Proframe Limited (issued an NZBN of 9429045950261) was incorporated on 09 Feb 2017. 8 addresess are in use by the company: 28 898, Epsom, Auckland, 1023 (type: postal, office). 33 Bath Street, Level 2, Parnell, Auckland had been their registered address, up until 21 Mar 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Verrenkamp, Wayne Gavin (a director) located at Waiau Pa, Pukekohe postcode 2679. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Gordon, Christopher Wayne (a director) - located at Torbay, Auckland. "Building supplies wholesaling" (business classification F333910) is the category the Australian Bureau of Statistics issued Proframe Limited. Our information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Office | 05 May 2020 |
| 33 Bath Street, Parnell, Auckland, 1052 | Postal & delivery | 04 May 2021 |
| 3 Owens Road, Epsom, Auckland, 1023 | Registered & physical & service | 21 Mar 2022 |
| 28 898, Epsom, Auckland, 1023 | Postal | 03 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Wayne Gavin Verrenkamp
Waiau Pa, Pukekohe, 2679
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
|
Christopher Wayne Gordon
Torbay, Auckland, 0630
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
|
Craig James Le Quesne
Schnapper Rock, Auckland, 0632
Address used since 09 Feb 2017 |
Director | 09 Feb 2017 - 11 Apr 2017 |
| Type | Used since | |
|---|---|---|
| 28 898, Epsom, Auckland, 1023 | Postal | 03 May 2023 |
| 3 Owens Road, Epsom, Auckland, 1023 | Office & delivery | 03 May 2023 |
| Level 1, 7 Falcon Street , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| 33 Bath Street, Level 2, Parnell, Auckland, 1052 | Registered & physical | 18 Mar 2021 - 21 Mar 2022 |
| Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Registered & physical | 27 Apr 2018 - 18 Mar 2021 |
| 3 Owens Road, Epsom, Auckland, 1023 | Physical & registered | 09 Feb 2017 - 27 Apr 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Verrenkamp, Wayne Gavin Director |
Waiau Pa Pukekohe 2679 |
01 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gordon, Christopher Wayne Director |
Torbay Auckland 0630 |
01 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craig James Le Quesne Director |
Schnapper Rock Auckland 0632 |
09 Feb 2017 - 01 Sep 2017 |
|
Le Quesne, Craig James Individual |
Schnapper Rock Auckland 0632 |
09 Feb 2017 - 01 Sep 2017 |
![]() |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
![]() |
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
![]() |
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
![]() |
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
![]() |
Ledlight Limited Level 2, 24 Augustus Terrace |
![]() |
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |
|
Drum Holdings Limited 470 Parnell Road |
|
Zealandia Hemp Limited 124 Arney Road |
|
Rcr International Limited Level 4 |
|
Knauf Gypsum Level 30, Vero Centre |
|
M B P Company Limited Level One, 3 Anzac St |
|
Modern Building Product Limited Level 4 |