Promessa Property Group Limited, a registered company, was launched on 13 Feb 2007. 9429033638478 is the number it was issued. The company has been supervised by 3 directors: Michael John Marr - an active director whose contract began on 13 Feb 2007,
Steven John Murdoch - an active director whose contract began on 07 Mar 2024,
Graeme Percival Hansen - an inactive director whose contract began on 04 Sep 2014 and was terminated on 18 May 2023.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Unit D,363 East Tamaki Road, East Tamaki, Auckland, 2013 (types include: physical, registered).
Promessa Property Group Limited had been using 31 Grace James Road, Pukekohe, Pukekohe as their registered address until 13 Jun 2017.
Previous names used by the company, as we established at BizDb, included: from 13 Feb 2007 to 08 Apr 2013 they were named The Promise Trust Holdings Limited.
A single entity controls all company shares (exactly 1000 shares) - Tpt Family Office Limited - located at 2013, East Tamaki, Auckland.
Principal place of activity
665c Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 31 Grace James Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 25 Nov 2013 to 13 Jun 2017
Address #2: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Sep 2010 to 25 Nov 2013
Address #3: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand
Physical & registered address used from 05 Jun 2008 to 02 Sep 2010
Address #4: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe
Registered address used from 13 Feb 2007 to 05 Jun 2008
Address #5: C-/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe
Physical address used from 13 Feb 2007 to 05 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tpt Family Office Limited Shareholder NZBN: 9429041436929 |
East Tamaki Auckland 2013 New Zealand |
27 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tpt Group Holdings (nz) Limited Shareholder NZBN: 9429041271995 Company Number: 5287681 |
East Tamaki Auckland 1061 New Zealand |
16 Sep 2014 - 27 Jul 2023 |
Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
11 Mar 2010 - 26 Jul 2012 | |
Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
11 Mar 2010 - 26 Jul 2012 | |
Individual | Marr, Michael John |
Pukekohe Auckland 2120 New Zealand |
13 Feb 2007 - 16 Sep 2014 |
Individual | Marr, Terese Karen |
Pukekohe Auckland 2120 New Zealand |
13 Feb 2007 - 16 Sep 2014 |
Entity | Promise Trust Company Limited Shareholder NZBN: 9429030606029 Company Number: 3903260 |
26 Jul 2012 - 16 Sep 2014 | |
Entity | Promise Trust Company Limited Shareholder NZBN: 9429030606029 Company Number: 3903260 |
26 Jul 2012 - 16 Sep 2014 |
Ultimate Holding Company
Michael John Marr - Director
Appointment date: 13 Feb 2007
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 09 Aug 2012
Steven John Murdoch - Director
Appointment date: 07 Mar 2024
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 07 Mar 2024
Graeme Percival Hansen - Director (Inactive)
Appointment date: 04 Sep 2014
Termination date: 18 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Sep 2014
The Runway Foundation
665c Great South Road
Xprime Properties Limited
Unit D, 657 Great South Road
Cabsys Hq Limited
657g Great South Road
Wifi Plus Limited
657g Great South Road
Cleaners World Limited
663 Great South Road
Massif Investments Limited
663 Great South Rd