Probuilt Residential Limited was incorporated on 22 Mar 2012 and issued an NZBN of 9429030737983. This registered LTD company has been supervised by 4 directors: Anthony Hugh Scott - an active director whose contract started on 26 Jun 2016,
Stephanie Leigh Scott - an inactive director whose contract started on 28 Mar 2016 and was terminated on 28 Jun 2016,
Carrol Yvonne Cockery - an inactive director whose contract started on 01 Feb 2013 and was terminated on 04 Apr 2016,
Stephanie Leigh Scott - an inactive director whose contract started on 22 Mar 2012 and was terminated on 06 Nov 2012.
As stated in our information (updated on 09 Apr 2024), this company registered 1 address: 54, Bulls, 4894 (types include: postal, registered).
Up until 14 Mar 2018, Probuilt Residential Limited had been using 52 Victoria Avenue, Palmerston North as their physical address.
BizDb identified past names used by this company: from 15 May 2012 to 29 Jun 2016 they were called Fawkes Trustee Limited, from 21 Mar 2012 to 15 May 2012 they were called A.b.c.& A.s. Trustee Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Scott, Anthony Hugh (a director) located at Rd 1, Bulls postcode 4894.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Scott, Stephanie Leigh - located at Rd 1, Bulls. Probuilt Residential Limited has been categorised as "Building, house construction" (ANZSIC E301120).
Principal place of activity
Morrison Creed, 52 Victoria Avenue,, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 52 Victoria Avenue, Palmerston North, 4410 New Zealand
Physical & registered address used from 08 Jun 2012 to 14 Mar 2018
Address #2: 52 Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 01 Jun 2012 to 08 Jun 2012
Address #3: 339 Church Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 22 Mar 2012 to 01 Jun 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Scott, Anthony Hugh |
Rd 1 Bulls 4894 New Zealand |
28 Jun 2016 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Scott, Stephanie Leigh |
Rd 1 Bulls 4894 New Zealand |
17 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Morrison Creed Trustee 2014 Limited Shareholder NZBN: 9429030141100 Company Number: 4545499 |
52 Victoria Avenue Palmerston North 4410 New Zealand |
28 Jun 2016 - 08 Mar 2022 |
Individual | Cockery, Carrol Yvonne |
Feilding 4720 New Zealand |
12 Feb 2013 - 17 May 2016 |
Entity | Morrison Creed Trustee 2014 Limited Shareholder NZBN: 9429030141100 Company Number: 4545499 |
236 Broadway Avenue Palmerston North 4414 New Zealand |
28 Jun 2016 - 08 Mar 2022 |
Individual | Scott, Stephanie Leigh |
Rd 5 Feilding 4775 New Zealand |
22 Mar 2012 - 12 Feb 2013 |
Director | Stephanie Leigh Scott |
Rd 5 Feilding 4775 New Zealand |
22 Mar 2012 - 12 Feb 2013 |
Anthony Hugh Scott - Director
Appointment date: 26 Jun 2016
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 26 Jun 2016
Stephanie Leigh Scott - Director (Inactive)
Appointment date: 28 Mar 2016
Termination date: 28 Jun 2016
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 28 Mar 2016
Carrol Yvonne Cockery - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 04 Apr 2016
Address: Feilding, 4720 New Zealand
Address used since 01 Mar 2013
Stephanie Leigh Scott - Director (Inactive)
Appointment date: 22 Mar 2012
Termination date: 06 Nov 2012
Address: Feilding, 4720 New Zealand
Address used since 06 Nov 2012
Essentially Equine Limited
365 Brandon Hall Road
Acuvet Limited
14 Twiss Road
Osteovet Limited
14 Twiss Road
Bc Plant Limited
Level 5, 203-209 Willis Street
C & J Arnott Limited
Raumai Road
Chapman Construction Limited
Level 5, 203-209 Willis Street
Hometime Limited
227 Parewanui Road
Mcnie Construction Limited
11b Pain Street
Probuilt Construction (2016) Limited
365 Brandon Hall Road