Shortcuts

Progressive Machining Limited

Type: NZ Limited Company (Ltd)
9429038972195
NZBN
551449
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
38c Northway Street
Te Rapa
Hamilton 3200
New Zealand
Registered & physical & service address used since 09 Jun 2008

Progressive Machining Limited was started on 29 May 1992 and issued a New Zealand Business Number of 9429038972195. The registered LTD company has been supervised by 6 directors: Rodney Warwick Sharp - an active director whose contract started on 17 Feb 2003,
Angela Mary Sharp - an active director whose contract started on 30 Mar 2007,
Carl Robert Massy Wills - an inactive director whose contract started on 01 Apr 2008 and was terminated on 30 Apr 2009,
Barry Keith Johansen - an inactive director whose contract started on 29 May 1992 and was terminated on 17 Feb 2003,
Andrew Durber - an inactive director whose contract started on 02 Dec 2000 and was terminated on 17 Feb 2003.
As stated in our data (last updated on 09 Mar 2024), the company uses 1 address: 38C Northway Street, Te Rapa, Hamilton, 3200 (category: registered, physical).
Up until 09 Jun 2008, Progressive Machining Limited had been using 23 Thomson Avenue, Dinsdale, Hamilton as their registered address.
BizDb found other names used by the company: from 29 May 1992 to 23 Apr 2008 they were called Exact Engineering Limited.
A total of 6000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 6000 shares are held by 3 entities, namely:
Robertson Fulton Trustees Limited (an entity) located at Whitiora, Hamilton postcode 3200,
Sharp, Rodney Warwick (an individual) located at Ngaruawahia postcode 3793,
Sharp, Angela Mary (an individual) located at Ngaruawahia postcode 3793. Progressive Machining Limited was categorised as "General engineering" (business classification C249910).

Addresses

Principal place of activity

42 Northway Street, Te Rapa, Hamilton, 3241 New Zealand


Previous addresses

Address: 23 Thomson Avenue, Dinsdale, Hamilton

Registered & physical address used from 19 Sep 2003 to 09 Jun 2008

Address: Perry House, 360 Tristram Street, Hamilton

Physical address used from 21 Dec 2000 to 19 Sep 2003

Address: Bowker & Associates, 795 Te Rapa Road, Hamilton

Registered address used from 21 Dec 2000 to 19 Sep 2003

Address: C/o Bowker & Associates, 795 Te Rapa Road, Hamilton

Physical address used from 21 Dec 2000 to 21 Dec 2000

Contact info
64 7 8490999
Phone
angela@prohyd.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Entity (NZ Limited Company) Robertson Fulton Trustees Limited
Shareholder NZBN: 9429036962846
Whitiora
Hamilton
3200
New Zealand
Individual Sharp, Rodney Warwick Ngaruawahia
3793
New Zealand
Individual Sharp, Angela Mary Ngaruawahia
3793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharp,cousins,sharp, Rodney Warwick,alan Lindsay,angela Mary Dinsdale
Hamilton
Directors

Rodney Warwick Sharp - Director

Appointment date: 17 Feb 2003

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 01 Sep 2015

Address: Ngaruawahia, 3793 New Zealand

Address used since 03 Mar 2018


Angela Mary Sharp - Director

Appointment date: 30 Mar 2007

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 01 Sep 2015

Address: Ngaruawahia, 3793 New Zealand

Address used since 03 Mar 2018


Carl Robert Massy Wills - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 30 Apr 2009

Address: Cambridge,

Address used since 01 Apr 2008


Barry Keith Johansen - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 17 Feb 2003

Address: Hamilton,

Address used since 29 May 1992


Andrew Durber - Director (Inactive)

Appointment date: 02 Dec 2000

Termination date: 17 Feb 2003

Address: Hamilton,

Address used since 02 Dec 2000


Peter Albert Dunstan - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 28 Apr 2000

Address: Hamilton,

Address used since 29 May 1992

Nearby companies

Progressive Ip Limited
38c Northway Street

Progressive Equipment Limited
38c Northway Street

Progressive Hydraulics Limited
38c Northway Street

Metrology Techniques Limited
30 Northway Street

Midland Tool & Gauge Limited
30 Northway Street

Metal Tech Engineering Limited
30 Northway Place

Similar companies