Shortcuts

Pro + Med (nz) Limited

Type: NZ Limited Company (Ltd)
9429038601439
NZBN
649363
Company Number
Registered
Company Status
P810170
Industry classification code
Workplace Training
Industry classification description
Current address
90 Richard Pearse Drive
Temuka 7920
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Feb 2010
90 Richard Pearse Drive
Temuka 7920
New Zealand
Service & physical address used since 05 Mar 2010
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Registered address used since 21 Jun 2021

Pro + Med (Nz) Limited, a registered company, was incorporated on 16 Jun 1995. 9429038601439 is the NZ business identifier it was issued. "Workplace training" (business classification P810170) is how the company was categorised. The company has been managed by 4 directors: Jocelyn Ann Gutsell - an active director whose contract began on 16 Jun 1995,
Donald Ian Gutsell - an active director whose contract began on 16 Jun 1995,
Leah Jannina Willing - an inactive director whose contract began on 16 Jun 1995 and was terminated on 26 Jun 1996,
Anthony John Willing - an inactive director whose contract began on 16 Jun 1995 and was terminated on 26 Jun 1996.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (types include: registered, physical).
Pro + Med (Nz) Limited had been using Level 3, 109-113 Powderham Street, New Plymouth as their registered address up until 21 Jun 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

22 Sheffield Street, Washdyke, Washdyke, Timaru, 7910 New Zealand


Previous addresses

Address #1: Level 3, 109-113 Powderham Street, New Plymouth, 4310 New Zealand

Registered address used from 05 Mar 2010 to 21 Jun 2021

Address #2: C/-staples Rodway Taranaki Limited, Level 3, 109-113 Powderham Street, New Plymouth

Registered address used from 24 Apr 2006 to 05 Mar 2010

Address #3: 90 Richard Pearse Drive, Temuka

Physical address used from 20 Feb 2005 to 05 Mar 2010

Address #4: 41 Jellico Street, Timaru

Physical address used from 27 Feb 2004 to 20 Feb 2005

Address #5: Staples Rodway, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth

Registered address used from 08 Apr 2002 to 24 Apr 2006

Address #6: Staples Rodway, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth

Physical address used from 18 Dec 1997 to 18 Dec 1997

Address #7: Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth

Physical address used from 18 Dec 1997 to 27 Feb 2004

Address #8: 15 Hoyle Place, New Plymouth

Registered address used from 18 Dec 1997 to 08 Apr 2002

Address #9: 15 Hoyle Place, New Plymouth

Physical address used from 18 Dec 1997 to 18 Dec 1997

Contact info
64 021 461433
09 Feb 2024
64 3 9715276
12 Feb 2019 Phone
jocelyn.gutsell@promed.ac.nz
09 Feb 2024 Email
jocelyn.gutsell@promed.ac.nz
16 Feb 2021 nzbn-reserved-invoice-email-address-purpose
don.gutsell@promed.ac.nz
12 Feb 2019 Email
www.promed.ac.nz
12 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Gutsell, Donald Ian Temuka
Temuka
7920
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Gutsell, Jocelyn Ann Temuka
Temuka
7920
New Zealand
Directors

Jocelyn Ann Gutsell - Director

Appointment date: 16 Jun 1995

Address: Temuka, 7920 New Zealand

Address used since 02 Feb 2016


Donald Ian Gutsell - Director

Appointment date: 16 Jun 1995

Address: Temuka, 7920 New Zealand

Address used since 02 Feb 2016


Leah Jannina Willing - Director (Inactive)

Appointment date: 16 Jun 1995

Termination date: 26 Jun 1996

Address: New Plymouth,

Address used since 16 Jun 1995


Anthony John Willing - Director (Inactive)

Appointment date: 16 Jun 1995

Termination date: 26 Jun 1996

Address: New Plymouth,

Address used since 16 Jun 1995

Nearby companies

Rifle Range Properties Limited
C/- 7 Liardet Street

Scope Optics (n.z.) Limited
C/- 7 Liardet Street

Stumble Inn Limited
C/- 7 Liardet Street

D F & J A Forsythe Family Trust Limited
C/- 7 Liardet Street

Ajk Builders Limited
C/- 7 Liardet Street

Hibell Farms (2002) Limited
C/- 7 Liardet Street

Similar companies

Elite Training Services Limited
21 Rainsford Street

G&o Enterprises Limited
Level 3, 109-113 Powderham Street

M & O Pacific Limited
26 Manadon Street

Matakana 2020 Limited
109 Powderham Street

O'callaghan Medical Services Limited
56 Leach Street

Tw Training Limited
24 Drake Street