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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cooke, Roderick Edward |
Riverhead Riverhead 0820 New Zealand |
22 Jun 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Cooke, Cherrill |
Riverhead Riverhead 0820 New Zealand |
09 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooke, Cherrill Dawn |
Laingholm Waitakere 0604 New Zealand |
22 Jun 2000 - 09 Mar 2016 |
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
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