Shortcuts

Prestige Estate Group Limited

Type: NZ Limited Company (Ltd)
9429030093300
NZBN
4603859
Company Number
Registered
Company Status
112158510
GST Number
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
1a, 6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Jan 2018

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Utopia 1984 Trustee Limited
Shareholder NZBN: 9429041491256
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pinnacle International Group Limited
Shareholder NZBN: 9429041025376
Company Number: 4842119
Individual Lu, Vicky Hanqi Mount Roskill
Auckland
1041
New Zealand
Entity Re International Group Limited
Shareholder NZBN: 9429041935552
Company Number: 5781496
Auckland Central
Auckland
1010
New Zealand
Individual Sun, Bo Schnapper Rock
Auckland
0632
New Zealand
Entity Pinnacle International Group Limited
Shareholder NZBN: 9429041025376
Company Number: 4842119
Director Wen Jie Lu Mount Roskill
Auckland
1041
New Zealand
Entity Pinnacle International Group Limited
Shareholder NZBN: 9429041025376
Company Number: 4842119
Entity Re International Group Limited
Shareholder NZBN: 9429041935552
Company Number: 5781496
Auckland Central
Auckland
1010
New Zealand
Entity Pinnacle International Group Limited
Shareholder NZBN: 9429041025376
Company Number: 4842119
Director Bo Sun Schnapper Rock
Auckland
0632
New Zealand
Individual Lu, Wen Jie Mount Roskill
Auckland
1041
New Zealand
Individual Chen, Wenxing Rothesay Bay
Auckland
0630
New Zealand

Ultimate Holding Company

14 Mar 2018
Effective Date
Pinnacle International Group Limited
Name
Ltd
Type
4842119
Ultimate Holding Company Number
NZ
Country of origin
3 Lomita Road
Johnsonville
Wellington 6037
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies