Prestige Projects Limited (NZBN 9429036726882) was launched on 07 Nov 2001. 4 addresses are currently in use by the company: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland had been their registered address, until 18 Dec 2023. Prestige Projects Limited used other aliases, namely: Jaros Construction Limited from 07 Nov 2001 to 26 May 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 99 shares (99% of shares), namely:
Gouwland, Leicester Jac Forbes (an individual) located at Remuera, Auckland postcode 1050. The Businesscheck database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 29, 188 Quay Street, Auckland, 1010 | Physical | 12 Feb 2018 |
| Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 18 Dec 2023 |
| Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 11 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
John Andrew Moros
St Heliers, Auckland, 1071
Address used since 30 Jan 2024
St Heliers, Auckland, 1071
Address used since 01 Feb 2017 |
Director | 07 Nov 2001 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 29, 188 Quay Street, Auckland, 1010 | Registered & service | 12 Feb 2018 - 18 Dec 2023 |
| Level 4, Zurich House, 21 Queen Street, Auckland, 1010 | Registered & physical | 18 Sep 2017 - 12 Feb 2018 |
| Level 4, Zurich House, 21 Queen Street, Auckland, 1010 | Physical & registered | 10 Oct 2012 - 18 Sep 2017 |
| C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland | Registered & physical | 15 Sep 2003 - 10 Oct 2012 |
| Christmas Gouwland, 2nd Floor, Textile House, 29 Union Street, Auckland 1 | Registered & physical | 07 Nov 2001 - 15 Sep 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gouwland, Leicester Jac Forbes Individual |
Remuera Auckland 1050 |
07 Nov 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moros, John Andrew Individual |
St Heliers Auckland 1071 |
07 Nov 2001 - 12 Oct 2011 |
|
Moros, John Andrew Individual |
St Heliers Auckland 1071 |
07 Nov 2001 - 12 Oct 2011 |
|
Moros, Janet Hilda Individual |
Kohimarama |
07 Nov 2001 - 27 Jun 2010 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |