Shortcuts

Prosper Group Limited

Type: NZ Limited Company (Ltd)
9429032286823
NZBN
2233794
Company Number
Registered
Company Status
Current address
Unit L1, 4 Antares Place
Rosedale
North Shore City 0632
New Zealand
Registered & physical & service address used since 14 Apr 2011

Prosper Group Limited, a registered company, was registered on 26 May 2009. 9429032286823 is the business number it was issued. This company has been managed by 6 directors: Seyed Ali Reza Toumadj - an active director whose contract started on 26 May 2009,
Traci-Lee Klinac - an inactive director whose contract started on 26 May 2009 and was terminated on 30 Jun 2020,
Stewart Wright - an inactive director whose contract started on 20 Mar 2014 and was terminated on 30 Jun 2020,
Richard John Baker - an inactive director whose contract started on 20 Mar 2014 and was terminated on 30 Jun 2020,
Geoffrey Ronald Bawden - an inactive director whose contract started on 26 May 2009 and was terminated on 01 Dec 2014.
Last updated on 07 Mar 2024, our database contains detailed information about 1 address: Unit L1, 4 Antares Place, Rosedale, North Shore City, 0632 (category: registered, physical).
Prosper Group Limited had been using Unit L1, 4 Antares Place, Albany, North Shore City as their registered address up until 14 Apr 2011.
One entity owns all company shares (exactly 300 shares) - Toumadj, Seyed Ali Reza - located at 0632, Hauraki, North Shore City.

Addresses

Previous addresses

Address: Unit L1, 4 Antares Place, Albany, North Shore City New Zealand

Registered address used from 26 May 2009 to 14 Apr 2011

Address: Unit L1, 4 Antares Place, Albany New Zealand

Physical address used from 26 May 2009 to 14 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Toumadj, Seyed Ali Reza Hauraki
North Shore City
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Klinac, Traci-lee Welcome Bay
Tauranga
3112
New Zealand
Individual Wright, Stewart Torbay
Auckland
0630
New Zealand
Individual Hewson, Felecia Ruth Utuhina
Rotorua
3015
New Zealand
Individual Fuller, Paul David Grovetown
Blenheim
7202
New Zealand
Individual Jennings, Stephen Evan Valentine Rd4
Whangarei

New Zealand
Individual Gray, Baden Frederick Greenhithe
Auckland
0632
New Zealand
Individual Klinac, Bridget Wendy May Silverdale
0932
New Zealand
Individual Klinac, Robyn Wendy Whakatane
Whakatane
3120
New Zealand
Individual Baker, Richard John Bucklands Beach
Auckland
2012
New Zealand
Individual Millar, Karen Elaine Waipahihi
Taupo
3330
New Zealand
Individual Bawden, Geoffrey Ronald Takapuna
Auckland
0622
New Zealand
Individual Harris, Lorna Anne Papamoa Beach
Papamoa
3118
New Zealand
Directors

Seyed Ali Reza Toumadj - Director

Appointment date: 26 May 2009

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 07 May 2010


Traci-lee Klinac - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 30 Jun 2020

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 04 Jul 2014


Stewart Wright - Director (Inactive)

Appointment date: 20 Mar 2014

Termination date: 30 Jun 2020

Address: Torbay, Auckland, 0630 New Zealand

Address used since 20 Mar 2014


Richard John Baker - Director (Inactive)

Appointment date: 20 Mar 2014

Termination date: 30 Jun 2020

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 20 Mar 2014


Geoffrey Ronald Bawden - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 01 Dec 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 04 Jul 2014


Lorna Anne Harris - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 01 Mar 2014

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 07 May 2010