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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Macleod-whiting, George Barclay |
Ranui Porirua 5024 New Zealand |
07 Jul 2014 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Pommer, Claudia |
Mount Pleasant Christchurch 8081 New Zealand |
07 Jul 2014 - |
Director | Claudia Pommer |
Mount Pleasant Christchurch 8081 New Zealand |
07 Jul 2014 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Candlish, Jack Charles |
Island Bay Wellington 6023 New Zealand |
07 Jul 2014 - |
Director | Jack Charles Candlish |
Roseneath Wellington 6011 New Zealand |
07 Jul 2014 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Radich, Joseph Terence Mijo |
Mahora Hastings 4120 New Zealand |
07 Jul 2014 - |
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
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
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