General information

Pro-active N.z. Limited

Type: NZ Limited Company (Ltd)
9429038391361
New Zealand Business Number
704390
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Pro-Active N.z. Limited (issued an NZ business number of 9429038391361) was launched on 12 Mar 1996. 5 addresess are currently in use by the company: 97 Burnett Street, Ashburton, Ashburton, 7700 (type: postal, office). 255 Havelock Street, Ashburton had been their registered address, until 04 Dec 2014. 700000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 700000 shares (100 per cent of shares), namely:
Ashburton Trading Society Limited (an entity) located at Ashburton. The Businesscheck data was last updated on 25 Apr 2024.

Current address Type Used since
97 Burnett Street, Ashburton, Ashburton, 7700 Physical & registered & service 04 Dec 2014
97 Burnett Street, Ashburton, Ashburton, 7700 Postal & office & delivery 28 Nov 2019
Directors
Name and Address Role Period
Antony Paul Coltman
Rd 2, Dunsandel, 7682
Address used since 07 May 2018
Director 07 May 2018 - current
David Cunningham Carter
Rd 1, Governors Bay, 8971
Address used since 18 Nov 2020
Director 18 Nov 2020 - current
Rhea Booker
Methven, Methven, 7730
Address used since 23 Nov 2022
Director 23 Nov 2022 - current
David Paul Barron
Mount Pleasant, Christchurch, 8081
Address used since 22 Nov 2023
Director 22 Nov 2023 - current
Katherine Anne Beaumont-smith
Rd 3, Ashburton, 7773
Address used since 22 Nov 2023
Director 22 Nov 2023 - current
Susan Pattie Lindsay
Quail Rise, Queenstown, 9371
Address used since 07 May 2018
Director 07 May 2018 - 22 Nov 2023
Andrew David Barlass
Rd 12, Methven, 7782
Address used since 17 Nov 2021
Director 17 Nov 2021 - 21 Aug 2023
Helen Van Orton
Campbells Bay, Auckland, 0630
Address used since 23 Nov 2022
Director 23 Nov 2022 - 07 Aug 2023
Jessie Chan-dorman
Rd 11, Dorie, 7781
Address used since 07 May 2018
Director 07 May 2018 - 24 Nov 2022
Brent Wheeler
Mosgiel, Mosgiel, 9024
Address used since 07 May 2018
Director 07 May 2018 - 24 Nov 2022
Gabrielle Thompson
Allenton, Ashburton, 7700
Address used since 07 May 2018
Director 07 May 2018 - 17 Nov 2021
Alister Clement Body
Rd 6, Ashburton, 7776
Address used since 07 May 2018
Director 07 May 2018 - 30 Jun 2020
Mark Saunders
Rd 8, Ashburton, 7778
Address used since 10 Feb 2014
Director 10 Feb 2014 - 20 Nov 2018
Jonathan George Rutherford Pavey
Methven, Methven, 7730
Address used since 12 Nov 2012
Director 12 Nov 2012 - 07 May 2018
James Derek Sim
Rd 2, Ashburton, 7772
Address used since 21 Oct 2009
Director 30 Sep 2005 - 18 Nov 2013
Mckendry Philip John
No 12 Rd, Rakaia,
Address used since 11 Aug 2003
Director 11 Aug 2003 - 12 Nov 2012
David Wilfred Keeley
Rd5, Ashburton,
Address used since 30 Sep 2005
Director 30 Sep 2005 - 12 Nov 2012
Richard Carleton Watson
Rd 6, Ashburton, 7776
Address used since 21 Oct 2009
Director 30 Sep 2005 - 12 Nov 2012
Roderick Ian Charles Mackenzie
902 Longbeach Road, Rd4, Ashburton,
Address used since 30 Sep 2005
Director 30 Sep 2005 - 12 Nov 2012
Alister Clement Body
Rd 6, Ashburton, 7776
Address used since 12 Dec 2011
Director 12 Dec 2011 - 12 Nov 2012
Andrew Richard Priest
Mount Pleasant, Christchurch, 8081
Address used since 12 Dec 2011
Director 12 Dec 2011 - 12 Nov 2012
John Clifford Low
Ashburton,
Address used since 30 Aug 1999
Director 30 Aug 1999 - 17 Nov 2011
Ian Lester Totty
Staveley, Rd1, Ashburton,
Address used since 30 Sep 2005
Director 30 Sep 2005 - 27 Jul 2006
John James Foley
10 C Rd, Oamaru,
Address used since 18 Dec 2002
Director 18 Dec 2002 - 08 Dec 2005
Murray Taggart
Oxford, North Canterbury,
Address used since 24 Jun 2003
Director 24 Jun 2003 - 08 Dec 2005
Roger James West
No. 7 R D, Ashburton,
Address used since 12 Mar 1996
Director 12 Mar 1996 - 30 Sep 2005
Richard William Johnson
Ashburton,
Address used since 09 Sep 1996
Director 09 Sep 1996 - 31 Aug 2005
Jack William Allan
No. 5 R D, Ashburton,
Address used since 12 Mar 1996
Director 12 Mar 1996 - 01 Aug 2003
Bruce Neville Hamilton
Westport,
Address used since 22 Oct 2002
Director 22 Oct 2002 - 24 Jun 2003
Dennis James Corbett
No. 5 R D, Ashburton,
Address used since 12 Mar 1996
Director 12 Mar 1996 - 01 May 1996
Addresses
Principal place of activity
97 Burnett Street , Ashburton , Ashburton , 7700
Previous address Type Period
255 Havelock Street, Ashburton, 7700 Registered & physical 21 Nov 2013 - 04 Dec 2014
Myers & Co Ltd, 234-244 Havelock Street, Ashburton, 7700 Registered & physical 19 Dec 2012 - 21 Nov 2013
Myers & Co Ltd, 201-213 West Street, Ashburton Registered 14 Feb 2005 - 19 Dec 2012
201-213 West Street, Ashburton Physical 14 Feb 2005 - 19 Dec 2012
Ashburton Trading Society Limited, 97 Burnett Street, Ashburton Registered & physical 12 Mar 1996 - 14 Feb 2005
Financial Data
Financial info
700000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
22 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 700000
Shareholder Name Address Period
Ashburton Trading Society Limited
Entity
Ashburton
12 Mar 1996 - current

Historic shareholders

Shareholder Name Address Period
Combined Rural Traders Soc Ltd
Other
12 Mar 1996 - 01 Nov 2006
Null - Combined Rural Traders Soc Ltd
Other
12 Mar 1996 - 01 Nov 2006

Ultimate Holding Company
Effective Date 27 Nov 2019
Name Ashburton Trading Society
Type Indust_prov_society
Ultimate Holding Company Number 210004
Country of origin NZ
Address 97 Burnett Street
Ashburton
Ashburton 7700
Location
Companies nearby
Ruralco NZ Limited
97 Burnett Street
Diesel Performance Solutions Canterbury Limited
123 Burnett Street
Pastoral Improvements Limited
123 Burnett Street
Matthews Design Limited
123 Burnett Street
Birkett Contracting Limited
123 Burnett Street
Eskdale Farm Limited
123 Burnett Street