Jessica Pronk Financial Services Limited was registered on 09 Apr 2013 and issued an NZ business identifier of 9429030292161. The registered LTD company has been managed by 2 directors: Jessica Jane Barlow - an active director whose contract started on 09 Apr 2013,
Jessica Jane Pronk - an active director whose contract started on 09 Apr 2013.
As stated in BizDb's data (last updated on 27 Mar 2024), this company registered 5 addresess: 80 Deep Creek Road, Torbay, Auckland, 0630 (service address),
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 (registered address),
2 Twin Wharf Road, Herald Island, Auckland, 0618 (physical address),
2 Twin Wharf Road, Herald Island, Auckland, 0618 (service address) among others.
Up until 10 Jan 2024, Jessica Pronk Financial Services Limited had been using 31 Bounty Road, Long Bay, Auckland as their service address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 66 shares are held by 2 entities, namely:
Barlow, Jessica Jane (an individual) located at Torbay, Auckland postcode 0630,
Ex-Pronks Trustee Company Limited (an entity) located at Te Atatu Peninsula, Auckland postcode 0610.
The second group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Barlow, Jessica Jane - located at Torbay, Auckland. Jessica Pronk Financial Services Limited is classified as "Financial service nec" (business classification K641915).
Other active addresses
Address #4: Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 05 Dec 2022
Address #5: 80 Deep Creek Road, Torbay, Auckland, 0630 New Zealand
Service address used from 10 Jan 2024
Principal place of activity
400 Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 31 Bounty Road, Long Bay, Auckland, 0630 New Zealand
Service address used from 25 Sep 2023 to 10 Jan 2024
Address #2: 109a Roberts Road, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 18 Sep 2020 to 12 Sep 2022
Address #3: Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 10 Sep 2020 to 18 Sep 2020
Address #4: 109a Roberts Road, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 14 Sep 2018 to 10 Sep 2020
Address #5: 115 Te Henga Road, Rd 1, Auckland, 0781 New Zealand
Physical address used from 12 Sep 2017 to 14 Sep 2018
Address #6: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 13 Sep 2016 to 14 Sep 2018
Address #7: 1072 Scenic Drive North, Swanson, Auckland, 0816 New Zealand
Physical address used from 10 Sep 2015 to 12 Sep 2017
Address #8: 5 Nola Road, Oratia, Auckland, 0604 New Zealand
Registered address used from 10 Sep 2015 to 13 Sep 2016
Address #9: 1072 Scenic Drive North, Swanson, Auckland, 0614 New Zealand
Physical address used from 21 Aug 2015 to 10 Sep 2015
Address #10: 5 Nola Road, Oratia, Waitakere, 0604 New Zealand
Physical address used from 09 Apr 2013 to 21 Aug 2015
Address #11: 5 Nola Road, Oratia, Waitakere, 0604 New Zealand
Registered address used from 09 Apr 2013 to 10 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Barlow, Jessica Jane |
Torbay Auckland 0630 New Zealand |
23 Nov 2022 - |
Entity (NZ Limited Company) | Ex-pronks Trustee Company Limited Shareholder NZBN: 9429049202168 |
Te Atatu Peninsula Auckland 0610 New Zealand |
23 Feb 2023 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Barlow, Jessica Jane |
Torbay Auckland 0630 New Zealand |
23 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Bear And Popsicle Family Trust |
Herald Island Auckland 0618 New Zealand |
13 Apr 2022 - 23 Feb 2023 |
Other | The Bear And Popsicle Family Trust |
Herald Island Auckland 0618 New Zealand |
13 Apr 2022 - 23 Feb 2023 |
Director | Pronk, Jessica Jane |
Herald Island Auckland 0618 New Zealand |
09 Apr 2013 - 23 Nov 2022 |
Director | Pronk, Jessica Jane |
Rd 1 Auckland 0781 New Zealand |
09 Apr 2013 - 23 Nov 2022 |
Director | Pronk, Jessica Jane |
Te Atatu South Auckland 0610 New Zealand |
09 Apr 2013 - 23 Nov 2022 |
Director | Pronk, Jessica Jane |
Herald Island Auckland 0618 New Zealand |
09 Apr 2013 - 23 Nov 2022 |
Individual | Pronk, Jessica Jane |
Herald Island Auckland 0618 New Zealand |
13 Apr 2022 - 23 Nov 2022 |
Individual | Pronk, Mathew Mark |
Swanson Auckland 0614 New Zealand |
09 Apr 2013 - 13 Aug 2015 |
Individual | Adams, Carol Dawn |
Rd 3 Warkworth 0983 New Zealand |
19 Jun 2019 - 17 Mar 2021 |
Individual | Pronk, Mathew Mark |
Rd 1 Auckland 0781 New Zealand |
23 Feb 2016 - 21 Dec 2018 |
Jessica Jane Barlow - Director
Appointment date: 09 Apr 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 22 Feb 2024
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 15 Sep 2023
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 06 Sep 2018
Jessica Jane Pronk - Director
Appointment date: 09 Apr 2013
Address: Swanson, Auckland, 0816 New Zealand
Address used since 02 Sep 2015
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 06 Sep 2018
Address: Rd 1, Auckland, 0781 New Zealand
Address used since 04 Sep 2017
Mundal Limited
Flat 1, 66 Glenmall Place
Kids Club At Freyberg Limited
Flat 1, 66 Glenmall Place
Keatley Investments Limited
Flat 1, 66 Glenmall Place
Nz Enviro Limited
Flat 1, 66 Glenmall Place
Tlj Property Limited
Flat 1, 66 Glenmall Place
Tong And Wong Trustees Limited
Flat 1, 66 Glenmall Place
C-one Business Services Limited
2/4 Wattle St
Great Broker Limited
4095 Great North Road
Hyde Financial & Risk Services Limited
16b Captain Scott Road
Kapruka New Zealand Limited
9 Woodbank Drive
Top Class Financial Services Limited
87 Kamara Road
Upsun Investments Limited
74 Derwent Crescent