Shortcuts

Per Procura Limited

Type: NZ Limited Company (Ltd)
9429041787335
NZBN
5719328
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 4 Rangitane House
2 Main Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Oct 2018
Flat 3, 451 Manchester Street
St Albans
Christchurch 8014
New Zealand
Physical & registered & service address used since 12 Aug 2021

Per Procura Limited, a registered company, was incorporated on 04 Jun 2015. 9429041787335 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. The company has been run by 1 director, named Rachel Hope Leitch - an active director whose contract started on 04 Jun 2015.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Flat 3, 451 Manchester Street, St Albans, Christchurch, 8014 (category: physical, registered).
Per Procura Limited had been using Level 1, North Lobby, Awly Building, 287-293 Durham Street, Christchurch as their physical address up to 12 Aug 2021.
Former names used by this company, as we managed to find at BizDb, included: from 03 Jun 2015 to 22 Apr 2020 they were named Project Production Limited.
A single entity controls all company shares (exactly 100 shares) - Leitch, Rachel Hope - located at 8014, St Albans, Christchurch.

Addresses

Previous addresses

Address #1: Level 1, North Lobby, Awly Building, 287-293 Durham Street, Christchurch, 8013 New Zealand

Physical & registered address used from 12 Aug 2020 to 12 Aug 2021

Address #2: Flat 3, 451 Manchester Street, St Albans, Christchurch, 8014 New Zealand

Registered address used from 09 Aug 2019 to 12 Aug 2020

Address #3: 1b Bathurst Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 09 Oct 2018 to 09 Aug 2019

Address #4: 1b Bathurst Road, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 09 Oct 2018 to 12 Aug 2020

Address #5: Level 4, Rangitane House, 2 Main Street, Blenheim, 7240 New Zealand

Registered & physical address used from 09 Aug 2016 to 09 Oct 2018

Address #6: 1b Bathurst Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 04 Jun 2015 to 09 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Leitch, Rachel Hope St Albans
Christchurch
8014
New Zealand
Directors

Rachel Hope Leitch - Director

Appointment date: 04 Jun 2015

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Aug 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Jun 2015

Similar companies

100 Percent Consultancy Limited
120 Kaitangata Crescent

12 Noon Limited
10 Towai Street

127 Newton Limited
112/127 Newton Road

158 Limited
15 Edward Street

181 Media Limited
172a Tinakori Rd

1971 Limited
117/125 St Georges Bay Road