Procoyne Developments Limited was started on 03 Dec 1992 and issued an NZBN of 9429038920738. This removed LTD company has been supervised by 4 directors: Rhys Frank Jones - an active director whose contract started on 15 Feb 1993,
Megan Rose Jones - an active director whose contract started on 15 Feb 1993,
Peter James Mcclintock - an inactive director whose contract started on 03 Dec 1992 and was terminated on 15 Feb 1993,
Gloria Ann Rennie - an inactive director whose contract started on 03 Dec 1992 and was terminated on 15 Feb 1993.
As stated in our information (updated on 06 Feb 2024), this company uses 1 address: 6 Mull Place, Wattle Downs, Auckland, 2103 (types include: postal, delivery).
Until 11 Oct 2017, Procoyne Developments Limited had been using 180 Settlement Road, Papakura as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Jones, Judith Ann (an individual) located at Wattle Downs, Auckland postcode 2103,
Jones, David Frank Marfell (an individual) located at Wattle Downs, Auckland postcode 2103. Procoyne Developments Limited is categorised as "Personal service nec" (ANZSIC S953955).
Principal place of activity
6 Mull Place, Wattle Downs, Auckland, 2103 New Zealand
Previous addresses
Address #1: 180 Settlement Road, Papakura, 2110 New Zealand
Registered & physical address used from 12 Oct 2009 to 11 Oct 2017
Address #2: 16 Lastel Place, Howick, Auckland
Physical address used from 04 Apr 2001 to 04 Apr 2001
Address #3: 16 Lastel Place, Howick, Auckland
Registered address used from 04 Apr 2001 to 12 Oct 2009
Address #4: 180 Settlement Road, Papakura, Auckland 1703
Physical address used from 04 Apr 2001 to 12 Oct 2009
Address #5: 7 Hutchinson Road, Howick, Auckland
Physical address used from 09 Dec 1998 to 04 Apr 2001
Address #6: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 24 Feb 1993 to 04 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 24 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jones, Judith Ann |
Wattle Downs Auckland 2103 New Zealand |
03 Dec 1992 - |
Individual | Jones, David Frank Marfell |
Wattle Downs Auckland 2103 New Zealand |
03 Dec 1992 - |
Rhys Frank Jones - Director
Appointment date: 15 Feb 1993
Address: South Lake Perth, West, Australia
Address used since 28 Sep 2003
Megan Rose Jones - Director
Appointment date: 15 Feb 1993
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Oct 2012
Peter James Mcclintock - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 15 Feb 1993
Address: Auckland 10,
Address used since 03 Dec 1992
Gloria Ann Rennie - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 15 Feb 1993
Address: St Heliers,
Address used since 03 Dec 1992
Akron Computer Solutions Limited
88 Glenross Drive
Tony Bowden Fabrications Limited
63 Glenross Drive
C & A Investments Limited
30 Muirfield Street
D & C Jackson Limited
49 Glenross Drive
Nz Everything Trade Limited
50 Lothian Brae
Dtec Property Limited
46 Lothian Brae
A&e Tight 5 Limited
14 Frank Place
Faery Godmother Limited
1 Tiffany Close
Fox Catcher Consultants Limited
2 Osterley Way
Paws & Claws Vip Services Limited
15 Kelvyn Grove
Pink Insurance Limited
337 Linwood Rd
Positively Helpful Limited
C/-business Like Limited