Pro-Equity Limited was started on 25 Feb 1994 and issued a business number of 9429038782138. This registered LTD company has been managed by 4 directors: Kevin Michael Allan - an active director whose contract began on 16 Jun 1994,
Christine Elizabeth Allan - an active director whose contract began on 14 Apr 2010,
Lynley Jessica Cooper - an inactive director whose contract began on 14 Jun 1995 and was terminated on 14 Apr 2010,
Tomas George Huppert - an inactive director whose contract began on 13 May 1994 and was terminated on 16 Jun 1994.
According to our information (updated on 19 Apr 2024), the company filed 1 address: P O Box 249, Whakatane, 3158 (category: postal, postal).
Until 01 May 2009, Pro-Equity Limited had been using 158B Harbour Road, Ohope, Whakatane as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Allan, Christine Elizabeth (an individual) located at Ohope, Whakatane 3121.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Allan, Kevin Michael - located at Ohope, Whakatane. Pro-Equity Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: P O Box 249, Whakatane, 3158 New Zealand
Postal address used from 07 May 2023
Principal place of activity
90 Harbour Road, Ohope, 3121 New Zealand
Previous addresses
Address #1: 158b Harbour Road, Ohope, Whakatane
Registered & physical address used from 29 May 2008 to 01 May 2009
Address #2: 25a Chelsea Street, Miramar, Wellington 6022
Registered & physical address used from 24 May 2007 to 29 May 2008
Address #3: 25a Chelsea Street, Miramar, Wellington
Registered address used from 26 May 2003 to 24 May 2007
Address #4: The Gallery, 87 The Terrace, Wellington
Registered address used from 19 Jul 1996 to 26 May 2003
Address #5: The Gallery, 87 The Terrace, Wellington
Physical address used from 19 Jul 1996 to 19 Jul 1996
Address #6: 25a Chelsea Street, Miramar, Wellington
Physical address used from 19 Jul 1996 to 24 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Allan, Christine Elizabeth |
Ohope Whakatane 3121 New Zealand |
01 May 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Allan, Kevin Michael |
Ohope Whakatane 3121 New Zealand |
25 Feb 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Lynley Jessica |
210 Hereford Street Christchurch |
25 Feb 1994 - 27 Jun 2010 |
Individual | Cooper, Lynley Jessica |
Christchurch |
27 Jul 2004 - 27 Jun 2010 |
Kevin Michael Allan - Director
Appointment date: 16 Jun 1994
Address: Ohope, Whakatane, 3121 New Zealand
Address used since 01 Apr 2009
Christine Elizabeth Allan - Director
Appointment date: 14 Apr 2010
Address: Ohope, Ohope, 3121 New Zealand
Address used since 11 May 2010
Lynley Jessica Cooper - Director (Inactive)
Appointment date: 14 Jun 1995
Termination date: 14 Apr 2010
Address: Christchurch, 8011 New Zealand
Address used since 23 Apr 2004
Tomas George Huppert - Director (Inactive)
Appointment date: 13 May 1994
Termination date: 16 Jun 1994
Address: Lowry Bay, Eastbourne,
Address used since 13 May 1994
Allan Associates Limited
90 Harbour Road
R.e.k.a. Trust
13 Turnbull Place
Atom Investments Limited
8 Sanctuary Avenue
Bay Obstetrics Services Limited
16 Shark Bay Close
Capital Project Services Limited
42 Waterways Drive
Critterkill Limited
2b Tuati Street
Baguley Investments Limited
162a Pohutukawa Avenue
Bridgers Heritage Limited
Ohakana Island
Heritage Huts Limited
130 Ocean Road
Mozetti Limited
99 The Strand
Roaring View Farms Limited
1st Floor
Sj & Cj Investments Limited
22 Valley Road