Pro-Structure Limited, a registered company, was registered on 12 Dec 1994. 9429038554285 is the NZ business number it was issued. This company has been managed by 7 directors: Richard Thomas Fyfe - an active director whose contract started on 01 Sep 1996,
Boris Richard Fyfe - an active director whose contract started on 19 Jan 2021,
Amanda Val Fyfe - an inactive director whose contract started on 01 Sep 1996 and was terminated on 19 Jan 2021,
Richard Low Collin - an inactive director whose contract started on 20 Jan 1995 and was terminated on 01 Sep 1996,
Marian Lynette Kurataka Collin - an inactive director whose contract started on 20 Jan 1995 and was terminated on 01 Sep 1996.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (type: registered, physical).
Pro-Structure Limited had been using Shepherd Hensman Limited, 107 Market Street South, Hastings as their registered address up until 15 Sep 2009.
Previous names for this company, as we found at BizDb, included: from 16 Sep 1996 to 13 Oct 2006 they were called Richard Fyfe Building Contractors Limited, from 27 Jan 1995 to 16 Sep 1996 they were called Rakaunui Fruit Company Limited and from 12 Dec 1994 to 27 Jan 1995 they were called Assat Management No. 4 Limited.
A total of 100 shares are issued to 6 shareholders (5 groups). The first group consists of 65 shares (65 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 16 shares (16 per cent). Lastly we have the third share allotment (17 shares 17 per cent) made up of 1 entity.
Previous addresses
Address #1: Shepherd Hensman Limited, 107 Market Street South, Hastings
Registered address used from 29 Sep 2008 to 15 Sep 2009
Address #2: Atkinson & Associates, 107 Market Street South, Hastings
Registered address used from 04 May 1998 to 29 Sep 2008
Address #3: Same As Registered Office
Physical address used from 04 May 1998 to 29 Sep 2008
Address #4: Atkinson & Associates, 107 Market Street South, Hastings
Physical address used from 04 May 1998 to 04 May 1998
Address #5: Atkinson & Associates, 117 Market Street North, Hastings
Registered address used from 26 Apr 1996 to 04 May 1998
Address #6: Atkinson & Associates, 117 Market Street North, Hastings
Physical address used from 12 Dec 1994 to 04 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65 | |||
Individual | Fyfe, Richard Thomas |
Parkvale Hastings 4122 New Zealand |
11 Mar 2008 - |
Individual | Fyfe, Amanda Val |
Parkvale Hastings 4122 New Zealand |
11 Mar 2008 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Fyfe, Ruby Lauren |
Parkvale Hastings 4122 New Zealand |
11 Feb 2021 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | Fyfe, Boris Richard |
Parkvale Hastings 4122 New Zealand |
11 Feb 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fyfe, Richard Thomas |
Parkvale Hastings 4122 New Zealand |
12 Dec 1994 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Fyfe, Amanda Val |
Parkvale Hastings 4122 New Zealand |
12 Dec 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fyfe, Thomas Nelson |
Hastings 4120 New Zealand |
11 Mar 2008 - 19 Oct 2022 |
Individual | Fyfe, Thomas Nelson |
Hastings 4120 New Zealand |
11 Mar 2008 - 19 Oct 2022 |
Richard Thomas Fyfe - Director
Appointment date: 01 Sep 1996
Address: Hastings, 4122 New Zealand
Address used since 09 Sep 2015
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 21 Sep 2017
Boris Richard Fyfe - Director
Appointment date: 19 Jan 2021
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 19 Jan 2021
Amanda Val Fyfe - Director (Inactive)
Appointment date: 01 Sep 1996
Termination date: 19 Jan 2021
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 21 Sep 2017
Address: Hastings, 4122 New Zealand
Address used since 09 Sep 2015
Richard Low Collin - Director (Inactive)
Appointment date: 20 Jan 1995
Termination date: 01 Sep 1996
Address: R D 5, Hastings,
Address used since 20 Jan 1995
Marian Lynette Kurataka Collin - Director (Inactive)
Appointment date: 20 Jan 1995
Termination date: 01 Sep 1996
Address: R D 5, Hastings,
Address used since 20 Jan 1995
Janice Helen Atkinson - Director (Inactive)
Appointment date: 12 Dec 1994
Termination date: 20 Jan 1995
Address: Hastings,
Address used since 12 Dec 1994
Peter Colin Hensman - Director (Inactive)
Appointment date: 12 Dec 1994
Termination date: 20 Jan 1995
Address: Hastings,
Address used since 12 Dec 1994
Monowai Estate Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
Williamswarn Holdings Limited
107 Market Street South
Sh 4 Trustee Limited
107 Market Street South
Amia Wellness Limited
107 Market Street
Dmd International Limited
107 Market Street South