Progressive Realty Limited was registered on 04 May 2000 and issued an NZ business number of 9429037270056. This registered LTD company has been run by 8 directors: Joseph Hugh Mullins - an active director whose contract started on 21 Dec 2016,
Susan Jean Mullins - an inactive director whose contract started on 04 May 2000 and was terminated on 22 Dec 2016,
Murray David Giera - an inactive director whose contract started on 06 Dec 2010 and was terminated on 20 Dec 2013,
Joseph Hugh Mullins - an inactive director whose contract started on 07 Dec 2010 and was terminated on 07 Dec 2010,
Joseph Mullins - an inactive director whose contract started on 01 Feb 2006 and was terminated on 19 Feb 2007.
As stated in BizDb's database (updated on 01 Mar 2024), the company uses 1 address: 1 Wentworth Street, Ilam, Christchurch, 8041 (type: registered, physical).
Until 16 Feb 2021, Progressive Realty Limited had been using 247 Waimairi Road, Christchurch as their registered address.
A total of 2000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1998 shares are held by 3 entities, namely:
Armagh Trustee Services Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011,
Mullins, Susan Jean (an individual) located at Northwood, Christchurch postcode 8051,
Mullins, Joseph Hugh (an individual) located at Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
Mullins, Susan Jean - located at Northwood, Christchurch.
The 3rd share allotment (1 share, 0.05%) belongs to 1 entity, namely:
Mullins, Joseph Hugh, located at Northwood, Christchurch (an individual).
Previous address
Address: 247 Waimairi Road, Christchurch New Zealand
Registered & physical address used from 04 May 2000 to 16 Feb 2021
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Entity (NZ Limited Company) | Armagh Trustee Services Limited Shareholder NZBN: 9429037730307 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
21 Feb 2007 - |
Individual | Mullins, Susan Jean |
Northwood Christchurch 8051 New Zealand |
04 May 2000 - |
Individual | Mullins, Joseph Hugh |
Northwood Christchurch 8051 New Zealand |
04 May 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mullins, Susan Jean |
Northwood Christchurch 8051 New Zealand |
04 May 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mullins, Joseph Hugh |
Northwood Christchurch 8051 New Zealand |
04 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Giera Real Estate Limited Shareholder NZBN: 9429039700971 Company Number: 315631 |
13 Apr 2012 - 11 Jul 2016 | |
Individual | Ryder, Benjamin William |
Christchurch |
04 May 2000 - 09 Mar 2006 |
Entity | Giera Real Estate Limited Shareholder NZBN: 9429039700971 Company Number: 315631 |
13 Apr 2012 - 11 Jul 2016 | |
Individual | Bishop, Andrew Charles |
Lyttelton |
04 May 2000 - 09 Mar 2006 |
Individual | Jointly, Armagh Trustee Services |
Ilam Christchurch |
31 Mar 2006 - 27 Jun 2010 |
Joseph Hugh Mullins - Director
Appointment date: 21 Dec 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 21 Dec 2016
Susan Jean Mullins - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 22 Dec 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 May 2016
Murray David Giera - Director (Inactive)
Appointment date: 06 Dec 2010
Termination date: 20 Dec 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 06 Dec 2010
Joseph Hugh Mullins - Director (Inactive)
Appointment date: 07 Dec 2010
Termination date: 07 Dec 2010
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 07 Dec 2010
Joseph Mullins - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 19 Feb 2007
Address: Christchurch,
Address used since 01 Feb 2006
Andrew Charles Bishop - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 01 Feb 2006
Address: Lyttelton,
Address used since 04 May 2000
Benjamin William Ryder - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 01 Feb 2006
Address: Christchurch,
Address used since 04 May 2000
Joseph Hugh Mullins - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 06 Jun 2000
Address: R D 6, Christchurch,
Address used since 04 May 2000
Wentworth Limited
1 Wentworth Street
Jcrcm Trust
224 Waimairi Road
Rubber Plus Limited
20 Camelot Street
Metamedia Limited
10 Greers Road
Benjaroung Limited
1 Glenavon Place
Mcgoldrick Professional Services Limited
1 Hanover Place