Pro Shift Limited was started on 03 Jul 1981 and issued an NZBN of 9429032130058. This registered LTD company has been managed by 2 directors: Warwick Ian Wright - an active director whose contract began on 16 Jul 1991,
Wendy Ann Wright - an inactive director whose contract began on 11 Jun 1990 and was terminated on 24 Mar 1998.
According to our information (updated on 05 Apr 2024), this company registered 1 address: 23 A Freyberg Ave, Papatoetoe, Auckland, 2194 (category: postal, office).
Until 10 Jun 1998, Pro Shift Limited had been using C/- T C Daniell, Chartered Accountant, Unit C, Upper Floor, 335 Ti Rakau Dr, East Tamaki, Auckland as their physical address.
BizDb found old names for this company: from 03 Jul 1981 to 22 May 1998 they were called Industrial Automotive Services Limited.
A total of 6000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Wright, Wilma S (an individual) located at Papatoetoe,
Wright, Warwick Ian (an individual) located at Papatoetoe.
Then there is a group that consists of 1 shareholder, holds 99.98 per cent shares (exactly 5999 shares) and includes
Wright, Warwick Ian - located at Papatoetoe, Auckland.
Other active addresses
Address #4: 4b Glasgow Avenue, Papatoetoe, Auckland, 2104 New Zealand
Delivery address used from 07 Jul 2020
Principal place of activity
23a Freyberg Avenue, Papatoetoe, Auckland, 2104 New Zealand
Previous addresses
Address #1: C/- T C Daniell, Chartered Accountant, Unit C, Upper Floor, 335 Ti Rakau Dr, East Tamaki, Auckland
Physical & registered address used from 10 Jun 1998 to 10 Jun 1998
Address #2: C/- T C Daniell, Chartered Accountant, 85 Hattaway Avenue, Bucklands Beach
Physical & registered address used from 11 May 1998 to 10 Jun 1998
Address #3: 4b Glasgow Avenue, Papatoetoe
Registered address used from 09 Oct 1997 to 11 May 1998
Address #4: 4b Glasgow Avenue, Papatoetoe, Auckland
Physical address used from 09 Oct 1997 to 11 May 1998
Address #5: 4b Glasgow Avenue, Papatoetoe
Physical address used from 08 Aug 1997 to 09 Oct 1997
Address #6: Quay Tower, 29 Customs St West, Auckland
Registered address used from 21 May 1997 to 09 Oct 1997
Basic Financial info
Total number of Shares: 6000
Annual return filing month: July
Annual return last filed: 12 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wright, Wilma S |
Papatoetoe |
03 Jul 1981 - |
Individual | Wright, Warwick Ian |
Papatoetoe |
03 Jul 1981 - |
Shares Allocation #2 Number of Shares: 5999 | |||
Individual | Wright, Warwick Ian |
Papatoetoe Auckland |
22 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Kenneth |
Papatoetoe Auckland |
03 Jul 1981 - 25 Oct 2005 |
Other | Null - Warwick Wright Trust | 25 Oct 2005 - 25 Oct 2005 | |
Individual | Reynolds, Kenneth |
Papatoetoe New Zealand |
22 Aug 2007 - 06 Jul 2015 |
Other | Warwick Wright Trust | 25 Oct 2005 - 25 Oct 2005 |
Warwick Ian Wright - Director
Appointment date: 16 Jul 1991
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 16 Jul 1991
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 21 Sep 2017
Wendy Ann Wright - Director (Inactive)
Appointment date: 11 Jun 1990
Termination date: 24 Mar 1998
Address: Weymouth,
Address used since 11 Jun 1990
Md Jeepstar (nz) Limited
4b Glasgow Avenue
Proshift Logistics Limited
6 Glasgow Avenue
Smak Holdings Limited
10 Glasgow Avenue
J G Andrew Associates Limited
6c Onslow Avenue
Civil Contracting Limited
16 Onslow Avenue
Kalsi Kitchens & Granite Limited
7 Onslow Avenue