Promessa Commercial No.2 Limited was incorporated on 24 Apr 2008 and issued a business number of 9429032780000. This registered LTD company has been run by 4 directors: Michael John Marr - an active director whose contract started on 24 Apr 2008,
Steven John Murdoch - an active director whose contract started on 07 Mar 2024,
Graeme Percival Hansen - an inactive director whose contract started on 17 Aug 2020 and was terminated on 31 May 2022,
Charles Robert Fraser - an inactive director whose contract started on 24 Apr 2008 and was terminated on 31 Aug 2015.
According to our information (updated on 30 Mar 2024), this company filed 1 address: Unit D,363 East Tamaki Road, East Tamaki, Auckland, 2013 (type: registered, physical).
Until 13 Jun 2017, Promessa Commercial No.2 Limited had been using Suite 4, 1 William Pickering Drive, Rosedale, Auckland as their registered address.
BizDb found previous names for this company: from 02 Sep 2015 to 17 Aug 2020 they were named Ppg No.665 Limited, from 24 Apr 2008 to 02 Sep 2015 they were named Special Projects Limited.
A total of 300000 shares are issued to 1 group (1 sole shareholder). In the first group, 300000 shares are held by 1 entity, namely:
Promessa Property Group Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Previous addresses
Address: Suite 4, 1 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 20 Oct 2011 to 13 Jun 2017
Address: C-inspired Business Solutions, Level 8 57 Fort Street, Auckland, 1051 New Zealand
Physical & registered address used from 04 Aug 2011 to 20 Oct 2011
Address: C/o Charles Fraser, 192 Greenlane Road West, Auckland, 1051 New Zealand
Registered & physical address used from 11 Apr 2011 to 04 Aug 2011
Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand
Registered address used from 24 Apr 2008 to 11 Apr 2011
Address: C/o Inspired Business Solutions Limite, Level 8, 57 Fort Street, Auckland New Zealand
Physical address used from 24 Apr 2008 to 11 Apr 2011
Basic Financial info
Total number of Shares: 300000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Promessa Property Group Limited Shareholder NZBN: 9429033638478 |
East Tamaki Auckland 2013 New Zealand |
24 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Yachal Limited Shareholder NZBN: 9429034310489 Company Number: 1766611 |
24 Apr 2008 - 30 Sep 2015 | |
Entity | Yachal Limited Shareholder NZBN: 9429034310489 Company Number: 1766611 |
24 Apr 2008 - 30 Sep 2015 |
Ultimate Holding Company
Michael John Marr - Director
Appointment date: 24 Apr 2008
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 27 Jul 2011
Steven John Murdoch - Director
Appointment date: 07 Mar 2024
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 07 Mar 2024
Graeme Percival Hansen - Director (Inactive)
Appointment date: 17 Aug 2020
Termination date: 31 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Aug 2020
Charles Robert Fraser - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 31 Aug 2015
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 26 Mar 2010
Advanced Security Group (sth Is) Limited
Unit D, 363 East Tamaki Road
Advanced Group (nz) Limited
Unit D,363 East Tamaki Road
Tpt Family Office Investment Fund Limited
Unit D,363 East Tamaki Road
Trade Rentals (nz) Limited
Unit D, 363 East Tamaki Road
Promessa Property Group Limited
Unit D,363 East Tamaki Road
New Zealand Security Group Limited
Unit D,363 East Tamaki Road