General information

Proffer Limited

Type: NZ Limited Company (Ltd)
9429041311561
New Zealand Business Number
5366081
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692435 - Design Services Nec
Industry classification codes with description

Proffer Limited (issued a business number of 9429041311561) was launched on 07 Jul 2014. 2 addresses are currently in use by the company: Unit 10, 49 Kenepuru Drive, Porirua, Wellington, 5023 (type: registered, physical). 21 Palm Grove, Berhampore, Wellington had been their registered address, up to 06 Mar 2019. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 30 shares (30 per cent of shares), namely:
Macleod-Whiting, George Barclay (a director) located at Ranui, Porirua postcode 5024. As far as the second group is concerned, a total of 2 shareholders hold 30 per cent of all shares (30 shares); it includes
Pommer, Claudia (an individual) - located at Mount Pleasant, Christchurch,
Claudia Pommer (a director) - located at Mount Pleasant, Christchurch. Next there is the third group of shareholders, share allotment (30 shares, 30%) belongs to 2 entities, namely:
Candlish, Jack Charles, located at Island Bay, Wellington (an individual),
Jack Candlish, located at Roseneath, Wellington (a director). "Design services nec" (ANZSIC M692435) is the classification the Australian Bureau of Statistics issued Proffer Limited. The Businesscheck data was last updated on 03 May 2024.

Current address Type Used since
Unit 10, 49 Kenepuru Drive, Porirua, Wellington, 5023 Registered & physical & service 06 Mar 2019
Contact info
64 27 9431973
Phone (Phone)
info@proffer.co.nz
Email
No website
Website
Directors
Name and Address Role Period
George Barclay Macleod-whiting
Ranui, Porirua, 5024
Address used since 01 Feb 2018
Island Bay, Wellington, 6023
Address used since 01 Feb 2016
Director 07 Jul 2014 - current
Claudia Pommer
Tailors Mistake, Christchurch, 8081
Address used since 10 Dec 2017
Mount Pleasant, Christchurch, 8081
Address used since 14 Nov 2016
Director 07 Jul 2014 - 10 Dec 2017
Jack Charles Candlish
Roseneath, Wellington, 6011
Address used since 11 Aug 2015
Director 07 Jul 2014 - 10 Dec 2017
Addresses
Principal place of activity
Unit 10, 49 Kenepuru Drive , Porirua , Wellington , 5023
Previous address Type Period
21 Palm Grove, Berhampore, Wellington, 6023 Registered 19 Sep 2016 - 06 Mar 2019
21 Palm Grove, Berhampore, Wellington, 6023 Physical 14 Sep 2016 - 06 Mar 2019
Unit 3, 60-66 Kingford Smith Street, Rongotai, Wellington, 6022 Physical 16 Dec 2015 - 14 Sep 2016
Unit 3, 60-66 Kingford Smith Street, Rongotai, Wellington, 6022 Registered 16 Dec 2015 - 19 Sep 2016
Unit 0, 305a Mansfield Street,, Newtown, Wellington, 6021 Physical & registered 07 Jul 2014 - 16 Dec 2015
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Macleod-whiting, George Barclay
Director
Ranui
Porirua
5024
07 Jul 2014 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Pommer, Claudia
Individual
Mount Pleasant
Christchurch
8081
07 Jul 2014 - current
Claudia Pommer
Director
Mount Pleasant
Christchurch
8081
07 Jul 2014 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Candlish, Jack Charles
Individual
Island Bay
Wellington
6023
07 Jul 2014 - current
Jack Charles Candlish
Director
Roseneath
Wellington
6011
07 Jul 2014 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Radich, Joseph Terence Mijo
Individual
Mahora
Hastings
4120
07 Jul 2014 - current
Location
Companies nearby
Frost Copy Limited
20c Palm Grove
Pacific Primary Montessori Education Trust Board
105 Britomart Street
Two Baskets Charitable Trust
105 Britomart Street
Pride Awards Trust
466 Adelaide Road
Yalmi Properties Limited
6 Palm Grove
Kaicycle Incorporated
461 Adelaide Road
Similar companies
Angela Whitney Design Limited
35 Palm Avenue
Magellan Design Solutions Limited
25 Jefferson Street
Tickadeeboo Insideout Design Limited
16 Maarama Crescent
German Kitchens Limited
172 Taranaki Street
B.c.creative Limited
31 Waipapa Road
Fay & Walter Limited
16 Harrold Street