Shortcuts

Napier Provedoring Co Limited

Type: NZ Limited Company (Ltd)
9429039204493
NZBN
475693
Company Number
Registered
Company Status
062447001
GST Number
No Abn Number
Australian Business Number
G424550
Industry classification code
Marine Equipment Retailing
Industry classification description
Current address
123 Port Road
Seaview
Lower Hutt, Wellington New Zealand
Physical & registered & service address used since 21 Mar 2003
P O Box 12027
Napier 4110
New Zealand
Postal address used since 06 May 2019
60 Thames Street
Pandora
Napier 4110
New Zealand
Office & delivery address used since 06 May 2019

Napier Provedoring Co Limited, a registered company, was started on 20 Jun 1990. 9429039204493 is the NZ business identifier it was issued. "Marine equipment retailing" (business classification G424550) is how the company was classified. This company has been managed by 5 directors: Theresa Molly Ah-Him - an active director whose contract began on 31 Aug 2017,
Theresa Molly Ah-Him Burgess - an active director whose contract began on 31 Aug 2017,
Victor Charles Bourke - an inactive director whose contract began on 16 Sep 1997 and was terminated on 30 Nov 2022,
Ian Jack Burgess - an inactive director whose contract began on 20 Jun 1990 and was terminated on 31 Aug 2017,
Jack Burgess - an inactive director whose contract began on 20 Jun 1990 and was terminated on 16 Sep 1997.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 12027, Napier, 4110 (category: postal, office).
Napier Provedoring Co Limited had been using 6Th Floor, Old Wool House,, 139 - 141 Featherston Street, Wellington as their physical address up until 21 Mar 2003.
A single entity owns all company shares (exactly 100 shares) - Ah-Him Burgess, Theresa Molly - located at 4110, Woburn, Lower Hutt.

Addresses

Principal place of activity

60 Thames Street, Pandora, Napier, 4110 New Zealand


Previous addresses

Address #1: 6th Floor, Old Wool House,, 139 - 141 Featherston Street, Wellington

Physical address used from 18 Jun 1997 to 21 Mar 2003

Address #2: Greig Davidson Gallagher & Co, 11 Pipitea Street, Thorndon, Wellington

Registered address used from 14 Apr 1997 to 21 Mar 2003

Contact info
64 04 5685858
06 May 2019 INC
64 06 8351724
06 May 2019 Sales / PAYE / GST
THERESA@WELLINGTONPROVEDORING.CO.NZ
21 Apr 2020 INC / PAYE / GST
THERESA@WELLINGTONPROVEDORING.CO.NZ
06 May 2019 nzbn-reserved-invoice-email-address-purpose
NAPIERPROVEDORING@ICLOUD.COM
06 May 2019 PAYE / GST
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ah-him Burgess, Theresa Molly Woburn
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bourke, Victor Charles Greenmeadows
Napier
4112
New Zealand
Individual Burgess, Ian Jack Lower Hutt
Wellington
Individual Treadwell, Mical Shane Jervis Hataitai
Wellington
6021
New Zealand
Director Ah-him, Theresa Molly Woburn
Lower Hutt
5010
New Zealand
Director Ah-him, Theresa Molly Woburn
Lower Hutt
5010
New Zealand
Directors

Theresa Molly Ah-him - Director

Appointment date: 31 Aug 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Aug 2017


Theresa Molly Ah-him Burgess - Director

Appointment date: 31 Aug 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Aug 2017


Victor Charles Bourke - Director (Inactive)

Appointment date: 16 Sep 1997

Termination date: 30 Nov 2022

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 07 Apr 2010


Ian Jack Burgess - Director (Inactive)

Appointment date: 20 Jun 1990

Termination date: 31 Aug 2017

Address: Lower Hutt, Wellington, 5010 New Zealand

Address used since 02 Mar 2016


Jack Burgess - Director (Inactive)

Appointment date: 20 Jun 1990

Termination date: 16 Sep 1997

Address: Napier,

Address used since 20 Jun 1990

Nearby companies

Petone Haulage Limited
119a Port Road

Dimac Contractors Limited
119a Port Road

Fujitsu General New Zealand Limited
1st Floor, 109 Port Road

Nature Pac Limited
25 Toop Street

Mg Composites Nz Limited
Unit 4, 100 Port Road

Malaccy Limited
100 Port Road

Similar companies

Event Associates Limited
57 Para Street

Kiwi-kraft Limited
Level 10, Greenock House, 39 The Terrace

Movers N Tugs Limited
460 Stokes Valley Road

Neptunes Gear Limited
87 The Masthead

Strait Marine Parts & Services Limited
100 Port Road

Totally Marine Limited
Level 6