Pro It Solutions Nz Limited was registered on 07 Sep 2015 and issued an NZBN of 9429041964286. This registered LTD company has been run by 1 director, named Amritpal Singh Sandhu - an active director whose contract began on 07 Sep 2015.
According to BizDb's information (updated on 13 Mar 2024), the company registered 1 address: Unit K, 75 Corinthian Drive, Albany, Auckland, 0632 (types include: registered, physical).
Until 16 Aug 2022, Pro It Solutions Nz Limited had been using 14H Vega Place, Rosedale, Auckland as their registered address.
BizDb found previous aliases for the company: from 09 Nov 2015 to 19 Nov 2015 they were called Proitsolutions Limited, from 06 Sep 2015 to 09 Nov 2015 they were called Sandhu Corp Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 98 shares are held by 1 entity, namely:
Pro It Investment Trust (an other) located at Browns Bay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Kaur, Dilraj - located at Browns Bay, Auckland.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Sandhu, Amritpal Singh, located at Browns Bay, Auckland (a director). Pro It Solutions Nz Limited is categorised as "Computer maintenance service - including peripherals" (ANZSIC S942210).
Principal place of activity
13 Wharf Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address: 14h Vega Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 26 May 2022 to 16 Aug 2022
Address: Flat 1, 75k Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 20 Aug 2021 to 26 May 2022
Address: Flat 1, 75h Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 24 Oct 2019 to 20 Aug 2021
Address: Flat 1, 75h Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 23 Oct 2019 to 20 Aug 2021
Address: 31 Santiago Crescent, Unsworth Heights, Auckland, 0632 New Zealand
Physical address used from 12 Oct 2016 to 24 Oct 2019
Address: 31 Santiago Crescent, Unsworth Heights, Auckland, 0632 New Zealand
Registered address used from 12 Oct 2016 to 23 Oct 2019
Address: 13 Wharf Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 17 Nov 2015 to 12 Oct 2016
Address: 1a Sunset Road, Totara Vale, Auckland, 0632 New Zealand
Registered & physical address used from 07 Sep 2015 to 17 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | Pro It Investment Trust |
Browns Bay Auckland 0630 New Zealand |
01 Feb 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kaur, Dilraj |
Browns Bay Auckland 0630 New Zealand |
12 Aug 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Sandhu, Amritpal Singh |
Browns Bay Auckland 0630 New Zealand |
07 Sep 2015 - |
Amritpal Singh Sandhu - Director
Appointment date: 07 Sep 2015
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 18 May 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 03 Mar 2020
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 28 Mar 2017
Jc Sharp Power Limited
13 Summerfield Lane
Summerfield Properties Limited
11 Summerfield Lane
Scheirlinck Trustee Limited
3 Landing Drive
C & C International (2003) Limited
6 Summerfield Lane
Jaydee Rental Properties Limited
93 Landing Drive
First Fruits Of Zion Trust
1 Landing Drive
Brook Upson Technology Services Limited
9 Kyle Road
Cancer Clinic Nz Limited
M123, 10/215 Rosedale Rd
Eway Limited
Suite 11a, 80 Paul Matthews Road
Mikipro Services Limited
11c Douglas Alexander Parade
Mytech New Zealand Limited
5a Douglas Alexander Parade
Relacom Technologies Limited
Unit O, 6 Rosedale Road