Pro-Test Instruments Limited (issued a New Zealand Business Number of 9429041239711) was registered on 27 May 2014. 5 addresess are in use by the company: 33 Mokoia Road, Birkenhead, Auckland, 0626 (type: registered, service). Level 1, 1 Shea Terrace, Takapuna, Auckland had been their registered address, until 16 Dec 2024. Pro-Test Instruments Limited used other names, namely: Pacific Tech Instruments Limited from 28 Jul 2014 to 05 Aug 2014, Pacific Test Instruments Limited (16 May 2014 to 28 Jul 2014). 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 30 shares (3 per cent of shares), namely:
Cubillas, Francis (an individual) located at Sandringham, Auckland postcode 1025. As far as the second group is concerned, a total of 1 shareholder holds 87 per cent of all shares (exactly 870 shares); it includes
Communication Test Solutions Limited (an entity) - located at Birkenhead, Auckland. The next group of shareholders, share allocation (100 shares, 10%) belongs to 1 entity, namely:
Communication Test Solutions Limited, located at Birkenhead, Auckland (an entity). "Electrical equipment or machinery mfg nec" (business classification C243930) is the category the Australian Bureau of Statistics issued Pro-Test Instruments Limited. The Businesscheck data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 101 Wairau Road, Wairau Valley, Auckland, 0627 | Registered & physical | 17 Dec 2018 |
| 101 Wairau Road, Wairau Valley, Auckland, 0627 | Registered & service | 09 Dec 2022 |
| 33 Mokoia Road, Birkenhead, Auckland, 0626 | Registered & service | 16 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Scott Stewart
Massey, Auckland, 0614
Address used since 06 Dec 2024 |
Director | 06 Dec 2024 - current |
|
Robert Charleston
Army Bay, Whangaparaoa, 0930
Address used since 15 Jul 2015 |
Director | 27 May 2014 - 06 Dec 2024 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 | Registered & service | 05 Dec 2023 - 16 Dec 2024 |
| 2 Crummer Road, Ponsonby, Auckland, 1021 | Physical & registered | 27 May 2014 - 17 Dec 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cubillas, Francis Individual |
Sandringham Auckland 1025 |
15 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Communication Test Solutions Limited Shareholder NZBN: 9429047760424 Entity (NZ Limited Company) |
Birkenhead Auckland 0626 |
06 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Communication Test Solutions Limited Shareholder NZBN: 9429047760424 Entity (NZ Limited Company) |
Birkenhead Auckland 0626 |
06 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Charleston, Sheryl Maree Individual |
Army Bay Whangaparaoa 0930 |
27 May 2014 - 06 Dec 2024 |
|
Charleston, Sheryl Maree Individual |
Army Bay Whangaparaoa 0930 |
27 May 2014 - 06 Dec 2024 |
|
Charleston, Sheryl Maree Individual |
Army Bay Whangaparaoa 0930 |
27 May 2014 - 06 Dec 2024 |
|
Charleston, Robert Individual |
Army Bay Whangaparaoa 0930 |
27 May 2014 - 06 Dec 2024 |
|
Davenports Harbour Trustee (2012) Limited Shareholder NZBN: 9429030858626 Company Number: 3679556 Entity |
Albany Auckland 0632 |
27 May 2014 - 06 Dec 2024 |
![]() |
Solera Limited 2 Crummer Road |
![]() |
Cwm No1 Trustee Limited 2 Crummer Road |
![]() |
Scott Campbell Treasury Services Limited 2 Crummer Road |
![]() |
Maa Holdings Limited 2 Crummer Road |
![]() |
Parnell Apartments (2013) Limited 2 Crummer Road |
![]() |
Mdtt Property Investment Limited 2 Crummer Road |
|
Taspac Energy Limited L4, 152 Fanshawe Street |
|
Waste Processing Technologies Limited 18 Viaduct Harbour Avenue |
|
Lm Control Limited 12 Sadgrove Terrace |
|
Microwave And Rf New Zealand Limited 36 Seabreeze Road |
|
Leco Switchgear Hamilton Limited 3b Delta Avenue |
|
Exide Technologies Limited 6h Percival Gull Place |