Prestige Projects Limited, a registered company, was incorporated on 07 Nov 2001. 9429036726882 is the number it was issued. The company has been run by 1 director, named John Andrew Moros - an active director whose contract began on 07 Nov 2001.
Updated on 17 May 2025, BizDb's database contains detailed information about 3 addresses this company registered, namely: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address) among others.
Prestige Projects Limited had been using Level 29, 188 Quay Street, Auckland as their registered address up to 18 Dec 2023.
Other names used by this company, as we identified at BizDb, included: from 07 Nov 2001 to 26 May 2014 they were named Jaros Construction Limited.
A single entity owns all company shares (exactly 99 shares) - Gouwland, Leicester Jac Forbes - located at 1010, Remuera, Auckland.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Registered & service address used from 12 Feb 2018 to 18 Dec 2023
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Sep 2017 to 12 Feb 2018
Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Oct 2012 to 18 Sep 2017
Address #4: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand
Registered & physical address used from 15 Sep 2003 to 10 Oct 2012
Address #5: Christmas Gouwland, 2nd Floor, Textile House, 29 Union Street, Auckland 1
Registered & physical address used from 07 Nov 2001 to 15 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 99 | |||
| Individual | Gouwland, Leicester Jac Forbes |
Remuera Auckland 1050 New Zealand |
07 Nov 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Moros, John Andrew |
St Heliers Auckland 1071 New Zealand |
07 Nov 2001 - 12 Oct 2011 |
| Individual | Moros, John Andrew |
St Heliers Auckland 1071 New Zealand |
07 Nov 2001 - 12 Oct 2011 |
| Individual | Moros, Janet Hilda |
Kohimarama |
07 Nov 2001 - 27 Jun 2010 |
John Andrew Moros - Director
Appointment date: 07 Nov 2001
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jan 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2017
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street