Shortcuts

Pro Ed Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429035248590
NZBN
1541645
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Po Box 65479
Mairangi Bay
Auckland 0754
New Zealand
Postal address used since 09 Sep 2022
9d Apollo Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 09 Sep 2022
9d Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 19 Sep 2022

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).

Addresses

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

Contact info
64 9 4785523
23 Aug 2018 Phone
info@proed.co.nz
23 Aug 2018 Email
No website
Website
www.proed.co.nz
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 499
Individual Cheng, Rick Chung Nin Browns Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Li, Hoi Tai Heidi Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Li, Hoi Tai Heidi Schnapper Rock
Auckland
0632
New Zealand
Individual Lilley, Fiona Margaret Browns Bay
Individual Yeats, Elizabeth Torbay
Individual Cheng, June Hiu-yan Browns Bay
Auckland
0630
New Zealand
Individual Cheng, May Hiu-ying Browns Bay
Auckland
0630
New Zealand
Individual Cheng, June Hiu-yan Browns Bay
Auckland
0630
New Zealand
Individual Cheng, May Hiu-ying Browns Bay
Auckland
0630
New Zealand
Individual Cheng, Rick Torbay
Individual Thompson, George Torbay
Individual Godkin, Wendy Takapuna
Individual Chen, Jasmine Hsiu Er Long Bay
North Shore City, Auckland
Directors

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

Nearby companies
Similar companies

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