Promar Consultants Limited (NZBN 9429039095497) was launched on 11 Sep 1991. 5 addresess are currently in use by the company: 6 Marlow Grove, Wharewaka, Taupo, 3330 (type: postal, office). Apartment 3.24, 28 Waterloo Quay, Wellington had been their registered address, until 09 May 2016. 200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 200 shares (100 per cent of shares), namely:
Martin, Michael Munro (an individual) located at Wharewaka, Taupo postcode 3330. "Management consultancy service" (business classification M696245) is the category the Australian Bureau of Statistics issued Promar Consultants Limited. The Businesscheck data was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Marlow Grove, Wharewaka, Taupo, 3330 | Registered & physical & service | 09 May 2016 |
6 Marlow Grove, Wharewaka, Taupo, 3330 | Office & delivery | 30 Apr 2019 |
6 Marlow Grove, Wharewaka, Taupo, 3330 | Postal | 03 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Munro Martin
Wharewaka, Taupo, 3330
Address used since 29 Apr 2016 |
Director | 11 Sep 1991 - current |
Julie Valmai Martin
Khandallah, Wellington,
Address used since 11 Sep 1991 |
Director | 11 Sep 1991 - 30 May 2001 |
6 Marlow Grove , Wharewaka , Taupo , 3330 |
Previous address | Type | Period |
---|---|---|
Apartment 3.24, 28 Waterloo Quay, Wellington | Registered & physical | 03 Sep 2004 - 09 May 2016 |
10 John Sims Drive, Khandallah, Wellington | Physical | 01 Jul 1997 - 03 Sep 2004 |
Apartment 3.24, 28 Waterloo Quay, Wellington | Registered | 13 Sep 1991 - 03 Sep 2004 |
6 Marlow Grove, Wharewaka, Taupo, 3330 | Registered | 13 Sep 1991 - 03 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Martin, Michael Munro Individual |
Wharewaka Taupo 3330 |
11 Sep 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Julie Valmai Individual |
Khandallah Wellington |
11 Sep 1991 - 27 Aug 2004 |
Taupo Property Inspections Limited 115 Victory Drive |
|
Kelson Properties Limited 117 Victory Drive |
|
Home Renovations Lake Taupo Limited 117 Victory Drive |
|
Logan Management Limited 19 Logan Avenue |
|
Central Power & Instrumentation (2017) Limited 59 Stanley Street |
|
Cmtw Limited 23 Logan Avenue |
Dean Stockwell Consulting Limited 33 Pukenamu Road |
Peter Lemmon Associates Limited 65 Mahuta Road |
Triptych Global Limited 20 Pipi Street |
Arcos Limited 53 Acacia Heights Drive |
Transformational Leadership Company (tlc) Limited 58 Gillespie Place |
Taupo Studio Limited Unit 1, 7 Northwood Road |