Pro Build Contracting Limited was started on 23 Oct 2014 and issued an NZBN of 9429041466766. This registered LTD company has been managed by 5 directors: Bryan De Guzman - an active director whose contract began on 23 Oct 2014,
Roberto Alivio Gabud - an active director whose contract began on 23 Jan 2023,
Jocelyn Gedorio De Guzman - an inactive director whose contract began on 23 Jan 2023 and was terminated on 27 Mar 2023,
Josephine Wood - an inactive director whose contract began on 05 May 2022 and was terminated on 23 Jan 2023,
Jocelyn Gedorio De Guzman - an inactive director whose contract began on 23 Oct 2014 and was terminated on 03 Jun 2022.
As stated in our information (updated on 08 Apr 2024), the company uses 1 address: Level 1 41 Totara Avenue, New Lynn, Auckland 0600, 8011 (types include: registered, physical).
Up to 19 Jul 2022, Pro Build Contracting Limited had been using 2 Laurel Lane, Linwood, Christchurch as their registered address.
BizDb found old names used by the company: from 29 Jun 2015 to 08 Jun 2022 they were called Ftl Group Company Limited, from 22 Oct 2014 to 29 Jun 2015 they were called Ftl Import Company Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Gabud, Roberto Alivio (a director) located at Avondale, Auckland postcode 1026. Pro Build Contracting Limited is categorised as "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910).
Principal place of activity
2 Laurel Lane, Linwood, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 2 Laurel Lane, Linwood, Christchurch, 8011 New Zealand
Registered address used from 06 Jun 2018 to 19 Jul 2022
Address #2: 2 Laurel Lane, Linwood, Christchurch, 8011 New Zealand
Registered address used from 23 Oct 2014 to 06 Jun 2018
Address #3: 2 Laurel Lane, Linwood, Christchurch, 8011 New Zealand
Physical address used from 23 Oct 2014 to 19 Jul 2022
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Gabud, Roberto Alivio |
Avondale Auckland 1026 New Zealand |
23 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arco, Markim Pia |
Waterview Auckland 1026 New Zealand |
30 Mar 2023 - 15 May 2023 |
Individual | De Guzman, Jocelyn Gedorio |
Avondale Auckland 1026 New Zealand |
27 Mar 2023 - 04 May 2023 |
Individual | Wood, Josephine |
Belfast Christchurch 8051 New Zealand |
05 May 2022 - 23 Jan 2023 |
Individual | Whyte, Jocelyn |
Linwood Christchurch 8011 New Zealand |
23 Oct 2014 - 03 Jun 2022 |
Bryan De Guzman - Director
Appointment date: 23 Oct 2014
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 23 Oct 2014
Roberto Alivio Gabud - Director
Appointment date: 23 Jan 2023
Address: Avondale, Auckland, 1026 New Zealand
Address used since 23 Jan 2023
Jocelyn Gedorio De Guzman - Director (Inactive)
Appointment date: 23 Jan 2023
Termination date: 27 Mar 2023
Address: Avondale, Auckland, 1026 New Zealand
Address used since 23 Jan 2023
Josephine Wood - Director (Inactive)
Appointment date: 05 May 2022
Termination date: 23 Jan 2023
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 05 May 2022
Jocelyn Gedorio De Guzman - Director (Inactive)
Appointment date: 23 Oct 2014
Termination date: 03 Jun 2022
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 23 Oct 2014
Custom Cladding Limited
113c Tancred Street
Johns Place Mitcham Limited
198 England Street
Advantage Construction Christchurch Limited
89 Linwood Avenue
Claudes Kitchen Limited
113 Tancred Street
Bryzy Woo Music (nz) Limited
205 England Street
Christchurch Osteopathy Acupuncture Limited
88 Linwood Avenue
Maiden Built Limited
66 Hills Road
Mtd Limited
6 Lancaster Street
P.a. Fiddymont Limited
411 Armagh Street
Pat Family Limited
1/293 Bealey Avenue
Timbuilt Construction Limited
21b Petrie Street
Yates Construction Limited
15a Islay Place