General information

Napier Provedoring Co Limited

Type: NZ Limited Company (Ltd)
9429039204493
New Zealand Business Number
475693
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
062447001
GST Number
G424550 - Marine Equipment Retailing
Industry classification codes with description

Napier Provedoring Co Limited (issued a New Zealand Business Number of 9429039204493) was registered on 20 Jun 1990. 5 addresess are in use by the company: P O Box 12027, Napier, 4110 (type: postal, office). 6Th Floor, Old Wool House,, 139 - 141 Featherston Street, Wellington had been their physical address, until 21 Mar 2003. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Ah-Him Burgess, Theresa Molly (an individual) located at Woburn, Lower Hutt postcode 5010. "Marine equipment retailing" (business classification G424550) is the classification the ABS issued to Napier Provedoring Co Limited. Businesscheck's information was updated on 07 Mar 2024.

Current address Type Used since
123 Port Road, Seaview, Lower Hutt, Wellington Physical & registered & service 21 Mar 2003
P O Box 12027, Napier, 4110 Postal 06 May 2019
60 Thames Street, Pandora, Napier, 4110 Office & delivery 06 May 2019
Contact info
64 04 5685858
Phone (INC)
64 06 8351724
Phone (Sales / PAYE / GST)
THERESA@WELLINGTONPROVEDORING.CO.NZ
Email (INC / PAYE / GST)
THERESA@WELLINGTONPROVEDORING.CO.NZ
Email (nzbn-reserved-invoice-email-address-purpose)
NAPIERPROVEDORING@ICLOUD.COM
Email (PAYE / GST)
No website
Website
Directors
Name and Address Role Period
Theresa Molly Ah-him
Woburn, Lower Hutt, 5010
Address used since 31 Aug 2017
Director 31 Aug 2017 - current
Theresa Molly Ah-him Burgess
Woburn, Lower Hutt, 5010
Address used since 31 Aug 2017
Director 31 Aug 2017 - current
Victor Charles Bourke
Greenmeadows, Napier, 4112
Address used since 07 Apr 2010
Director 16 Sep 1997 - 30 Nov 2022
Ian Jack Burgess
Lower Hutt, Wellington, 5010
Address used since 02 Mar 2016
Director 20 Jun 1990 - 31 Aug 2017
Jack Burgess
Napier,
Address used since 20 Jun 1990
Director 20 Jun 1990 - 16 Sep 1997
Addresses
Principal place of activity
60 Thames Street , Pandora , Napier , 4110
Previous address Type Period
6th Floor, Old Wool House,, 139 - 141 Featherston Street, Wellington Physical 18 Jun 1997 - 21 Mar 2003
Greig Davidson Gallagher & Co, 11 Pipitea Street, Thorndon, Wellington Registered 14 Apr 1997 - 21 Mar 2003
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Ah-him Burgess, Theresa Molly
Individual
Woburn
Lower Hutt
5010
26 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Bourke, Victor Charles
Individual
Greenmeadows
Napier
4112
20 Jun 1990 - 30 Nov 2022
Burgess, Ian Jack
Individual
Lower Hutt
Wellington
20 Jun 1990 - 28 Nov 2017
Treadwell, Mical Shane Jervis
Individual
Hataitai
Wellington
6021
28 Nov 2017 - 15 Nov 2018
Ah-him, Theresa Molly
Director
Woburn
Lower Hutt
5010
28 Nov 2017 - 26 Aug 2019
Ah-him, Theresa Molly
Director
Woburn
Lower Hutt
5010
28 Nov 2017 - 26 Aug 2019
Location
Companies nearby
Petone Haulage Limited
119a Port Road
Dimac Contractors Limited
119a Port Road
Fujitsu General New Zealand Limited
1st Floor, 109 Port Road
Nature Pac Limited
25 Toop Street
Mg Composites NZ Limited
Unit 4, 100 Port Road
Malaccy Limited
100 Port Road
Similar companies
Strait Marine Parts & Services Limited
Accountants Plus
Movers N Tugs Limited
460 Stokes Valley Road
Totally Marine Limited
4 York Avenue
Marlborough Outboard Services (2013) Limited
2 Alfred Street
Blue Sea Limited
168 Broadway Avenue
Marine & Outdoors Limited
315a Hardy Street