Proturn Engineering (New Zealand) Limited, a registered company, was registered on 14 Sep 1992. 9429038954566 is the number it was issued. The company has been managed by 4 directors: Richard Allan Chapman - an active director whose contract started on 14 Sep 1992,
Cheryl Chapman - an inactive director whose contract started on 02 Mar 1993 and was terminated on 22 Jun 2005,
Larry Ross - an inactive director whose contract started on 10 Sep 1992 and was terminated on 02 Mar 1993,
Fiona Sharon Duff - an inactive director whose contract started on 10 Sep 1992 and was terminated on 02 Mar 1993.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: Bishop Toomey and Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 (physical address),
Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 (registered address),
Bishop Toomey and Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 (service address).
Proturn Engineering (New Zealand) Limited had been using Bishop Toomey & Pfeifer, Level 7, 293 Durham Street, Christchurch as their physical address up to 19 Apr 2011.
Previous aliases for this company, as we identified at BizDb, included: from 14 Sep 1992 to 19 Nov 1998 they were named L R Race Components (Nz) Limited.
One entity controls all company shares (exactly 54000 shares) - Chapman, Richard Allan - located at 8042, Somerfield, Christchurch.
Previous addresses
Address #1: Bishop Toomey & Pfeifer, Level 7, 293 Durham Street, Christchurch New Zealand
Physical address used from 25 Jun 1998 to 19 Apr 2011
Address #2: Bishop Toomey & Pfeifer, Level 7, 293 Durham Street, Christchurch New Zealand
Registered address used from 01 Jul 1997 to 19 Apr 2011
Address #3: Level 7 / 293 Durham Street, Christchurch
Registered address used from 01 Jul 1997 to 01 Jul 1997
Address #4: Messrs Bishop Toomey & Pfeeifer, Landsborough House, 287 Durham Street, Christchurch
Registered address used from 06 Sep 1996 to 01 Jul 1997
Address #5: 185a Wordsworth Street, Christchurch
Registered address used from 05 Mar 1993 to 06 Sep 1996
Basic Financial info
Total number of Shares: 54000
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 54000 | |||
Individual | Chapman, Richard Allan |
Somerfield Christchurch 8024 New Zealand |
14 Sep 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Cheryl |
Christchurch |
14 Sep 1992 - 13 Jul 2005 |
Richard Allan Chapman - Director
Appointment date: 14 Sep 1992
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 26 Jun 2018
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 21 Dec 2016
Cheryl Chapman - Director (Inactive)
Appointment date: 02 Mar 1993
Termination date: 22 Jun 2005
Address: Christchurch,
Address used since 02 Mar 1993
Larry Ross - Director (Inactive)
Appointment date: 10 Sep 1992
Termination date: 02 Mar 1993
Address: Christchurch,
Address used since 10 Sep 1992
Fiona Sharon Duff - Director (Inactive)
Appointment date: 10 Sep 1992
Termination date: 02 Mar 1993
Address: Christchurch,
Address used since 10 Sep 1992
Hanmer Springs Booking Service Limited
Level 3
Maka Lelei Brick,block And Stone Laying Limited
Bishop Toomey And Pfeifer
Merlot Limited
Bishop Toomey And Pfeifer
Maurice Woodham Limited
Bishop Toomey And Pfeifer
Gardenia Heal Limited
Bishop Toomey And Pfeifer
The Two Johns Company Limited
Bishop Toomey And Pfeifer