Prestige Houses Limited was registered on 16 Jul 2013 and issued an NZBN of 9429030138841. The registered LTD company has been supervised by 2 directors: Sheng Kai Ma - an active director whose contract began on 16 Jul 2013,
Yue Wang - an inactive director whose contract began on 16 Jul 2013 and was terminated on 25 Jun 2014.
As stated in BizDb's information (last updated on 02 Apr 2024), this company filed 1 address: 2C Amera Place, Huntington Park, Auckland, 2013 (category: postal, office).
Up to 31 Mar 2021, Prestige Houses Limited had been using Flat 3, 4 Morrow Avenue, Bucklands Beach, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Yu, Jianmin (an individual) located at Bucklands Beach, Auckland postcode 2012.
The second group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Ma, Sheng Kai - located at Auckland Central. Prestige Houses Limited was categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Principal place of activity
2c Amera Place, Huntington Park, Auckland, 2013 New Zealand
Previous addresses
Address #1: Flat 3, 4 Morrow Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 24 Jul 2020 to 31 Mar 2021
Address #2: Level 1, 3c/2 Bishop Browne, Flat Bush, Auckland, 2013 New Zealand
Physical & registered address used from 02 Aug 2016 to 24 Jul 2020
Address #3: 36 Cheriton Road, Mellons Bay, Auckland, 2014 New Zealand
Registered & physical address used from 03 Nov 2015 to 02 Aug 2016
Address #4: 56 Charlestown Drive, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 09 Jul 2015 to 03 Nov 2015
Address #5: 310 Ormiston Road, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 16 Jul 2013 to 09 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Yu, Jianmin |
Bucklands Beach Auckland 2012 New Zealand |
28 Apr 2021 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Ma, Sheng Kai |
Auckland Central 1010 New Zealand |
16 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Yue Wang |
Flat Bush Auckland 2016 New Zealand |
16 Jul 2013 - 27 Jun 2014 |
Individual | Wang, Yue |
Flat Bush Auckland 2016 New Zealand |
16 Jul 2013 - 27 Jun 2014 |
Sheng Kai Ma - Director
Appointment date: 16 Jul 2013
Address: Auckland Central, 1010 New Zealand
Address used since 23 Mar 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 23 Oct 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 10 Jul 2019
Yue Wang - Director (Inactive)
Appointment date: 16 Jul 2013
Termination date: 25 Jun 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 16 Jul 2013
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Beachland Group Limited
Level 2, 116 Harris Road
Brentbern Land Company Limited
Level 1, 320 Ti Rakau Drive
Forwell Investment Limited
Level 2, Building 5, 60 Highbrook Drive
Holborn Properties Limited
Level 2, Building 5, 60 Highbrook Drive
Milano International 2015 Limited
Level 2, Bdo House, 116 Harris Road
Take 5 Investment Limited
Level 2, Building 5, 60 Highbrook Drive