Pro-Structure Limited (issued an NZBN of 9429038554285) was started on 12 Dec 1994. 2 addresses are currently in use by the company: 107 Market Street South, Hastings, 4122 (type: registered, physical). Shepherd Hensman Limited, 107 Market Street South, Hastings had been their registered address, up to 15 Sep 2009. Pro-Structure Limited used other names, namely: Richard Fyfe Building Contractors Limited from 16 Sep 1996 to 13 Oct 2006, Rakaunui Fruit Company Limited (27 Jan 1995 to 16 Sep 1996) and Assat Management No. 4 Limited (12 Dec 1994 - 27 Jan 1995). 100 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 65 shares (65 per cent of shares), namely:
Fyfe, Richard Thomas (an individual) located at Parkvale, Hastings postcode 4122,
Fyfe, Amanda Val (an individual) located at Parkvale, Hastings postcode 4122. When considering the second group, a total of 1 shareholder holds 16 per cent of all shares (16 shares); it includes
Fyfe, Ruby Lauren (an individual) - located at Parkvale, Hastings. The third group of shareholders, share allotment (17 shares, 17%) belongs to 1 entity, namely:
Fyfe, Boris Richard, located at Parkvale, Hastings (an individual). Our information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
107 Market Street South, Hastings, 4122 | Service & physical | 29 Sep 2008 |
107 Market Street South, Hastings, 4122 | Registered | 15 Sep 2009 |
Name and Address | Role | Period |
---|---|---|
Richard Thomas Fyfe
Hastings, 4122
Address used since 09 Sep 2015
Parkvale, Hastings, 4122
Address used since 21 Sep 2017 |
Director | 01 Sep 1996 - current |
Boris Richard Fyfe
Parkvale, Hastings, 4122
Address used since 19 Jan 2021 |
Director | 19 Jan 2021 - current |
Amanda Val Fyfe
Parkvale, Hastings, 4122
Address used since 21 Sep 2017
Hastings, 4122
Address used since 09 Sep 2015 |
Director | 01 Sep 1996 - 19 Jan 2021 |
Richard Low Collin
R D 5, Hastings,
Address used since 20 Jan 1995 |
Director | 20 Jan 1995 - 01 Sep 1996 |
Marian Lynette Kurataka Collin
R D 5, Hastings,
Address used since 20 Jan 1995 |
Director | 20 Jan 1995 - 01 Sep 1996 |
Janice Helen Atkinson
Hastings,
Address used since 12 Dec 1994 |
Director | 12 Dec 1994 - 20 Jan 1995 |
Peter Colin Hensman
Hastings,
Address used since 12 Dec 1994 |
Director | 12 Dec 1994 - 20 Jan 1995 |
Previous address | Type | Period |
---|---|---|
Shepherd Hensman Limited, 107 Market Street South, Hastings | Registered | 29 Sep 2008 - 15 Sep 2009 |
Atkinson & Associates, 107 Market Street South, Hastings | Registered | 04 May 1998 - 29 Sep 2008 |
Same As Registered Office | Physical | 04 May 1998 - 29 Sep 2008 |
Atkinson & Associates, 107 Market Street South, Hastings | Physical | 04 May 1998 - 04 May 1998 |
Atkinson & Associates, 117 Market Street North, Hastings | Registered | 26 Apr 1996 - 04 May 1998 |
Atkinson & Associates, 117 Market Street North, Hastings | Physical | 12 Dec 1994 - 04 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Richard Thomas Individual |
Parkvale Hastings 4122 |
11 Mar 2008 - current |
Fyfe, Amanda Val Individual |
Parkvale Hastings 4122 |
11 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Ruby Lauren Individual |
Parkvale Hastings 4122 |
11 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Boris Richard Individual |
Parkvale Hastings 4122 |
11 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Richard Thomas Individual |
Parkvale Hastings 4122 |
12 Dec 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Amanda Val Individual |
Parkvale Hastings 4122 |
12 Dec 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Thomas Nelson Individual |
Hastings 4120 |
11 Mar 2008 - 19 Oct 2022 |
Fyfe, Thomas Nelson Individual |
Hastings 4120 |
11 Mar 2008 - 19 Oct 2022 |
Monowai Estate Limited 107 Market Street South |
|
Halcyon Anaesthetic Services Limited 107 Market Street South |
|
Williamswarn Holdings Limited 107 Market Street South |
|
Sh 4 Trustee Limited 107 Market Street South |
|
Amia Wellness Limited 107 Market Street |
|
Dmd International Limited 107 Market Street South |