Pro + Med (Nz) Limited (issued an NZ business identifier of 9429038601439) was registered on 16 Jun 1995. 4 addresses are in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, physical). Level 3, 109-113 Powderham Street, New Plymouth had been their registered address, until 21 Jun 2021. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Gutsell, Donald Ian (an individual) located at Temuka, Temuka postcode 7920. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Gutsell, Jocelyn Ann (an individual) - located at Temuka, Temuka. "Workplace training" (ANZSIC P810170) is the category the Australian Bureau of Statistics issued to Pro + Med (Nz) Limited. Businesscheck's information was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
90 Richard Pearse Drive, Temuka 7920 | Other (Address For Share Register) & shareregister (Address For Share Register) | 26 Feb 2010 |
90 Richard Pearse Drive, Temuka, 7920 | Service & physical | 05 Mar 2010 |
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered | 21 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Jocelyn Ann Gutsell
Temuka, 7920
Address used since 02 Feb 2016 |
Director | 16 Jun 1995 - current |
Donald Ian Gutsell
Temuka, 7920
Address used since 02 Feb 2016 |
Director | 16 Jun 1995 - current |
Leah Jannina Willing
New Plymouth,
Address used since 16 Jun 1995 |
Director | 16 Jun 1995 - 26 Jun 1996 |
Anthony John Willing
New Plymouth,
Address used since 16 Jun 1995 |
Director | 16 Jun 1995 - 26 Jun 1996 |
22 Sheffield Street, Washdyke , Washdyke , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
Level 3, 109-113 Powderham Street, New Plymouth, 4310 | Registered | 05 Mar 2010 - 21 Jun 2021 |
C/-staples Rodway Taranaki Limited, Level 3, 109-113 Powderham Street, New Plymouth | Registered | 24 Apr 2006 - 05 Mar 2010 |
90 Richard Pearse Drive, Temuka | Physical | 20 Feb 2005 - 05 Mar 2010 |
41 Jellico Street, Timaru | Physical | 27 Feb 2004 - 20 Feb 2005 |
Staples Rodway, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Registered | 08 Apr 2002 - 24 Apr 2006 |
Staples Rodway, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Physical | 18 Dec 1997 - 18 Dec 1997 |
Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Physical | 18 Dec 1997 - 27 Feb 2004 |
15 Hoyle Place, New Plymouth | Registered | 18 Dec 1997 - 08 Apr 2002 |
15 Hoyle Place, New Plymouth | Physical | 18 Dec 1997 - 18 Dec 1997 |
Shareholder Name | Address | Period |
---|---|---|
Gutsell, Donald Ian Individual |
Temuka Temuka 7920 |
21 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Gutsell, Jocelyn Ann Individual |
Temuka Temuka 7920 |
21 Feb 2004 - current |
Rifle Range Properties Limited C/- 7 Liardet Street |
|
Scope Optics (n.z.) Limited C/- 7 Liardet Street |
|
Stumble Inn Limited C/- 7 Liardet Street |
|
D F & J A Forsythe Family Trust Limited C/- 7 Liardet Street |
|
Ajk Builders Limited C/- 7 Liardet Street |
|
Hibell Farms (2002) Limited C/- 7 Liardet Street |
G&o Enterprises Limited Level 3, 109-113 Powderham Street |
M & O Pacific Limited 26 Manadon Street |
Tw Training Limited 24 Drake Street |
Start2start Limited 13 Kinross Drive |
Mobilize Training Centre Limited 516 Hurford Road |
Tasman Training Limited 171juliet St |