Prodecon Limited was incorporated on 11 Jul 2014 and issued an NZBN of 9429041320143. This registered LTD company has been run by 2 directors: Richard Hartstone - an active director whose contract began on 11 Jul 2014,
Farrah-Lee Kingi - an active director whose contract began on 10 Aug 2018.
As stated in our information (updated on 25 Mar 2024), the company filed 1 address: 116 Rosser Street, Huntly, Huntly, 3700 (category: registered, service).
Up to 24 Oct 2023, Prodecon Limited had been using 78 Puni Road, Pukekohe, Pukekohe as their service address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hartstone, Richard (a director) located at Huntly postcode 3700. Prodecon Limited has been categorised as "Cleaning service" (ANZSIC N731110).
Principal place of activity
116 Rosser Street, Huntly, Huntly, 3700 New Zealand
Previous addresses
Address #1: 78 Puni Road, Pukekohe, Pukekohe, 2120 New Zealand
Service address used from 13 Oct 2022 to 24 Oct 2023
Address #2: 78 Puni Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 27 Sep 2021 to 24 Oct 2023
Address #3: 11 The Crescent, Taupiri, Taupiri, 3721 New Zealand
Physical address used from 01 Oct 2018 to 13 Oct 2022
Address #4: 11 The Crescent, Taupiri, Taupiri, 3721 New Zealand
Registered address used from 01 Oct 2018 to 27 Sep 2021
Address #5: 116 Rosser Street, Huntly, Huntly, 3700 New Zealand
Physical & registered address used from 10 Nov 2015 to 01 Oct 2018
Address #6: 12/48 Tawn Place, Pukete, Hamilton, 3200 New Zealand
Registered & physical address used from 11 Jul 2014 to 10 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hartstone, Richard |
Huntly 3700 New Zealand |
11 Jul 2014 - |
Richard Hartstone - Director
Appointment date: 11 Jul 2014
Address: Huntly, 3700 New Zealand
Address used since 11 Jul 2014
Farrah-lee Kingi - Director
Appointment date: 10 Aug 2018
Address: Huntly, Huntly, 3700 New Zealand
Address used since 10 Aug 2018
Acorn Stoneworx Limited
107 Russell Road
Thundercat Racing Association Of New Zealand Incorporated
6 Meadows Lane
1st Glass Electrical Limited
114 Russell Road
S.d. Haulage Limited
11 Gavin Place
Td Holdings Limited
100 Russell Road
K9 Cuisine Limited
5 Brownlie Crescent
Crimson Phoenix Limited
8 Rigg Place
Dong Group Limited
16 Wishbone Court
J&a Pvt Limited
16a Jesmond Street
Jagran Property Services Limited
14 Castleton Way
New Cleanland Limited
Michael Terrence Place
Rt Holdings Limited
426 Churchill East Road