Prosell Limited was started on 23 Dec 1991 and issued an NZBN of 9429039045126. The registered LTD company has been run by 3 directors: Steven John Whitton - an active director whose contract started on 23 Dec 1991,
Barbara Anne Whitton - an inactive director whose contract started on 23 Dec 1991 and was terminated on 19 Feb 2004,
Jack Whitton - an inactive director whose contract started on 23 Dec 1991 and was terminated on 19 Feb 2004.
As stated in our information (last updated on 28 Mar 2024), this company filed 1 address: 136 Ellis Street, Frankton, Hamilton, 3204 (type: registered, service).
Until 19 Oct 2010, Prosell Limited had been using 31 Anson Avenue, Woodstock, Hamilton as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Whitton, Steven John (an individual) located at Frankton, Hamilton postcode 3204. Prosell Limited was categorised as "Fibreglass product mfg nec" (business classification C191920).
Previous addresses
Address #1: 31 Anson Avenue, Woodstock, Hamilton New Zealand
Registered & physical address used from 31 Aug 2001 to 19 Oct 2010
Address #2: 31 Pembroke Street, Hamilton
Physical & registered address used from 31 Aug 2001 to 31 Aug 2001
Address #3: 192 Collingwood Street, Hamitlon
Registered address used from 20 Apr 1996 to 31 Aug 2001
Address #4: 96 Masters Avenue, Hillcrest, Hamilton
Registered address used from 17 Feb 1992 to 20 Apr 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Whitton, Steven John |
Frankton Hamilton 3204 New Zealand |
23 Dec 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitton, Barbara Anne |
Hamilton |
23 Dec 1991 - 22 Sep 2004 |
Individual | Whitton, Jack |
Hamilton |
23 Dec 1991 - 22 Sep 2004 |
Steven John Whitton - Director
Appointment date: 23 Dec 1991
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 01 Sep 2023
Address: Hamilton, 3200 New Zealand
Address used since 02 Oct 2015
Barbara Anne Whitton - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 19 Feb 2004
Address: Hamilton,
Address used since 23 Dec 1991
Jack Whitton - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 19 Feb 2004
Address: Hamilton,
Address used since 23 Dec 1991
Te Kauwhanganui Building And Monument Charitable Trust
14 Metro Avenue
Hamilton Model Railroaders Incorporated
C/o Nz Railways Marshalling Yard
Multiform Products Limited
160 Avalon Drive
The Trading Post New Zealand Limited
53 Rotokauri Road
Nga Tama Tu Ora Trust
14 Johannes Court
Toughlove (hamilton) Trust
366c Rotokauri Road
5a Industries Limited
124 Birch Avenue
Alsynite One Nz Limited
7 De Leeuw Place
Composite Components Limited
7b Tregoweth Lane
K & J Philpott Limited
252 Ohaupo Road
Ocean Dynamics Limited
124 Birch Avenue
Tai Paddles Limited
70 Albert Park Drive