Procorp International Limited, a registered company, was started on 31 Oct 1985. 9429039786876 is the number it was issued. This company has been managed by 2 directors: Philip Neil Clark - an active director whose contract began on 30 Oct 1987,
Debbie Cavell Clark - an inactive director whose contract began on 30 Oct 1987 and was terminated on 20 Apr 1997.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
Procorp International Limited had been using C/-Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn as their registered address up until 13 Nov 2013.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 75 shares (7.5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 425 shares (42.5%). Finally we have the third share allotment (500 shares 50%) made up of 1 entity.
Previous addresses
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 27 Oct 2009 to 13 Nov 2013
Address: C/- Cleaver & Co Chartered Accountants, 1st Floor,26 Crummer Road, Grey Lynn, Auckland
Registered address used from 05 Nov 2001 to 27 Oct 2009
Address: C/- Cleaver & Co, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 05 Nov 2001 to 27 Oct 2009
Address: C/- Cleaver & Co Chartered Accountants, St Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 05 Nov 2001 to 05 Nov 2001
Address: 12 Maidstone Street, Grey Lynn
Registered address used from 04 Oct 1999 to 05 Nov 2001
Address: 12 Maidstone Street, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 05 Nov 2001
Address: 8 Rangawai Road, Titirangi
Registered address used from 18 Oct 1993 to 04 Oct 1999
Address: Suite 5, 1st Flr Renault Hse, 22-26 New North Rd, Auckland
Registered address used from 29 Mar 1993 to 18 Oct 1993
Address: -
Physical address used from 19 Feb 1992 to 04 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Clark, Jordan Philip |
Whenuapai Village Auckland |
31 Oct 1985 - |
Shares Allocation #2 Number of Shares: 425 | |||
Individual | Clark, Debbie Cavell |
Whenuapai Village Auckland |
31 Oct 1985 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Clark, Philip Neil |
Whenuapai Village Auckland |
31 Oct 1985 - |
Philip Neil Clark - Director
Appointment date: 30 Oct 1987
Address: Whenuapai, Waitakere, 0618 New Zealand
Address used since 19 Oct 2009
Debbie Cavell Clark - Director (Inactive)
Appointment date: 30 Oct 1987
Termination date: 20 Apr 1997
Address: Whenuapai Village, Auckland,
Address used since 30 Oct 1987
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road