Pronos Corporation Limited, a registered company, was registered on 14 Sep 2011. 9429030948600 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. This company has been managed by 8 directors: John Wilson Hart - an active director whose contract started on 02 Nov 2015,
Philip Richard Hunt - an active director whose contract started on 06 Jun 2023,
Graham Andrew Plevin - an active director whose contract started on 06 Jun 2023,
Siobhan Elizabeth Nicolle - an inactive director whose contract started on 24 May 2023 and was terminated on 06 Jun 2023,
Jodi Ann Langlois - an inactive director whose contract started on 04 Feb 2022 and was terminated on 24 May 2023.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: Level 6, 36 Kitchener Street, Auckland, 1010 (category: physical, registered).
Previous names used by this company, as we found at BizDb, included: from 13 Sep 2011 to 26 Mar 2015 they were named Cadiz Limited.
One entity owns all company shares (exactly 1000 shares) - Island Nominees Limited - located at 1010, 15 The Grange, St Peter Port.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Island Nominees Limited |
15 The Grange St Peter Port GY1 4LA Guernsey |
12 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Equiom Trust (nz) Limited Shareholder NZBN: 9429034434222 Company Number: 1727212 |
Auckland 1010 New Zealand |
14 Sep 2011 - 12 Sep 2023 |
John Wilson Hart - Director
Appointment date: 02 Nov 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Nov 2015
Philip Richard Hunt - Director
Appointment date: 06 Jun 2023
Address: Maurepas Road, St Peter Port, GY1 2DS Guernsey
Address used since 06 Jun 2023
Graham Andrew Plevin - Director
Appointment date: 06 Jun 2023
Address: Vale, GY3 5JB Guernsey
Address used since 06 Jun 2023
Siobhan Elizabeth Nicolle - Director (Inactive)
Appointment date: 24 May 2023
Termination date: 06 Jun 2023
Address: St. Peter Port, GY1 1QH Guernsey
Address used since 24 May 2023
Jodi Ann Langlois - Director (Inactive)
Appointment date: 04 Feb 2022
Termination date: 24 May 2023
Address: Les Sauvagees, St Sampson, GY24XT Guernsey
Address used since 04 Feb 2022
Philip Richard Hunt - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 28 Jan 2022
Address: Maurepas Road, St Peter Port, GY1 2DS Guernsey
Address used since 31 Jul 2020
Nicholas M. - Director (Inactive)
Appointment date: 14 Sep 2011
Termination date: 31 Jul 2020
David A. - Director (Inactive)
Appointment date: 14 Sep 2011
Termination date: 26 Apr 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street
Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street
Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street
Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street
T Campbell Trustees Limited
Level 4, 152 Fanshawe Street
The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland