Prostone Consulting Limited, a registered company, was incorporated on 11 May 2015. 9429041749326 is the NZBN it was issued. "Building consultancy service" (business classification M692310) is how the company was categorised. This company has been supervised by 4 directors: Li Xu - an active director whose contract started on 11 May 2015,
Yue Niu - an inactive director whose contract started on 01 Feb 2022 and was terminated on 01 Nov 2022,
Yue Niu - an inactive director whose contract started on 01 Aug 2018 and was terminated on 27 Aug 2021,
Dezhi Long - an inactive director whose contract started on 11 May 2015 and was terminated on 06 Oct 2017.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 99 Great South Road, Epsom, Auckland, 1051 (type: registered, service).
Prostone Consulting Limited had been using 153 Captain Springs Road, Onehunga, Auckland as their service address until 01 Mar 2023.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 10 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (60%). Finally there is the third share allotment (30 shares 30%) made up of 1 entity.
Previous address
Address #1: 153 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Service address used from 11 May 2015 to 01 Mar 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Kwan, Raymond Ka Yui |
Half Moon Bay Auckland 2012 New Zealand |
20 Mar 2024 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Xu, Li |
Remuera Auckland 1050 New Zealand |
11 May 2015 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Zhou, Fulei |
Half Moon Bay Auckland 2012 New Zealand |
21 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kwan, Polly Ka Ming |
Half Moon Bay Auckland 2012 New Zealand |
28 Jul 2022 - 20 Mar 2024 |
Individual | Long, Dezhi |
Clover Park Auckland 2023 New Zealand |
11 May 2015 - 11 Dec 2017 |
Individual | Niu, Yue |
Shelly Park Auckland 2014 New Zealand |
22 Feb 2022 - 09 Nov 2022 |
Individual | Niu, Yue |
Shelly Park Auckland 2014 New Zealand |
22 Feb 2022 - 09 Nov 2022 |
Individual | Niu, Yue |
Shelly Park Auckland 2014 New Zealand |
21 Aug 2018 - 28 Aug 2021 |
Individual | Niu, Yue |
Shelly Park Auckland 2014 New Zealand |
21 Aug 2018 - 28 Aug 2021 |
Individual | Xiang, Fei |
Flat Bush Auckland 2016 New Zealand |
21 Aug 2018 - 02 Nov 2020 |
Director | Dezhi Long |
Clover Park Auckland 2023 New Zealand |
11 May 2015 - 11 Dec 2017 |
Li Xu - Director
Appointment date: 11 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 May 2015
Yue Niu - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 01 Nov 2022
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 01 Feb 2022
Yue Niu - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 27 Aug 2021
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 01 Aug 2018
Dezhi Long - Director (Inactive)
Appointment date: 11 May 2015
Termination date: 06 Oct 2017
Address: Clover Park, Auckland, 2023 New Zealand
Address used since 11 May 2015
10 Year Plans Limited
31 Otaihanga Road
2017 Projects Limited
71 Orbell Street
22 Degrees Limited
25 Crummer Avenue
3 Dimension Consultants Limited
181 Captain Springs Road
360 Build Limited
137 Alexandra Street
Abm Administration Limited
139 Great South Road