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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ah-him Burgess, Theresa Molly |
Woburn Lower Hutt 5010 New Zealand |
26 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bourke, Victor Charles |
Greenmeadows Napier 4112 New Zealand |
20 Jun 1990 - 30 Nov 2022 |
Individual | Burgess, Ian Jack |
Lower Hutt Wellington |
20 Jun 1990 - 28 Nov 2017 |
Individual | Treadwell, Mical Shane Jervis |
Hataitai Wellington 6021 New Zealand |
28 Nov 2017 - 15 Nov 2018 |
Director | Ah-him, Theresa Molly |
Woburn Lower Hutt 5010 New Zealand |
28 Nov 2017 - 26 Aug 2019 |
Director | Ah-him, Theresa Molly |
Woburn Lower Hutt 5010 New Zealand |
28 Nov 2017 - 26 Aug 2019 |
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
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
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