Pro Ed Property Holdings Limited, a registered company, was incorporated on 09 Aug 2004. 9429035248590 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. This company has been managed by 9 directors: Rick Chung Nin Cheng - an active director whose contract began on 28 Nov 2005,
Jasmine Hsiu Er Chen - an inactive director whose contract began on 09 Jun 2005 and was terminated on 28 Nov 2005,
Rick Cheng - an inactive director whose contract began on 16 Aug 2005 and was terminated on 12 Sep 2005,
Elizabeth Verena Yeats - an inactive director whose contract began on 16 Aug 2005 and was terminated on 12 Sep 2005,
Fiona Margaret Lilley - an inactive director whose contract began on 09 Aug 2004 and was terminated on 18 Jul 2005.
Last updated on 17 Apr 2024, our data contains detailed information about 3 addresses the company registered, namely: 9D Apollo Drive, Rosedale, Auckland, 0632 (registered address),
9D Apollo Drive, Rosedale, Auckland, 0632 (physical address),
9D Apollo Drive, Rosedale, Auckland, 0632 (service address),
Po Box 65479, Mairangi Bay, Auckland, 0754 (postal address) among others.
Pro Ed Property Holdings Limited had been using 9D Apollo Drive, Mairangi Bay, Auckland as their registered address up until 19 Sep 2022.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 499 shares (99.8 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.2 per cent).
Principal place of activity
9d Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 9d Apollo Drive, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 19 Sep 2005 to 19 Sep 2022
Address #2: 494 East Coast Road, Mairangi Bay
Registered & physical address used from 09 Aug 2004 to 19 Sep 2005
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Cheng, Rick Chung Nin |
Browns Bay Auckland 0630 New Zealand |
13 Feb 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Li, Hoi Tai Heidi |
Browns Bay Auckland 0630 New Zealand |
31 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Hoi Tai Heidi |
Schnapper Rock Auckland 0632 New Zealand |
29 Mar 2007 - 09 Sep 2012 |
Individual | Lilley, Fiona Margaret |
Browns Bay |
09 Aug 2004 - 23 Aug 2004 |
Individual | Yeats, Elizabeth |
Torbay |
09 Aug 2004 - 19 Jul 2005 |
Individual | Cheng, June Hiu-yan |
Browns Bay Auckland 0630 New Zealand |
31 Mar 2016 - 12 Mar 2018 |
Individual | Cheng, May Hiu-ying |
Browns Bay Auckland 0630 New Zealand |
29 Mar 2018 - 10 Aug 2021 |
Individual | Cheng, June Hiu-yan |
Browns Bay Auckland 0630 New Zealand |
29 Mar 2018 - 10 Aug 2021 |
Individual | Cheng, May Hiu-ying |
Browns Bay Auckland 0630 New Zealand |
31 Mar 2016 - 12 Mar 2018 |
Individual | Cheng, Rick |
Torbay |
09 Aug 2004 - 19 Jul 2005 |
Individual | Thompson, George |
Torbay |
09 Aug 2004 - 19 Jul 2005 |
Individual | Godkin, Wendy |
Takapuna |
09 Aug 2004 - 23 Aug 2004 |
Individual | Chen, Jasmine Hsiu Er |
Long Bay North Shore City, Auckland |
19 Jul 2005 - 16 Aug 2005 |
Rick Chung Nin Cheng - Director
Appointment date: 28 Nov 2005
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 20 Aug 2015
Jasmine Hsiu Er Chen - Director (Inactive)
Appointment date: 09 Jun 2005
Termination date: 28 Nov 2005
Address: Long Bay, Auckland,
Address used since 09 Jun 2005
Rick Cheng - Director (Inactive)
Appointment date: 16 Aug 2005
Termination date: 12 Sep 2005
Address: Torbay, Auckland,
Address used since 16 Aug 2005
Elizabeth Verena Yeats - Director (Inactive)
Appointment date: 16 Aug 2005
Termination date: 12 Sep 2005
Address: Auckland,
Address used since 16 Aug 2005
Fiona Margaret Lilley - Director (Inactive)
Appointment date: 09 Aug 2004
Termination date: 18 Jul 2005
Address: Browns Bay,
Address used since 09 Aug 2004
Wendy Godkin - Director (Inactive)
Appointment date: 09 Aug 2004
Termination date: 18 Jul 2005
Address: Takapuna,
Address used since 09 Aug 2004
Rick Cheng - Director (Inactive)
Appointment date: 09 Aug 2004
Termination date: 09 Jun 2005
Address: Torbay,
Address used since 09 Aug 2004
George Thompson - Director (Inactive)
Appointment date: 09 Aug 2004
Termination date: 09 Jun 2005
Address: Torbay,
Address used since 09 Aug 2004
Elizabeth Yeats - Director (Inactive)
Appointment date: 09 Aug 2004
Termination date: 09 Jun 2005
Address: Torbay,
Address used since 09 Aug 2004
Fly Dc3 New Zealand Incorporated
C/o J Cooper
Nanogene Biomedical Technologies Limited
62b Centorian Drive
Pro-ed New Zealand Limited
9d Apollo Drive
Rbc Ministries New Zealand Trust
5d Apollo Drive
Serjet Holdings Limited
11 Apollo Drive
Sds Debt Recoveries Limited
2/8 Constellation Drive
Growth Holding Limited
2i/3 Ceres Court
Hzc Limited
29 Apollo Drive
Lc Commercial Limited
Unit 2, 39 Apollo Drive
Mairangi Property Owners Limited
Suite 2, 33 Apollo Drive
Meedra Limited
Unit 1c, 5 Ceres Court
Stansfield Investments Limited
Unit 18, 43c Apollo Drive