Shortcuts

Progressive Realty Limited

Type: NZ Limited Company (Ltd)
9429037270056
NZBN
1033692
Company Number
Registered
Company Status
Current address
1 Wentworth Street
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 16 Feb 2021

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).

Addresses

Previous address

Address: 247 Waimairi Road, Christchurch New Zealand

Registered & physical address used from 04 May 2000 to 16 Feb 2021

Financial Data

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
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
Individual Mullins, Susan Jean Northwood
Christchurch
8051
New Zealand
Individual Mullins, Joseph Hugh Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mullins, Susan Jean Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mullins, Joseph Hugh Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Giera Real Estate Limited
Shareholder NZBN: 9429039700971
Company Number: 315631
Individual Ryder, Benjamin William Christchurch
Entity Giera Real Estate Limited
Shareholder NZBN: 9429039700971
Company Number: 315631
Individual Bishop, Andrew Charles Lyttelton
Individual Jointly, Armagh Trustee Services Ilam
Christchurch
Directors

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

Nearby companies

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