Pro-Invest Nz Property 3 Gp Limited (issued an NZ business identifier of 9429046267238) was incorporated on 27 Jul 2017. 4 addresses are in use by the company: Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (type: postal, delivery). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 143 shares (14.3% of shares), namely:
Acn 641 015 741 - Kda Nz Property 1 Pty Ltd (an other) located at 89 Hornby Street, Windsor, Victoria postcode 3181. In the second group, a total of 1 shareholder holds 85.7% of all shares (857 shares); it includes
Pro-Invest Nz Hospitality Funding Company 3 Limited (an other) - located at Grand Cayman. "Building, non-residential - renting or leasing" (ANZSIC L671210) is the category the Australian Bureau of Statistics issued to Pro-Invest Nz Property 3 Gp Limited. Businesscheck's information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 | Physical & registered & service | 27 Jul 2017 |
Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 | Postal & delivery | 25 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Ronald Stephen Barrott
Palm Court Desert, Palm, Dubai,
Address used since 27 Jul 2017 |
Director | 27 Jul 2017 - current |
Sabine Schaffer
Palm, Dubai,
Address used since 27 Jul 2017 |
Director | 27 Jul 2017 - current |
Jan Gijsbertus Smits
Rose Bay, Nsw, 2029
Address used since 07 May 2021
Wentworth Falls, Nsw, 2782
Address used since 01 Jun 2020
20 Hunter Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 01 Jun 2020 - current |
Brian John Mcfadyen
20 Hunter Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Cremorne Point, Nsw, 2090
Address used since 25 Sep 2020 |
Director | 25 Sep 2020 - current |
John Michael Thorman
Remuera, Auckland, 1050
Address used since 12 May 2022 |
Director | 12 May 2022 - current |
Tomonori Kaneko
Greenlane, Auckland, 1061
Address used since 27 Jun 2020 |
Director | 27 Jun 2020 - 10 Mar 2022 |
Paul William Logan
20 Hunter Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Darling Point, Nsw,
Address used since 27 Jul 2017 |
Director | 27 Jul 2017 - 01 Jun 2020 |
Brian John Mcfadyen
Cremorne Point Nsw, 2090
Address used since 01 Jan 2019
20 Hunter Street, Australia, 2000
Address used since 01 Jan 1970 |
Director | 01 Jan 2019 - 07 Nov 2019 |
Jan Gijsbertus Smits
Bali, 80361
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 07 Nov 2019 |
Timothy Charles Sherlock
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Pymble, Nsw,
Address used since 27 Jul 2017 |
Director | 27 Jul 2017 - 08 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Acn 641 015 741 - Kda NZ Property 1 Pty Ltd Other (Other) |
89 Hornby Street, Windsor Victoria 3181 |
29 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Pro-invest NZ Hospitality Funding Company 3 Limited Other (Other) |
Grand Cayman KY1-1104 |
27 Jul 2017 - current |
Effective Date | 18 Mar 2019 |
Name | Pro-invest NZ Hospitality Fund Ii Ltd |
Type | Limited Liability Company |
Country of origin | KY |
Address |
309 Ugland House Grand Cayman Ky1-110 |
Prada New Zealand Limited Level 7 |
|
Retail Works Limited Level 7, The Bayleys Building |
|
Total Tiedowns Limited Level 7, The Bayleys Building |
|
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
|
Lcb Management NZ Limited Level 7 |
|
Polycom Asia Pacific Pte. Ltd Level 7, The Bayleys Building |
Queens Wharf Offices Limited Queens Wharf Offices |
Transporting New Zealand Limited Level 3 |
Cook Islands Property Corporation (nz) Limited 56 Mulgrave Street |
Small Business Centre Limited Unit 4 |
Vivian 171 Limited 171 Vivian Street |
Shelter Limited 14 Jessie Street |