Professional Contractors Limited was incorporated on 14 Jul 1976 and issued an NZ business identifier of 9429040457802. The registered LTD company has been supervised by 5 directors: Peter Edward Kendall - an active director whose contract started on 21 Aug 1991,
Anita Jane Van Doorn - an inactive director whose contract started on 23 Sep 2003 and was terminated on 19 Aug 2014,
Joel William Frank Van Doorn - an inactive director whose contract started on 10 Jun 2010 and was terminated on 05 Jun 2013,
Bruce Leonard Clark - an inactive director whose contract started on 15 May 2001 and was terminated on 16 Sep 2003,
Alison Kendall - an inactive director whose contract started on 21 Aug 1991 and was terminated on 31 Jan 1999.
As stated in the BizDb data (last updated on 22 May 2025), this company registered 3 addresses: 15 Paku Drive, Tairua, Tairua, 3508 (physical address),
15 Paku Drive, Tairua, Tairua, 3508 (registered address),
15 Paku Drive, Tairua, Tairua, 3508 (service address),
1 Belle-Mer Place, Gulf Harbour, Whangaparaoa, 0930 (other address) among others.
Up to 25 Oct 2019, Professional Contractors Limited had been using 15 Paku Drive, Tairua, Tairua as their registered address.
BizDb identified more names for this company: from 14 Jul 1976 to 09 Dec 1988 they were called Professional Investments Limited.
A total of 10 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Clark, Bruce Leonard (an individual) located at Glendowie, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 90% shares (exactly 9 shares) and includes
Kendall, Peter Edward - located at Gulf Harbour, Whangaparaoa.
Principal place of activity
15 Paku Drive, Tairua, Tairua, 3508 New Zealand
Previous addresses
Address #1: 15 Paku Drive, Tairua, Tairua, 3508 New Zealand
Registered & physical address used from 11 Sep 2019 to 25 Oct 2019
Address #2: 1 Belle-mer Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 20 Jun 2018 to 11 Sep 2019
Address #3: 28 Garden Grove, Tairua, 3508 New Zealand
Registered & physical address used from 29 Sep 2010 to 20 Jun 2018
Address #4: 10 Pullam Street, Birkenhead, Auckland 0626 New Zealand
Physical address used from 29 Oct 2009 to 29 Sep 2010
Address #5: 11 Pullam Street, Birkenhead, Auckland 0626 New Zealand
Registered address used from 29 Oct 2009 to 29 Oct 2009
Address #6: 10 Pullam Street, Birkenhead, Auckland 0626
Registered address used from 29 Oct 2009 to 29 Oct 2009
Address #7: 33 Homewood Place, Birkenhead, Auckland
Registered address used from 25 Nov 2002 to 29 Oct 2009
Address #8: 33 Homewood Place, Birkenhead, Auckland
Physical address used from 20 Nov 2002 to 29 Oct 2009
Address #9: 5 Short Street, Newmarket
Physical address used from 01 Jul 1997 to 20 Nov 2002
Address #10: Suite 3, 20 Gillies Ave, Newmarket, Auckland
Registered address used from 13 Dec 1996 to 25 Nov 2002
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 17 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Clark, Bruce Leonard |
Glendowie Auckland 1071 New Zealand |
15 Oct 2008 - |
| Shares Allocation #2 Number of Shares: 9 | |||
| Individual | Kendall, Peter Edward |
Gulf Harbour Whangaparaoa 0930 New Zealand |
14 Jul 1976 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clark, Bruce Leonard |
Orakei Auckland |
14 Jul 1976 - 15 Oct 2008 |
Peter Edward Kendall - Director
Appointment date: 21 Aug 1991
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 14 Jun 2018
Address: Tairua, 3508 New Zealand
Address used since 21 Oct 2015
Anita Jane Van Doorn - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 19 Aug 2014
Address: Tairua, 3508 New Zealand
Address used since 15 Oct 2012
Joel William Frank Van Doorn - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 05 Jun 2013
Address: Tairua, Tairua, 3508 New Zealand
Address used since 15 Oct 2012
Bruce Leonard Clark - Director (Inactive)
Appointment date: 15 May 2001
Termination date: 16 Sep 2003
Address: Orakei, Auckland,
Address used since 15 May 2001
Alison Kendall - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 31 Jan 1999
Address: Rd 1, Whitianga,
Address used since 21 Aug 1991
Pinnacles Lodge Limited
305 Main Road
Tairua Elim Community Church Trust
305 Main Road
Hay Honey Limited
342b Main Road
Haywards Honey Limited
342b Main Road
Tairua Golf & Country Club Incorporated
283 Main Road, North
Labour Of Love New Zealand
342a Main Road