Procure Nz Limited was incorporated on 07 May 1985 and issued a New Zealand Business Number of 9429039868701. This removed LTD company has been managed by 4 directors: Raymond Michael Littin - an active director whose contract began on 15 May 1989,
Donna Marie Littin - an active director whose contract began on 29 May 1992,
John Daniel Christian - an inactive director whose contract began on 15 May 1989 and was terminated on 29 May 1992,
Donald Brydon Johnstone - an inactive director whose contract began on 15 May 1989 and was terminated on 29 May 1992.
According to BizDb's data (updated on 08 Jun 2023), this company uses 3 addresses: Unit 8, 18 Moselle Avenue, Henderson, Auckland, 0610 (office address),
Unit 8, 18 Moselle Avenue, Henderson, Auckland, 0610 (delivery address),
8/18 Moselle Ave, Henderson, Auckland 0654, Auckland, 0654 (registered address),
8/18 Moselle Ave, Henderson, Auckland 0654, Auckland, 0654 (physical address) among others.
Until 11 Sep 2020, Procure Nz Limited had been using 295 Lincoln Road, Henderson, Auckland as their physical address.
BizDb identified more names used by this company: from 07 May 1985 to 18 Sep 2003 they were called Power Factor N.z. Limited.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 99999 shares are held by 1 entity, namely:
Littin, Raymond Michael (an individual) located at Greenhithe, Auckland.
Another group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Littin, Donna Marie - located at Greenhithe, Auckland. Procure Nz Limited was categorised as "Electronic equipment wholesaling - industrial" (ANZSIC F349430).
Principal place of activity
Unit 8, 18 Moselle Avenue, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 295 Lincoln Road, Henderson, Auckland, 0610 New Zealand
Physical & registered address used from 18 Jul 2017 to 11 Sep 2020
Address #2: 4 Rame Road, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 07 Mar 2011 to 18 Jul 2017
Address #3: 55 Riverlea Road, Whenuapi, Auckland New Zealand
Physical address used from 06 Mar 2009 to 07 Mar 2011
Address #4: 55 Riverlea Road, Whenuapi New Zealand
Registered address used from 06 Mar 2009 to 07 Mar 2011
Address #5: 89 Walmer Road, Pt Chevalier, Auckland
Registered & physical address used from 24 Apr 2007 to 06 Mar 2009
Address #6: 29 Saltaire Street, Avondale, Auckland
Registered & physical address used from 26 Feb 2004 to 24 Apr 2007
Address #7: 295 Lincoln Road, Henderson, Auckland 1230
Physical address used from 13 Jun 1997 to 26 Feb 2004
Address #8: 10th Floor, Asb Building, Queen Street, Auckland 1
Registered address used from 10 Mar 1997 to 26 Feb 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 04 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Individual | Littin, Raymond Michael |
Greenhithe Auckland |
07 May 1985 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Littin, Donna Marie |
Greenhithe Auckland |
07 May 1985 - |
Raymond Michael Littin - Director
Appointment date: 15 May 1989
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 May 1989
Donna Marie Littin - Director
Appointment date: 29 May 1992
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 29 May 1992
John Daniel Christian - Director (Inactive)
Appointment date: 15 May 1989
Termination date: 29 May 1992
Address: Mairangi Bay, Auckland,
Address used since 15 May 1989
Donald Brydon Johnstone - Director (Inactive)
Appointment date: 15 May 1989
Termination date: 29 May 1992
Address: Forrest Hill, Auckland,
Address used since 15 May 1989
P.r.p.v.f.x. Limited
295 Lincoln Road
Power Technology Limited
295 Lincoln Road
Future Link Electrical Limited
Unit1, 295 Lincoln Road, Henderson
New Zealand Oyster Industry Association Incorporated
295 Lincoln Road
Ishare Homes Limited
1/295 Lincoln Road
Geddes Truck Muffler & Exhaust Repair Limited
293 Lincoln Road
Beckhoff Automation Limited
22 Catherine Street
Ecloud Technology Limited
52 Larnoch Road
Hohsin Century Trading Co. Limited
11 Rubens Lane
I-tech Home Limited
70 Royal View Road
Power Technology Limited
295 Lincoln Road
Profin Limited
56a Henderson Valley Road