Shortcuts

Proffer Limited

Type: NZ Limited Company (Ltd)
9429041311561
NZBN
5366081
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
Unit 10, 49 Kenepuru Drive
Porirua
Wellington 5023
New Zealand
Registered & physical & service address used since 06 Mar 2019

Proffer Limited, a registered company, was launched on 07 Jul 2014. 9429041311561 is the NZ business identifier it was issued. "Design services nec" (ANZSIC M692435) is how the company has been categorised. This company has been supervised by 3 directors: George Barclay Macleod-Whiting - an active director whose contract started on 07 Jul 2014,
Claudia Pommer - an inactive director whose contract started on 07 Jul 2014 and was terminated on 10 Dec 2017,
Jack Charles Candlish - an inactive director whose contract started on 07 Jul 2014 and was terminated on 10 Dec 2017.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 10, 49 Kenepuru Drive, Porirua, Wellington, 5023 (type: registered, physical).
Proffer Limited had been using 21 Palm Grove, Berhampore, Wellington as their registered address until 06 Mar 2019.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group consists of 30 shares (30%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 30 shares (30%). Lastly the third share allotment (30 shares 30%) made up of 2 entities.

Addresses

Principal place of activity

Unit 10, 49 Kenepuru Drive, Porirua, Wellington, 5023 New Zealand


Previous addresses

Address: 21 Palm Grove, Berhampore, Wellington, 6023 New Zealand

Registered address used from 19 Sep 2016 to 06 Mar 2019

Address: 21 Palm Grove, Berhampore, Wellington, 6023 New Zealand

Physical address used from 14 Sep 2016 to 06 Mar 2019

Address: Unit 3, 60-66 Kingford Smith Street, Rongotai, Wellington, 6022 New Zealand

Physical address used from 16 Dec 2015 to 14 Sep 2016

Address: Unit 3, 60-66 Kingford Smith Street, Rongotai, Wellington, 6022 New Zealand

Registered address used from 16 Dec 2015 to 19 Sep 2016

Address: Unit 0, 305a Mansfield Street,, Newtown, Wellington, 6021 New Zealand

Physical & registered address used from 07 Jul 2014 to 16 Dec 2015

Contact info
64 27 9431973
Phone
info@proffer.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Director Macleod-whiting, George Barclay Ranui
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Pommer, Claudia Mount Pleasant
Christchurch
8081
New Zealand
Director Claudia Pommer Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Candlish, Jack Charles Island Bay
Wellington
6023
New Zealand
Director Jack Charles Candlish Roseneath
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Radich, Joseph Terence Mijo Mahora
Hastings
4120
New Zealand
Directors

George Barclay Macleod-whiting - Director

Appointment date: 07 Jul 2014

Address: Ranui, Porirua, 5024 New Zealand

Address used since 01 Feb 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Feb 2016


Claudia Pommer - Director (Inactive)

Appointment date: 07 Jul 2014

Termination date: 10 Dec 2017

Address: Tailors Mistake, Christchurch, 8081 New Zealand

Address used since 10 Dec 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 Nov 2016


Jack Charles Candlish - Director (Inactive)

Appointment date: 07 Jul 2014

Termination date: 10 Dec 2017

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 11 Aug 2015

Nearby companies

Frost Copy Limited
20c Palm Grove

Pacific Primary Montessori Education Trust Board
105 Britomart Street

Two Baskets Charitable Trust
105 Britomart Street

Pride Awards Trust
466 Adelaide Road

Yalmi Properties Limited
6 Palm Grove

Kaicycle Incorporated
461 Adelaide Road

Similar companies

Essessgee Limited
119 Eden Street

Lynn Grieveson Designs Limited
33 Harland Street

Native Limited
2 Hoggard Street

Output Studio Limited
346 Adelaide Road

Ruby Productions Nz Limited
18 Lincoln Street

Vivid Origin Limited
160 Britomart Street