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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gutsell, Donald Ian |
Temuka Temuka 7920 New Zealand |
21 Feb 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gutsell, Jocelyn Ann |
Temuka Temuka 7920 New Zealand |
21 Feb 2004 - |
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
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
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