Shortcuts

Prostone Consulting Limited

Type: NZ Limited Company (Ltd)
9429041749326
NZBN
5699868
Company Number
Registered
Company Status
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
153 Captain Springs Road
Onehunga
Auckland 1061
New Zealand
Physical & registered address used since 11 May 2015
99 Great South Road
Epsom
Auckland 1051
New Zealand
Service address used since 01 Mar 2023
99 Great South Road
Epsom
Auckland 1051
New Zealand
Registered address used since 13 Feb 2024

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.

Addresses

Previous address

Address #1: 153 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Service address used from 11 May 2015 to 01 Mar 2023

Contact info
64 27 2430598
Phone
frankxu@ipliving.co.nz
Email
No website
Website
prostone.co.nz
21 Feb 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Kwan, Raymond Ka Yui Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Xu, Li Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Zhou, Fulei Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kwan, Polly Ka Ming Half Moon Bay
Auckland
2012
New Zealand
Individual Long, Dezhi Clover Park
Auckland
2023
New Zealand
Individual Niu, Yue Shelly Park
Auckland
2014
New Zealand
Individual Niu, Yue Shelly Park
Auckland
2014
New Zealand
Individual Niu, Yue Shelly Park
Auckland
2014
New Zealand
Individual Niu, Yue Shelly Park
Auckland
2014
New Zealand
Individual Xiang, Fei Flat Bush
Auckland
2016
New Zealand
Director Dezhi Long Clover Park
Auckland
2023
New Zealand
Directors

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

Similar companies

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