Proframe Limited (issued an NZBN of 9429045950261) was incorporated on 09 Feb 2017. 8 addresess are in use by the company: 28 898, Epsom, Auckland, 1023 (type: postal, office). 33 Bath Street, Level 2, Parnell, Auckland had been their registered address, up until 21 Mar 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Verrenkamp, Wayne Gavin (a director) located at Waiau Pa, Pukekohe postcode 2679. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Gordon, Christopher Wayne (a director) - located at Torbay, Auckland. "Building supplies wholesaling" (business classification F333910) is the category the Australian Bureau of Statistics issued Proframe Limited. Our information was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Office | 05 May 2020 |
33 Bath Street, Parnell, Auckland, 1052 | Postal & delivery | 04 May 2021 |
3 Owens Road, Epsom, Auckland, 1023 | Registered & physical & service | 21 Mar 2022 |
28 898, Epsom, Auckland, 1023 | Postal | 03 May 2023 |
Name and Address | Role | Period |
---|---|---|
Wayne Gavin Verrenkamp
Waiau Pa, Pukekohe, 2679
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
Christopher Wayne Gordon
Torbay, Auckland, 0630
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
Craig James Le Quesne
Schnapper Rock, Auckland, 0632
Address used since 09 Feb 2017 |
Director | 09 Feb 2017 - 11 Apr 2017 |
Type | Used since | |
---|---|---|
28 898, Epsom, Auckland, 1023 | Postal | 03 May 2023 |
3 Owens Road, Epsom, Auckland, 1023 | Office & delivery | 03 May 2023 |
Level 1, 7 Falcon Street , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
33 Bath Street, Level 2, Parnell, Auckland, 1052 | Registered & physical | 18 Mar 2021 - 21 Mar 2022 |
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Registered & physical | 27 Apr 2018 - 18 Mar 2021 |
3 Owens Road, Epsom, Auckland, 1023 | Physical & registered | 09 Feb 2017 - 27 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Verrenkamp, Wayne Gavin Director |
Waiau Pa Pukekohe 2679 |
01 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Christopher Wayne Director |
Torbay Auckland 0630 |
01 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig James Le Quesne Director |
Schnapper Rock Auckland 0632 |
09 Feb 2017 - 01 Sep 2017 |
Le Quesne, Craig James Individual |
Schnapper Rock Auckland 0632 |
09 Feb 2017 - 01 Sep 2017 |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
|
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
|
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
|
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
|
Ledlight Limited Level 2, 24 Augustus Terrace |
|
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |
Drum Holdings Limited 470 Parnell Road |
Zealandia Hemp Limited 124 Arney Road |
Rcr International Limited Level 4 |
Knauf Gypsum Level 30, Vero Centre |
M B P Company Limited Level One, 3 Anzac St |
Modern Building Product Limited Level 4 |