tony Buchanan Drysdale - Director (Inactive)
Appointment date: 16 May 1996
Termination date: 01 Apr 2009
Address: Palmerston North,
Address used since 29 Apr 2004
Carmel Miriam Drysdale - Director (Inactive)
Appointment date: 20 Nov 2000
Termination date: 01 Apr 2009
Address: Palmerston North,
Address used since 29 Apr 2004
Pouwhakarua Forests Limited
1 Bounty Place
Prepared Foods Limited
15 Makomako Road
3d Detailing Limited
34 Hillcrest Drive
Ace Auto Dismantlers Limited
107 Keith Street
Nz Performance Wholesale Limited
97b Keith St
Wrought Iron And Engineering Services Limited
Unit 7 97a Keith Street