Shortcuts

Prometal Industries Limited

Type: NZ Limited Company (Ltd)
9429039579157
NZBN
353676
Company Number
Registered
Company Status
Current address
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Physical address used since 30 Jun 2011
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 02 May 2023

Prometal Industries Limited, a registered company, was launched on 03 Aug 1987. 9429039579157 is the NZ business identifier it was issued. This company has been managed by 3 directors: John Richard East - an active director whose contract started on 22 Jul 1991,
Michael Henry Owens - an inactive director whose contract started on 01 Oct 1992 and was terminated on 31 Oct 2017,
Noel Sullivan - an inactive director whose contract started on 01 Oct 1992 and was terminated on 05 Nov 1992.
Updated on 28 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: 6 Show Place, Addington, Christchurch, 8024 (registered address),
6 Show Place, Addington, Christchurch, 8024 (service address),
223 Sparks Road, Hoon Hay, Christchurch, 8025 (physical address).
Prometal Industries Limited had been using 223 Sparks Road, Hoon Hay, Christchurch as their registered address up to 02 May 2023.
A total of 3000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 1 share (0.03 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 2999 shares (99.97 per cent).

Addresses

Previous addresses

Address #1: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand

Registered & service address used from 30 Jun 2011 to 02 May 2023

Address #2: C/-michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch New Zealand

Registered & physical address used from 15 May 2008 to 30 Jun 2011

Address #3: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical address used from 14 Jul 2002 to 15 May 2008

Address #4: C/ Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered address used from 14 Jul 2002 to 15 May 2008

Address #5: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 18 Jul 2001 to 14 Jul 2002

Address #6: Grant Thornton, Amp Centre, 47 Cathedral Square, Christchurch

Physical address used from 18 Jul 2001 to 18 Jul 2001

Address #7: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 18 Jul 2001

Address #8: C/ Chambers Nicholl, Amp Building, Cathedral Square, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Address #9: -

Physical address used from 20 Feb 1992 to 18 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual East, John Richard Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #2 Number of Shares: 2999
Individual Koster, Joanna Rd 1
Kaiapoi
7691
New Zealand
Individual Ibell, Michael Christchurch

New Zealand
Individual East, John Richard Rd 1
Kaiapoi
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Owens, Shirley Ellen Northwood
Christchurch
8051
New Zealand
Individual Owens, Michael Henry Northwood
Christchurch
8051
New Zealand
Individual Rodger, Andrea Christchurch
Individual Owens, Michael Henry Northwood
Christchurch
8051
New Zealand
Directors

John Richard East - Director

Appointment date: 22 Jul 1991

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 01 Aug 2012


Michael Henry Owens - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 31 Oct 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 26 Jun 2012


Noel Sullivan - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 05 Nov 1992

Address: Christchurch,

Address used since 01 Oct 1992

Nearby companies