Praegressus Limited (issued an NZ business number of 9429042346432) was registered on 16 May 2016. 1 address is currently in use by the company: 29 Stuart Road, Pukekohe, 2120 (type: registered, physical). 166 Heights Road, Rd 1, Pukekohe had been their physical address, up until 21 Jan 2019. 250000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 12500 shares (5% of shares), namely:
Eatim Limited (an entity) located at Rd 1, Pukekohe postcode 2676. As far as the second group is concerned, a total of 1 shareholder holds 13.33% of all shares (33333 shares); it includes
Master & Sons Holdings Limited (an entity) - located at Pukekohe. Moving on to the 3rd group of shareholders, share allocation (33333 shares, 13.33%) belongs to 1 entity, namely:
The Sangam Trust, located at Pukekohe, Pukekohe (an other). "Agricultural services nec" (business classification A052920) is the category the ABS issued to Praegressus Limited. The Businesscheck information was last updated on 04 Feb 2022.
Current address | Type | Used since |
---|---|---|
29 Stuart Road, Pukekohe, Pukekohe, 2120 | Physical | 21 Jan 2019 |
29 Stuart Road, Pukekohe, 2120 | Registered | 10 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Damian Elliott
Ramarama, Auckland, 2579
Address used since 07 Sep 2021
Point Chevalier, Auckland, 1022
Address used since 17 Aug 2016 |
Director | 17 Aug 2016 - current |
Bharat Bhana
Pukekohe, Pukekohe, 2120
Address used since 19 Aug 2016 |
Director | 19 Aug 2016 - current |
Jayant Master
Rd 1, Bombay, 2675
Address used since 19 Aug 2016 |
Director | 19 Aug 2016 - current |
Eamon Gerard Balle
Rd 1, Glenbrook, 2681
Address used since 26 Jun 2017 |
Director | 26 Jun 2017 - current |
Kevin Bernard Balle
Rd 1, Pukekohe, 2676
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - current |
Dacey Vincent Gerrard Balle
Remuera, Auckland, 1050
Address used since 25 Aug 2016 |
Director | 25 Aug 2016 - 24 Sep 2018 |
Karina Balle
Point Chevalier, Auckland, 1022
Address used since 16 May 2016 |
Director | 16 May 2016 - 19 Aug 2016 |
Previous address | Type | Period |
---|---|---|
166 Heights Road, Rd 1, Pukekohe, 2676 | Physical | 16 May 2016 - 21 Jan 2019 |
166 Heights Road, Rd 1, Pukekohe, 2676 | Registered | 16 May 2016 - 10 Sep 2020 |
Shareholder Name | Address | Period |
---|---|---|
Eatim Limited Shareholder NZBN: 9429041701300 Entity (NZ Limited Company) |
Rd 1 Pukekohe 2676 |
25 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Master & Sons Holdings Limited Shareholder NZBN: 9429033674834 Entity (NZ Limited Company) |
Pukekohe 2120 |
25 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
The Sangam Trust Other |
Pukekohe Pukekohe 2120 |
25 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Damian Elliott Director |
Point Chevalier Auckland 1022 |
25 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Balle Bros No. 2 Limited Shareholder NZBN: 9429033442105 Entity (NZ Limited Company) |
Rd 1 Pukekohe 2676 |
25 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Karina Balle Director |
Point Chevalier Auckland 1022 |
16 May 2016 - 25 Aug 2016 |
Karina Balle Individual |
Point Chevalier Auckland 1022 |
16 May 2016 - 25 Aug 2016 |
Balle Bros (heretaunga) Limited 166 Heights Road |
|
Kopuera Water Company Limited 166 Heights Road |
|
Balle Bros Pastoral (2012) Limited 166 Heights Road |
|
Eatim Vegies Limited 166 Heights Road |
|
Balle Bros (onewhero) Limited 166 Heights Road |
|
Pukekohe Land Company Limited 166 Heights Road |
Farm Force Limited 57 Schlaepfer Road |
Jbs Poultry & Agricultural Services Limited Level 2, 1 Wesley Street |
Counties Agri Limited 74 Friedlander Road |
A Gavin Contracting Limited 1027c Highway 22 |
Barry Dean Hedgecutting Limited 76 Morley Road |
Hayfella Limited 85 Coal Mine Road |