Prologis Corporation Limited was started on 14 Apr 2011 and issued a number of 9429031130592. The registered LTD company has been supervised by 7 directors: Chee Wai Wong - an active director whose contract started on 10 Feb 2022,
Wun Wong - an inactive director whose contract started on 19 Oct 2021 and was terminated on 10 Feb 2022,
Chee Wai Wong - an inactive director whose contract started on 04 Nov 2021 and was terminated on 06 Nov 2021,
Waishing Wong - an inactive director whose contract started on 01 Nov 2015 and was terminated on 19 Oct 2021,
Larry Mao - an inactive director whose contract started on 20 Nov 2019 and was terminated on 23 Apr 2020.
According to our database (last updated on 17 Mar 2024), the company filed 1 address: Apartment 3H Floor 3 Piermont Apartments, 82 Cable Street, Te Aro, Wellington, 6011 (types include: registered, physical).
Up until 22 Feb 2022, Prologis Corporation Limited had been using Unit 5F Oxford Apartments, 15 Mount Street, Auckland Central, Auckland as their registered address.
BizDb identified previous aliases for the company: from 14 Apr 2011 to 20 Oct 2021 they were named Baoxin Investment Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Wong, Chee Wai (an individual) located at Te Aro, Wellington postcode 6011. Prologis Corporation Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
Unit 5f Oxford Apartments, 15 Mount Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Unit 5f Oxford Apartments, 15 Mount Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Nov 2021 to 22 Feb 2022
Address: 14 Alma Street, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 29 Oct 2021 to 22 Nov 2021
Address: Cu1/2 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Apr 2020 to 29 Oct 2021
Address: 151 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Dec 2015 to 29 Apr 2020
Address: 53b Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 20 Dec 2012 to 17 Dec 2015
Address: 53b Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 19 Dec 2012 to 17 Dec 2015
Address: 5 Noel Williams Place, Windsor Park, North Shore City, 0630 New Zealand
Registered address used from 14 Apr 2011 to 20 Dec 2012
Address: 5 Noel Williams Place, Windsor Park, North Shore City, 0630 New Zealand
Physical address used from 14 Apr 2011 to 19 Dec 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 18 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Wong, Chee Wai |
Te Aro Wellington 6011 New Zealand |
10 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Many Holding Limited Shareholder NZBN: 9429047900585 Company Number: 7872600 |
19 Oct 2021 - 07 Nov 2021 | |
Entity | Many Holding Limited Shareholder NZBN: 9429047900585 Company Number: 7872600 |
19 Oct 2021 - 07 Nov 2021 | |
Individual | Wong, Wun |
Auckland Central Auckland 1010 New Zealand |
07 Nov 2021 - 10 Feb 2022 |
Entity | One Stop Holding Limited Shareholder NZBN: 9429047900585 Company Number: 7872600 |
Te Atatu South Auckland 0610 New Zealand |
19 Oct 2021 - 07 Nov 2021 |
Individual | Wong, Waishing |
Fairview Heights Auckland 0632 New Zealand |
28 Feb 2017 - 19 Oct 2021 |
Individual | Wong Lau, Yick Ling |
Fairview Heights North Shore City 0632 New Zealand |
14 Apr 2011 - 28 Feb 2017 |
Ultimate Holding Company
Chee Wai Wong - Director
Appointment date: 10 Feb 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 14 Feb 2022
Wun Wong - Director (Inactive)
Appointment date: 19 Oct 2021
Termination date: 10 Feb 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Nov 2021
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 20 Oct 2021
Chee Wai Wong - Director (Inactive)
Appointment date: 04 Nov 2021
Termination date: 06 Nov 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 04 Nov 2021
Waishing Wong - Director (Inactive)
Appointment date: 01 Nov 2015
Termination date: 19 Oct 2021
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 01 Nov 2015
Larry Mao - Director (Inactive)
Appointment date: 20 Nov 2019
Termination date: 23 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Nov 2019
John Glenn Dalzell - Director (Inactive)
Appointment date: 30 May 2018
Termination date: 14 Jun 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 30 May 2018
Hon Cheong Wong - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 01 Nov 2015
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 11 Dec 2012
Take Co. Limited
Suite 619, 133 Beach Road
Hantang Trust
Room 407, Arena Hotel
Garratt Foundation Trust
9/158 Beach Road
Nfp Works Limited
152 Anzac Avenue
Hollywood Bakery (rosebank) Limited
Level 6
Navi Holding Limited
Level 6
Greenstone Nz Limited
20b The Strand
Krf New Zealand Holdings Limited
Level 13, Waterloo Tower
Sbi Limited
1005-1 Parliament St
Wwmp&co Limited
Unit 1503, 70 Anzac Avenue
Young&partners Limited
75 Anzac Avenue
Zhengzhi Holdings (nz) Limited
75 Anzac Avenue