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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Toumadj, Seyed Ali Reza |
Hauraki North Shore City 0622 New Zealand |
26 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Klinac, Traci-lee |
Welcome Bay Tauranga 3112 New Zealand |
26 May 2009 - 24 Jul 2020 |
Individual | Wright, Stewart |
Torbay Auckland 0630 New Zealand |
23 Jul 2010 - 24 Jul 2020 |
Individual | Hewson, Felecia Ruth |
Utuhina Rotorua 3015 New Zealand |
26 May 2009 - 24 Jul 2020 |
Individual | Fuller, Paul David |
Grovetown Blenheim 7202 New Zealand |
26 May 2009 - 01 Dec 2015 |
Individual | Jennings, Stephen Evan Valentine |
Rd4 Whangarei New Zealand |
26 May 2009 - 23 Jul 2010 |
Individual | Gray, Baden Frederick |
Greenhithe Auckland 0632 New Zealand |
23 Jul 2010 - 24 Jul 2020 |
Individual | Klinac, Bridget Wendy May |
Silverdale 0932 New Zealand |
21 Mar 2014 - 24 Jul 2020 |
Individual | Klinac, Robyn Wendy |
Whakatane Whakatane 3120 New Zealand |
26 May 2009 - 24 Jul 2020 |
Individual | Baker, Richard John |
Bucklands Beach Auckland 2012 New Zealand |
27 Aug 2014 - 24 Jul 2020 |
Individual | Millar, Karen Elaine |
Waipahihi Taupo 3330 New Zealand |
26 May 2009 - 24 Jul 2020 |
Individual | Bawden, Geoffrey Ronald |
Takapuna Auckland 0622 New Zealand |
26 May 2009 - 01 Dec 2015 |
Individual | Harris, Lorna Anne |
Papamoa Beach Papamoa 3118 New Zealand |
26 May 2009 - 14 Jun 2016 |
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