Shortcuts

Praegressus Limited

Type: NZ Limited Company (Ltd)
9429042346432
NZBN
5996032
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
29 Stuart Road
Pukekohe
Pukekohe 2120
New Zealand
Physical address used since 21 Jan 2019
29 Stuart Road
Pukekohe 2120
New Zealand
Registered address used since 10 Sep 2020

Praegressus Limited was registered on 16 May 2016 and issued a business number of 9429042346432. This registered LTD company has been managed by 7 directors: Damian Elliott - an active director whose contract started on 17 Aug 2016,
Bharat Bhana - an active director whose contract started on 19 Aug 2016,
Jayant Master - an active director whose contract started on 19 Aug 2016,
Eamon Gerard Balle - an active director whose contract started on 26 Jun 2017,
Kevin Bernard Balle - an active director whose contract started on 01 Jan 2019.
As stated in BizDb's information (updated on 04 Feb 2022), this company registered 2 addresses: 29 Stuart Road, Pukekohe, 2120 (registered address),
29 Stuart Road, Pukekohe, Pukekohe, 2120 (physical address).
Up until 21 Jan 2019, Praegressus Limited had been using 166 Heights Road, Rd 1, Pukekohe as their physical address.
A total of 250000 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 12500 shares are held by 1 entity, namely:
Eatim Limited (an entity) located at Rd 1, Pukekohe postcode 2676.
The 2nd group consists of 1 shareholder, holds 13.33 per cent shares (exactly 33333 shares) and includes
Master & Sons Holdings Limited - located at Pukekohe.
The third share allocation (33333 shares, 13.33%) belongs to 1 entity, namely:
The Sangam Trust, located at Pukekohe, Pukekohe (an other). Praegressus Limited is classified as "Agricultural services nec" (business classification A052920).

Addresses

Previous addresses

Address #1: 166 Heights Road, Rd 1, Pukekohe, 2676 New Zealand

Physical address used from 16 May 2016 to 21 Jan 2019

Address #2: 166 Heights Road, Rd 1, Pukekohe, 2676 New Zealand

Registered address used from 16 May 2016 to 10 Sep 2020

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: June

Annual return last filed: 30 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Entity (NZ Limited Company) Eatim Limited
Shareholder NZBN: 9429041701300
Rd 1
Pukekohe
2676
New Zealand
Shares Allocation #2 Number of Shares: 33333
Entity (NZ Limited Company) Master & Sons Holdings Limited
Shareholder NZBN: 9429033674834
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 33333
Other The Sangam Trust Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #4 Number of Shares: 33334
Director Damian Elliott Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #5 Number of Shares: 137500
Entity (NZ Limited Company) Balle Bros No. 2 Limited
Shareholder NZBN: 9429033442105
Rd 1
Pukekohe
2676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Karina Balle Point Chevalier
Auckland
1022
New Zealand
Individual Karina Balle Point Chevalier
Auckland
1022
New Zealand
Directors

Damian Elliott - Director

Appointment date: 17 Aug 2016

Address: Ramarama, Auckland, 2579 New Zealand

Address used since 07 Sep 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 17 Aug 2016


Bharat Bhana - Director

Appointment date: 19 Aug 2016

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Aug 2016


Jayant Master - Director

Appointment date: 19 Aug 2016

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 19 Aug 2016


Eamon Gerard Balle - Director

Appointment date: 26 Jun 2017

Address: Rd 1, Glenbrook, 2681 New Zealand

Address used since 26 Jun 2017


Kevin Bernard Balle - Director

Appointment date: 01 Jan 2019

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 01 Jan 2019


Dacey Vincent Gerrard Balle - Director (Inactive)

Appointment date: 25 Aug 2016

Termination date: 24 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Aug 2016


Karina Balle - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 19 Aug 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 16 May 2016

Nearby companies
Similar companies