Progressive Carriers Limited was started on 15 May 1972 and issued a New Zealand Business Number of 9429040560922. This registered LTD company has been supervised by 4 directors: Bruce James Boyle - an active director whose contract began on 16 Aug 1993,
Heather Joy Boyle - an inactive director whose contract began on 13 Aug 2012 and was terminated on 09 Sep 2022,
Ellen Rose Boyle - an inactive director whose contract began on 29 Jan 1992 and was terminated on 13 Aug 2012,
Maurice Royce Boyle - an inactive director whose contract began on 29 Jan 1992 and was terminated on 13 Aug 2012.
As stated in our data (updated on 07 May 2025), the company uses 1 address: 5 Puriri Street, Helensville, Helensville, 0800 (category: registered, service).
Up until 18 Mar 2019, Progressive Carriers Limited had been using 16 Drumquin Rise, Dannemora, Auckland as their registered address.
BizDb found other names used by the company: from 15 May 1972 to 20 Sep 1974 they were called P. & N. Davidson Limited.
A total of 22924 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 22924 shares are held by 1 entity, namely:
Boyle, Bruce James (an individual) located at Helensville, Helensville postcode 0800.
Previous addresses
Address #1: 16 Drumquin Rise, Dannemora, Auckland, 2016 New Zealand
Registered address used from 13 Mar 2014 to 18 Mar 2019
Address #2: 45 Darlington Street, Ngatea New Zealand
Registered address used from 12 Apr 2010 to 13 Mar 2014
Address #3: 45 Darlington Street, Ngatea, 3503 New Zealand
Physical address used from 12 Apr 2010 to 18 Mar 2019
Address #4: Level 3, 19 Beasley Avenue, Penrose, Auckland
Registered address used from 01 Jul 1999 to 12 Apr 2010
Address #5: 48 Orchard Rd, Ngatea
Physical address used from 01 Jul 1999 to 12 Apr 2010
Address #6: Level 3, 19 Beasley Avenue, Penrose, Auckland
Physical address used from 01 Jul 1999 to 01 Jul 1999
Address #7: 191 Main Highway, Ellerslie, Auckland
Registered address used from 18 Apr 1995 to 01 Jul 1999
Address #8: 384 Neilson Street, Penrose, Auckland
Registered address used from 19 May 1994 to 18 Apr 1995
Basic Financial info
Total number of Shares: 22924
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 22924 | |||
| Individual | Boyle, Bruce James |
Helensville Helensville 0800 New Zealand |
15 Sep 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boyle, Heather Joy |
Ngatea Ngatea 3503 New Zealand |
15 Sep 2009 - 04 Nov 2022 |
| Individual | Boyle, Ellen Rose |
Onehunga Auckland |
15 May 1972 - 27 Aug 2012 |
| Individual | Boyle, Maurice Royce |
Onehunga Auckland |
15 May 1972 - 11 Jun 2015 |
Bruce James Boyle - Director
Appointment date: 16 Aug 1993
Address: Helensville, Helensville, 0800 New Zealand
Address used since 01 Apr 2022
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 23 Mar 2016
Heather Joy Boyle - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 09 Sep 2022
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 10 Mar 2017
Ellen Rose Boyle - Director (Inactive)
Appointment date: 29 Jan 1992
Termination date: 13 Aug 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 29 Jan 1992
Maurice Royce Boyle - Director (Inactive)
Appointment date: 29 Jan 1992
Termination date: 13 Aug 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 29 Jan 1992
Sankom Investments Limited
16 Drunquin Rise
Ramesh Kumar Chartered Accountant Limited
16 Drumquin Rise
Kishore Trustee Limited
18 Drumquin Rise
Mctc Limited
14 Drumquin Rise
Sai Meerah & Rama Limited
5 Drumquin Rise
Ps Vijay Investments Limited
9 Drumquin Rise