Prosperity House Limited was launched on 02 Nov 1995 and issued an NZ business number of 9429038420122. This registered LTD company has been supervised by 3 directors: Robin Thomas Chatfield - an active director whose contract started on 02 Nov 1995,
Suzanne Elizabeth Chatfield - an active director whose contract started on 02 Nov 1995,
Debra Jowsey - an inactive director whose contract started on 17 Apr 1996 and was terminated on 19 May 2016.
According to BizDb's database (updated on 24 Mar 2024), this company registered 6 addresess: 608 Marshland Road, Ouruhia, Christchurch, 8083 (registered address),
608 Marshland Road, Ouruhia, Christchurch, 8083 (service address),
Po Box 20242, Bishopdale, Christchurch, 8543 (postal address),
608 Marshland Road, Ouruhia, Christchurch, 8083 (office address) among others.
Up to 27 Mar 2024, Prosperity House Limited had been using 608 Marshlands Road, Marshlands, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Chatfield, Robin Thomas (an individual) located at Ouruhia, Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Chatfield, Suzanne Elizabeth - located at Ouruhia, Christchurch.
Other active addresses
Address #4: Po Box 20242, Bishopdale, Christchurch, 8543 New Zealand
Postal address used from 19 Mar 2024
Address #5: 608 Marshland Road, Ouruhia, Christchurch, 8083 New Zealand
Office address used from 19 Mar 2024
Address #6: 608 Marshland Road, Ouruhia, Christchurch, 8083 New Zealand
Registered & service address used from 27 Mar 2024
Principal place of activity
608 Marshlands Road, Marshlands, Christchurch, 8031 New Zealand
Previous addresses
Address #1: 608 Marshlands Road, Marshlands, Christchurch, 8031 New Zealand
Registered & service address used from 28 Feb 2017 to 27 Mar 2024
Address #2: 67 Watford Street, Papanui, Christchurch New Zealand
Registered address used from 25 Feb 2003 to 28 Feb 2017
Address #3: 156 Ashworths Road, Rd1, Amberley, North Canterbury New Zealand
Physical address used from 25 Feb 2003 to 28 Feb 2017
Address #4: C/-335 New Brighton Road, Avondale, Christchurch
Registered address used from 08 Mar 1999 to 25 Feb 2003
Address #5: A-plus Accounting, Unit M5, Upstairs Plaza Mall, New Brighton, Christchurch
Physical address used from 08 Mar 1999 to 25 Feb 2003
Address #6: 1st Floor, I B I S House, 183 Hereford Street, Christchurch
Physical address used from 08 Mar 1999 to 08 Mar 1999
Address #7: 1st Floor, I B I S House, 183 Hereford Street, Christchurch
Registered address used from 29 Apr 1996 to 08 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chatfield, Robin Thomas |
Ouruhia Christchurch 8083 New Zealand |
02 Nov 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Chatfield, Suzanne Elizabeth |
Ouruhia Christchurch 8083 New Zealand |
02 Nov 1995 - |
Robin Thomas Chatfield - Director
Appointment date: 02 Nov 1995
Address: Marshlands, Christchurch, 8052 New Zealand
Address used since 20 Feb 2017
Suzanne Elizabeth Chatfield - Director
Appointment date: 02 Nov 1995
Address: Ouruhia, Christchurch, 8083 New Zealand
Address used since 20 Feb 2017
Debra Jowsey - Director (Inactive)
Appointment date: 17 Apr 1996
Termination date: 19 May 2016
Address: Rd1 Amberley, North Canterbury, New Zealand
Address used since 18 Feb 2003
Cbg Contracting Limited
608 Marshland Road
Marshland Road Apartments Limited
570 Marshland Road
Chook Time Limited
570 Marshland Road
Agda Rentals Limited
570 Marshland Road
Empire Storage Limited
199 Belfast Road
H.w.hendriks Sons & Daughter Limited
Link Road