Prodrive Limited, a registered company, was launched on 23 Jan 2008. 9429032942316 is the NZ business number it was issued. The company has been supervised by 3 directors: Rachael Jhinku - an active director whose contract began on 30 Jul 2009,
Darryl Jhinku - an active director whose contract began on 28 Jul 2010,
Darryl Jhinku - an inactive director whose contract began on 23 Jan 2008 and was terminated on 05 Aug 2009.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 27 Pitoitoi Avenue, Greenhithe, Auckland, 0632 (category: physical, registered).
Prodrive Limited had been using 44 Corinthian Drive, Albany, Auckland as their registered address until 20 Aug 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
27 Pitoitoi Avenue, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address: 44 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 16 May 2019 to 20 Aug 2019
Address: 27 Pitoitoi Avenue, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 27 Sep 2018 to 16 May 2019
Address: 4 Antares Pl, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 11 Jun 2015 to 27 Sep 2018
Address: 519 Lake Rd, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 09 Mar 2012 to 11 Jun 2015
Address: 7c Taylors Road, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 27 Apr 2011 to 09 Mar 2012
Address: 400 Lake Rd, Takapuna New Zealand
Registered & physical address used from 28 Apr 2010 to 27 Apr 2011
Address: C/-400 Lake Rd, Takapuna, Auckland
Registered address used from 28 Apr 2010 to 28 Apr 2010
Address: 42 Forge Rd, Silverdale
Physical & registered address used from 23 Jan 2008 to 28 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jhinku, Rachael |
Greenhithe Auckland 0632 New Zealand |
05 Aug 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jhinku, Darryl |
Greenhithe Auckland 0632 New Zealand |
27 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jhinku, Darryl |
Silverdale |
23 Jan 2008 - 27 Jun 2010 |
Rachael Jhinku - Director
Appointment date: 30 Jul 2009
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Mar 2024
Address: Rosedale, Auckland, 0623 New Zealand
Address used since 01 Jul 2015
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 May 2019
Darryl Jhinku - Director
Appointment date: 28 Jul 2010
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Mar 2024
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 May 2019
Address: Rosedale, Auckland, 0623 New Zealand
Address used since 01 Jul 2015
Darryl Jhinku - Director (Inactive)
Appointment date: 23 Jan 2008
Termination date: 05 Aug 2009
Address: Silverdale, New Zealand
Address used since 23 Jan 2008
Symonds Street Investments Limited
Suite J1, 4 Antares Place
Antares Trustees Limited
Unit K1, 4 Antares Place
Our Hobby Limited
Unit K1, 4 Antares Place
Dionw Aviation Limited
Unit K1, 4 Antares Place
Dionw Trustee Limited
Unit K1, 4 Antares Place
New Zealand Goldmax Health Limited
4k Antares Place