Shortcuts

Prestige Houses Limited

Type: NZ Limited Company (Ltd)
9429030138841
NZBN
4547638
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
2c Amera Place
Huntington Park
Auckland 2013
New Zealand
Registered & physical & service address used since 31 Mar 2021
2c Amera Place
Huntington Park
Auckland 2013
New Zealand
Postal & office & delivery address used since 02 Aug 2021

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).

Addresses

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

Contact info
64 22 4886996
10 Jul 2019 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Yu, Jianmin Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 80
Director Ma, Sheng Kai Auckland Central
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Yue Wang Flat Bush
Auckland
2016
New Zealand
Individual Wang, Yue Flat Bush
Auckland
2016
New Zealand
Directors

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

Nearby companies

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

Similar companies

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