Prowess Holdings Limited, a registered company, was launched on 12 Oct 1988. 9429039409591 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Christopher William Matthew Prowse - an active director whose contract began on 12 Oct 1988,
William David Prowse - an inactive director whose contract began on 12 Oct 1988 and was terminated on 04 Dec 2024.
Updated on 08 May 2025, the BizDb data contains detailed information about 1 address: 61 Marlborough St, Mount Eden, Auckland, 1024 (category: registered, service).
Prowess Holdings Limited had been using 76A Ngapuhi Road, Remuera, Auckland as their physical address until 13 Feb 2012.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 999 shares (99.9%).
Previous addresses
Address #1: 76a Ngapuhi Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 15 Feb 2011 to 13 Feb 2012
Address #2: 76a Ngapuhi Road, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 10 Feb 2010 to 15 Feb 2011
Address #3: 76a Ngapuhi, Remuera, Auckland
Registered & physical address used from 10 Jul 2009 to 10 Feb 2010
Address #4: 703c Remuera Road, Remuera, Auckland
Physical & registered address used from 03 Feb 2004 to 10 Jul 2009
Address #5: Same As Registered Office
Physical address used from 29 Jun 2000 to 03 Feb 2004
Address #6: C/- Wd Prowse, Crown Institute Building, Lorne Street, Auckland
Physical address used from 29 Jun 2000 to 29 Jun 2000
Address #7: C/- W D Prowse, Crown Institute Building, Lorne Street, Auckland
Registered address used from 29 Jun 2000 to 03 Feb 2004
Address #8: 7th Flr, Lorne Towers, Lorne St, Auckland 1
Registered address used from 19 May 1997 to 29 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | M & A Nominees Limited Shareholder NZBN: 9429042398981 |
Parnell Auckland 1052 New Zealand |
23 Nov 2018 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Individual | Prowse, Christopher William Matthew |
Mount Eden Auckland 1024 New Zealand |
03 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
Auckland 1010 New Zealand |
12 Oct 1988 - 23 Nov 2018 |
| Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
Auckland 1010 New Zealand |
12 Oct 1988 - 23 Nov 2018 |
| Individual | Prowse, Christopher William Mathew |
Remuera Auckland |
12 Oct 1988 - 03 Jul 2009 |
Christopher William Matthew Prowse - Director
Appointment date: 12 Oct 1988
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2011
William David Prowse - Director (Inactive)
Appointment date: 12 Oct 1988
Termination date: 04 Dec 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2011
Karj Limited
76 Ngapuhi Road
Lex Partners Limited
65 Lucerne Road
Rock Paper Scissors Limited
65 Lucerne Road
Robert Alexander & Associates Limited
73 Lucerne Road
Wheel One Limited
94 Ngapuhi Road
Nissi Trustees Limited
58 Lucerne Road