Prestige Realty (Hibiscus Coast) Limited, a registered company, was incorporated on 28 Sep 2004. 9429035194378 is the business number it was issued. "Real estate agency service" (ANZSIC L672010) is how the company was classified. The company has been managed by 2 directors: Robert Barry Baillie - an active director whose contract began on 01 Dec 2004,
Wayne Robert Marmont - an inactive director whose contract began on 28 Sep 2004 and was terminated on 02 Dec 2004.
Updated on 27 Feb 2024, BizDb's data contains detailed information about 5 addresses this company uses, namely: 62 Gulf View Road, Murrays Bay, Auckland, 0630 (registered address),
Level 1, 8 Moana Avenue, Orewa, Orewa, 0931 (physical address),
Level 1, 8 Moana Avenue, Orewa, Orewa, 0931 (service address),
Level 1, 8 Moana Avenue, Orewa, Orewa, 0931 (office address) among others.
Prestige Realty (Hibiscus Coast) Limited had been using Level 1, 8 Moana Avenue, Orewa, Orewa as their registered address up to 14 Apr 2023.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the next share allocation (98 shares 98 per cent) made up of 3 entities.
Other active addresses
Address #4: Level 1, 8 Moana Avenue, Orewa, Orewa, 0931 New Zealand
Physical & service address used from 26 Apr 2022
Address #5: 62 Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 14 Apr 2023
Principal place of activity
Level 1, 8 Moana Avenue, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: Level 1, 8 Moana Avenue, Orewa, Orewa, 0931 New Zealand
Registered address used from 20 Apr 2021 to 14 Apr 2023
Address #2: Shop 6, 4 Hillary Square, Orewa, Orewa, 0931 New Zealand
Registered address used from 03 Apr 2020 to 20 Apr 2021
Address #3: Shop 6, 4 Hillary Square, Orewa, Orewa, 0931 New Zealand
Physical address used from 03 Apr 2020 to 26 Apr 2022
Address #4: 176 Centreway Road, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 30 Apr 2015 to 03 Apr 2020
Address #5: 20 Florence Avenue, Orewa, 0931 New Zealand
Registered & physical address used from 05 May 2011 to 30 Apr 2015
Address #6: 20 Florence Ave, Orewa New Zealand
Physical address used from 05 Jun 2007 to 05 May 2011
Address #7: 20 Florence Ave, Orewa New Zealand
Registered address used from 08 May 2007 to 05 May 2011
Address #8: 20 Florence Ave, Orewa
Registered address used from 07 May 2007 to 08 May 2007
Address #9: Shop 10, Ross Laza, Hillary Square, Orewa
Physical address used from 19 Nov 2004 to 05 Jun 2007
Address #10: Shop 10 Ross Plaza, Hillary Square, Orewa
Registered address used from 19 Nov 2004 to 07 May 2007
Address #11: 112 Kitchener Road, Milford, Auckland
Physical & registered address used from 28 Sep 2004 to 19 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Baillie, Robert Barry |
Murrays Bay North Shore City 0630 New Zealand |
12 Jan 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Baillie, Maria Teresa |
Murrays Bay North Shore City 0630 New Zealand |
16 Mar 2011 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Baillie, Maria Teresa |
Murrays Bay North Shore City 0630 New Zealand |
16 Mar 2011 - |
Entity (NZ Limited Company) | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 |
Auckland Central Auckland 1010 New Zealand |
22 Apr 2015 - |
Individual | Baillie, Robert Barry |
Murrays Bay North Shore City 0630 New Zealand |
12 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marmont, Wayne Robert |
Milford North Shore |
12 Jan 2005 - 12 Jan 2005 |
Individual | Marmont, Lorraine Royla |
Milford North Shore |
12 Jan 2005 - 12 Jan 2005 |
Individual | Darlow, Derek John |
Albany North Shore |
12 Jan 2005 - 12 Jan 2005 |
Individual | Marmont, Wayne Robert |
Milford |
28 Sep 2004 - 27 Jun 2010 |
Individual | Davidson, Gary |
Albany North Shore City 0632 New Zealand |
16 Mar 2011 - 22 Apr 2015 |
Robert Barry Baillie - Director
Appointment date: 01 Dec 2004
Address: Murrays Bay, North Shore, 0630 New Zealand
Address used since 01 Dec 2004
Wayne Robert Marmont - Director (Inactive)
Appointment date: 28 Sep 2004
Termination date: 02 Dec 2004
Address: Milford, Auckland,
Address used since 28 Sep 2004
Fire And Explosion Investigation Limited
1/184 Centreway Road
Hmk Investment Company Limited
Flat 13, 262 Centreway Road
Mark Atherley Consulting Limited
21 Tamariki Avenue
Cpe Systems Nz Limited
21 Tamariki Avenue
Breathe Homeloans Limited
21 Tamariki Avenue
Matcam Investments Limited
21 Tamariki Avenue
Barakat International Limited
432a Hibiscus Coast Highway
Des Jackson Limited
2/25 Edward Avenue
Independent Capital Consulting Limited
420 Hibiscus Coast Highway
Promark Realty Limited
4 Hillary Square
Sirus Investments Limited
374 Hibiscus Coast Highway
Thirteen Limited
420 Hibiscus Coast Highway