Probatus Investments Limited, a registered company, was launched on 14 Jun 1973. 9429040856933 is the number it was issued. The company has been supervised by 16 directors: Martin Hugh Dalgleish - an active director whose contract began on 17 Jun 1992,
David Peter Shillson - an active director whose contract began on 31 Jan 2003,
Hayden James Patuiki Wilson - an active director whose contract began on 18 Oct 2017,
Campbell Markham Featherstone - an active director whose contract began on 23 Aug 2022,
John William Meads - an inactive director whose contract began on 17 Jun 1992 and was terminated on 02 Apr 2020.
Updated on 02 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (registered address),
Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (service address),
Level 9, 89 The Terrace, Wellington (physical address).
Probatus Investments Limited had been using Level 9, 89 The Terrace, Wellington as their registered address up until 16 Jan 2023.
A single entity owns all company shares (exactly 100 shares) - Kensington Swan Holdings Limited - located at 6011, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Null.
Previous addresses
Address #1: Level 9, 89 The Terrace, Wellington New Zealand
Registered & service address used from 12 Sep 2005 to 16 Jan 2023
Address #2: 4th Floor, 89 The Terrace, Wellington
Physical address used from 23 May 2001 to 12 Sep 2005
Address #3: 3rd Floor, 89 The Terrace, Wellington
Registered address used from 23 May 2001 to 12 Sep 2005
Address #4: 3rd Floor, 89 The Terrace, Wellington
Physical address used from 23 May 2001 to 23 May 2001
Address #5: 3rd Floor, 89 The Terrace, Wellington, Wellington
Registered address used from 25 May 1998 to 23 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kensington Swan Holdings Limited Shareholder NZBN: 9429032633146 |
Level 4 Kpmg Centre, 18 Viaduct Harbour Avenue Null 1142 New Zealand |
28 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cathie, Richard Harold |
Mount Victoria Wellington New Zealand |
14 Jun 1973 - 01 Jul 2010 |
Individual | Craig, Rodney Blair |
Churton Park Wellington 6037 New Zealand |
01 Jul 2010 - 28 Apr 2011 |
Individual | Meads, John William |
Kelburn Wellington New Zealand |
14 Jun 1973 - 28 Apr 2011 |
Individual | Mark, Simon Phillip |
Ngaio |
14 Jun 1973 - 28 Apr 2011 |
Individual | Dalgleish, Martin Hugh |
Karori Wellington New Zealand |
14 Jun 1973 - 28 Apr 2011 |
Ultimate Holding Company
Martin Hugh Dalgleish - Director
Appointment date: 17 Jun 1992
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 05 May 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 28 Apr 2011
David Peter Shillson - Director
Appointment date: 31 Jan 2003
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 12 May 2006
Hayden James Patuiki Wilson - Director
Appointment date: 18 Oct 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Oct 2017
Campbell Markham Featherstone - Director
Appointment date: 23 Aug 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Aug 2022
John William Meads - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 02 Apr 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 31 May 2005
Gerald Fraser Fitzgerald - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 18 Oct 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 May 1995
Ross Stuart Johnston - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 31 Dec 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Aug 2008
Bryan Norman Gundersen - Director (Inactive)
Appointment date: 25 Nov 2011
Termination date: 15 Mar 2013
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 25 Nov 2011
Simon Phillip Mark - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 29 Nov 2011
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Jun 1992
Rodney Blair Craig - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 27 Jul 2011
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Jul 2010
Richard Harold Cathie - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 01 Jul 2010
Address: Mount Victoria, Wellington,
Address used since 04 Aug 2008
David William Malcolm Bennett - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 31 Mar 2003
Address: Wadestown, Wellington,
Address used since 17 Jun 1992
Graham George Tubb - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 31 Jan 2003
Address: Brooklyn, Wellington,
Address used since 30 Jun 2000
John Terence Ingerson - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 30 Jun 2000
Address: Paraparaumu,
Address used since 17 Jun 1992
David James Quigg - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 30 Jun 2000
Address: Woburn, Lower Hutt,
Address used since 17 Jun 1992
Donald Victor Breaden - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 23 May 1995
Address: Lower Hutt,
Address used since 17 Jun 1992
Oriole Grange Limited
89 The Terrace
Whanau Doyle Walsh Limited
89 The Terrace
Jury Holdings Trustee Company Limited
Level 9
Pikarere Farm Limited
Level 13
Tofino Trustee Limited
89 The Terrace
Project Human Care Foundation
C/o Kensington Swan, Solicitors