Prestige Estate Group Limited, a registered company, was started on 20 Aug 2013. 9429030093300 is the NZ business number it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company is classified. The company has been supervised by 7 directors: Wen Jie Lu - an active director whose contract began on 20 Aug 2013,
Zhen Long Lu - an active director whose contract began on 05 Dec 2018,
Cong Xiao - an active director whose contract began on 01 Aug 2020,
Vicky Hanqi Lu - an inactive director whose contract began on 05 Dec 2018 and was terminated on 01 Aug 2020,
Vicky Hanqi Lu - an inactive director whose contract began on 20 Aug 2013 and was terminated on 06 Dec 2018.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 1A, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, physical).
Prestige Estate Group Limited had been using Unit 18, 465 Mount Eden Road, Mount Eden, Auckland as their registered address until 17 Jan 2018.
A single entity controls all company shares (exactly 1000 shares) - Utopia 1984 Trustee Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Unit 18, 465 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 27 Apr 2017 to 17 Jan 2018
Address: L1 40 Eden Crescent, Auckland, 1010 New Zealand
Registered address used from 01 May 2015 to 27 Apr 2017
Address: L1 40 Eden Crescent, Auckland, 1010 New Zealand
Registered address used from 30 Apr 2015 to 01 May 2015
Address: L1 40 Eden Crescent, Auckland, 1010 New Zealand
Physical address used from 30 Apr 2015 to 27 Apr 2017
Address: L20, Pwc Building, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Aug 2013 to 30 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Utopia 1984 Trustee Limited Shareholder NZBN: 9429041491256 |
Auckland Central Auckland 1010 New Zealand |
28 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pinnacle International Group Limited Shareholder NZBN: 9429041025376 Company Number: 4842119 |
15 Mar 2018 - 05 Apr 2018 | |
Individual | Lu, Vicky Hanqi |
Mount Roskill Auckland 1041 New Zealand |
05 Apr 2018 - 28 Jan 2019 |
Entity | Re International Group Limited Shareholder NZBN: 9429041935552 Company Number: 5781496 |
Auckland Central Auckland 1010 New Zealand |
31 Oct 2016 - 15 Mar 2018 |
Individual | Sun, Bo |
Schnapper Rock Auckland 0632 New Zealand |
20 Aug 2013 - 28 Jul 2014 |
Entity | Pinnacle International Group Limited Shareholder NZBN: 9429041025376 Company Number: 4842119 |
15 Mar 2018 - 05 Apr 2018 | |
Director | Wen Jie Lu |
Mount Roskill Auckland 1041 New Zealand |
20 Aug 2013 - 01 Feb 2016 |
Entity | Pinnacle International Group Limited Shareholder NZBN: 9429041025376 Company Number: 4842119 |
01 Feb 2016 - 31 Oct 2016 | |
Entity | Re International Group Limited Shareholder NZBN: 9429041935552 Company Number: 5781496 |
Auckland Central Auckland 1010 New Zealand |
31 Oct 2016 - 15 Mar 2018 |
Entity | Pinnacle International Group Limited Shareholder NZBN: 9429041025376 Company Number: 4842119 |
01 Feb 2016 - 31 Oct 2016 | |
Director | Bo Sun |
Schnapper Rock Auckland 0632 New Zealand |
20 Aug 2013 - 28 Jul 2014 |
Individual | Lu, Wen Jie |
Mount Roskill Auckland 1041 New Zealand |
20 Aug 2013 - 01 Feb 2016 |
Individual | Chen, Wenxing |
Rothesay Bay Auckland 0630 New Zealand |
20 Aug 2013 - 06 May 2018 |
Ultimate Holding Company
Wen Jie Lu - Director
Appointment date: 20 Aug 2013
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 20 Aug 2013
Zhen Long Lu - Director
Appointment date: 05 Dec 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Dec 2018
Cong Xiao - Director
Appointment date: 01 Aug 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Aug 2020
Vicky Hanqi Lu - Director (Inactive)
Appointment date: 05 Dec 2018
Termination date: 01 Aug 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Dec 2018
Vicky Hanqi Lu - Director (Inactive)
Appointment date: 20 Aug 2013
Termination date: 06 Dec 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 20 Aug 2013
Wenxing Chen - Director (Inactive)
Appointment date: 20 Aug 2013
Termination date: 04 May 2018
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 20 Aug 2013
Bo Sun - Director (Inactive)
Appointment date: 20 Aug 2013
Termination date: 28 Jul 2014
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 20 Aug 2013
Jervois Road Holdings Limited
Level 3
Prestige & Associates Limited
1a, 6 Viaduct Harbour Avenue
Cpg Management Limited
6 Viaduct Harbour Avenue
Echelon Capital Limited
Level 1
Metro Properties Limited
6 Viaduct Harbour Avenue
Bizoffice Company Services Limited
Flat 1a, 6 Viaduct Harbour Avenue
Alcon Commercial Limited
Level 2
Amstar Construction Limited
Kpmg
Gk Property Limited
Level 4, Bdo Centre
Holdsworth Development Services Limited
20-22 Pakenham St East
Platform Consulting Group Limited
4 Viaduct Harbour Avenue
Urban Solutions Limited
201 Victoria Street