Shortcuts

Proac No. 7 Limited

Type: NZ Limited Company (Ltd)
9429039439680
NZBN
397331
Company Number
Registered
Company Status
Current address
Rear Suite, Level 1
29 Kings Crescent
Lower Hutt
Other address (Address For Share Register) used since 08 Jun 2006
Rear Suite, Level 1
29 Kings Crescent
Lower Hutt New Zealand
Physical & registered & service address used since 15 Jun 2006

Proac No. 7 Limited, a registered company, was registered on 28 Jun 1988. 9429039439680 is the NZBN it was issued. This company has been run by 3 directors: Phillip Patterson Smith - an active director whose contract began on 05 Nov 1988,
Gavin Heath Brown - an active director whose contract began on 01 Apr 2005,
Robert David Saul - an inactive director whose contract began on 05 Nov 1988 and was terminated on 03 Nov 2013.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt (physical address),
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt (registered address),
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt (service address),
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt (other address) among others.
Proac No. 7 Limited had been using Ulric St, Plimmerton, Porirua as their registered address up to 15 Jun 2006.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 47 shares (47 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent). Lastly the next share allotment (3 shares 3 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Ulric St, Plimmerton, Porirua

Registered address used from 12 Jan 2005 to 15 Jun 2006

Address #2: Ulric St, Plimmerton, Porirua

Physical address used from 26 Nov 2004 to 15 Jun 2006

Address #3: Cnr Seaview Road & Maclean Street, Paraparaumu Beach, Paraparaumu

Registered address used from 21 Nov 2002 to 12 Jan 2005

Address #4: Cnr Seaview Road & Maclean Street, Paraparaumu Beach, Paraparaumu

Physical address used from 21 Nov 2002 to 26 Nov 2004

Address #5: 300a Kapiti Road, Paraparaumu Beach, Paraparaumu

Physical address used from 01 Jul 1997 to 21 Nov 2002

Address #6: Levin Auto Centre, 150-154 Oxford Street, Levin

Registered address used from 24 Nov 1995 to 21 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 47
Director Smith, Phillip Patterson 381 Kapiti Road
Paraparaumu Beach, Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Brown, Gavin Mana

New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Smith, Sue Paraparaumu Beach

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Philip Patterson Paraparaumu Beach

New Zealand
Individual Saul, Robert David Paraparaumu Beach
Paraparaumu
5032
New Zealand
Directors

Phillip Patterson Smith - Director

Appointment date: 05 Nov 1988

Address: 381 Kapiti Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 19 Nov 2009


Gavin Heath Brown - Director

Appointment date: 01 Apr 2005

Address: Mana, Porirua, 5026 New Zealand

Address used since 01 Apr 2005


Robert David Saul - Director (Inactive)

Appointment date: 05 Nov 1988

Termination date: 03 Nov 2013

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 17 Nov 2011

Nearby companies

Te Moana Limited
Rear Suite, Level 1

Tudobem Limited
29 Kings Crescent

Aj Pietras & Co Limited
29 Kings Crescent

Have A Happy Day Limited
29 Kings Crescent

Alexander Sasse Cardiology Limited
Rear Suite, Level 1

Discount Auto Accessories 2010 Limited
Rear Suite, Level 1