Shortcuts

Promptus Limited

Type: NZ Limited Company (Ltd)
9429037221782
NZBN
1043311
Company Number
Registered
Company Status
Current address
1st Floor, Unit 5
15 Accent Drive
East Tamaki, Auckland 2013
New Zealand
Physical & registered & service address used since 25 Sep 2017

Promptus Limited, a registered company, was incorporated on 22 Jun 2000. 9429037221782 is the NZBN it was issued. The company has been managed by 3 directors: Roderick Edward Cooke - an active director whose contract started on 22 Jun 2000,
Cherrill Cooke - an active director whose contract started on 26 Oct 2005,
Cherrill Dawn Holt - an inactive director whose contract started on 22 Jun 2000 and was terminated on 26 Oct 2005.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 1St Floor, Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Promptus Limited had been using 1St Floor, Building 5, 15 Accent Drive, East Tamaki, Auckland as their physical address up until 25 Sep 2017.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 1st Floor, Building 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 15 Nov 2016 to 25 Sep 2017

Address: Unit 19 Building 5, 15 Accent Drive, East Tamaki, Auckland New Zealand

Registered & physical address used from 06 May 2005 to 15 Nov 2016

Address: 178 Kolmar Road, Hunters Corner Papatoetoe, Auckland

Physical address used from 23 Jul 2001 to 06 May 2005

Address: Endymion Holdings, 20b Rylock Place, Pakuranga, Auckland

Registered address used from 23 Jul 2001 to 06 May 2005

Address: Endymion Holdings, 20b Rylock Place, Pakuranga, Auckland

Physical address used from 23 Jul 2001 to 23 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cooke, Roderick Edward Riverhead
Riverhead
0820
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Cooke, Cherrill Riverhead
Riverhead
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooke, Cherrill Dawn Laingholm
Waitakere
0604
New Zealand
Directors

Roderick Edward Cooke - Director

Appointment date: 22 Jun 2000

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 01 Jun 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Dec 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 09 Mar 2016


Cherrill Cooke - Director

Appointment date: 26 Oct 2005

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 01 Jun 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Dec 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Mar 2016


Cherrill Dawn Holt - Director (Inactive)

Appointment date: 22 Jun 2000

Termination date: 26 Oct 2005

Address: Swanson, Auckland,

Address used since 22 Jun 2000

Nearby companies

Duncansby Road Holdings Limited
5/15 Accent Drive

Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive

Ever Pine Investment Limited
Unit 8, 15 Accent Drive

Jcl Contractors Limited
1st Floor, Unit 5

Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside

Zeng Trustee Limited
1-15 Accent Drive