Shortcuts

Prodecon Limited

Type: NZ Limited Company (Ltd)
9429041320143
NZBN
5383861
Company Number
Registered
Company Status
N731110
Industry classification code
Cleaning Service
Industry classification description
Current address
78 Puni Road
Pukekohe
Pukekohe 2120
New Zealand
Office address used since 05 Oct 2022
78 Puni Road
Pukekohe
Pukekohe 2120
New Zealand
Physical address used since 13 Oct 2022
116 Rosser Street
Huntly
Huntly 3700
New Zealand
Registered & service address used since 24 Oct 2023

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).

Addresses

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

Contact info
accounts@jbm.net.nz
26 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Hartstone, Richard Huntly
3700
New Zealand
Directors

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

Nearby companies
Similar companies

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