Prsquare Management Limited (issued an NZ business number of 9429046197061) was started on 19 Jun 2017. 9 addresess are in use by the company: 197 Great South Road, Epsom, Auckland, 1051 (type: registered, service). 48 Santa Ana Drive, Dannemora, Auckland had been their physical address, until 23 Dec 2020. 200 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.5% of shares), namely:
Darbari, Preeti (a director) located at Carlingford, Nsw postcode 2118. When considering the second group, a total of 1 shareholder holds 50% of all shares (100 shares); it includes
Darbari, Rahul (a director) - located at Carlingford, Nsw. Next there is the next group of shareholders, share allocation (99 shares, 49.5%) belongs to 1 entity, namely:
Darbari, Preeti, located at Carlingford, Nsw (a director). "Interior design or decorating consultancy service" (ANZSIC M692460) is the classification the ABS issued to Prsquare Management Limited. Our information was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 48 Santa Ana Drive, Dannemora, Auckland, 2016 | Other (Address For Share Register) | 19 Jun 2017 |
| 12 Tranquility Rise, Mellons Bay, Auckland, 2014 | Shareregister & other (Address For Share Register) | 15 Dec 2020 |
| 12 Tranquility Rise, Mellons Bay, Auckland, 2014 | Physical & service & registered | 23 Dec 2020 |
| 197 Great South Road, Greenlane, Auckland, 1051 | Records | 03 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Preeti Darbari
Carlingford, Nsw, 2118
Address used since 03 Apr 2024
Mellons Bay, Howick, 2014
Address used since 03 Jan 2021
Dannemora, Auckland, 2016
Address used since 23 Feb 2018 |
Director | 23 Feb 2018 - current |
|
Rahul Darbari
Carlingford, Nsw, 2118
Address used since 03 Apr 2024
Mellons Bay, Auckland, 2014
Address used since 29 Mar 2022 |
Director | 29 Mar 2022 - current |
|
Rahul Darbari
Dannemora, Auckland, 2016
Address used since 19 Jun 2017 |
Director | 19 Jun 2017 - 16 Jul 2018 |
|
Preeti Darbari
Dannemora, Auckland, 2016
Address used since 19 Jun 2017 |
Director | 19 Jun 2017 - 06 Oct 2017 |
| Type | Used since | |
|---|---|---|
| 197 Great South Road, Greenlane, Auckland, 1051 | Records | 03 Apr 2024 |
| 197 Great South Road, Epsom, Auckland, 1051 | Shareregister | 03 Apr 2024 |
| 197 Great South Road, Epsom, Auckland, 1051 | Registered & service | 11 Apr 2024 |
| 48 Santa Ana Drive , Dannemora , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 48 Santa Ana Drive, Dannemora, Auckland, 2016 | Physical & registered | 14 Feb 2019 - 23 Dec 2020 |
| 48 Santa Ana Drive, Dannemora, Auckland, 2016 | Physical & registered | 19 Jun 2017 - 14 Feb 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Darbari, Preeti Director |
Carlingford Nsw 2118 |
04 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Darbari, Rahul Director |
Carlingford Nsw 2118 |
22 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Darbari, Preeti Director |
Carlingford Nsw 2118 |
04 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Darbari, Rahul Individual |
Dannemora Auckland 2016 |
19 Jun 2017 - 16 Jul 2018 |
|
Darbari, Preeti Individual |
Dannemora Auckland 2016 |
19 Jun 2017 - 27 Jan 2018 |
|
Darbari, Rahul Individual |
Mellons Bay Howick 2014 |
20 Sep 2018 - 24 Jan 2022 |
|
Preeti Darbari Director |
Dannemora Auckland 2016 |
19 Jun 2017 - 27 Jan 2018 |
![]() |
Otahuhu Tyre Removers Limited 50a Santa Ana Drive |
![]() |
Max Bookeeping Services Limited 50a, Santa Ana Drive |
![]() |
Otr Recyclers Limited 50a Santa Ana Drive |
![]() |
Linksoft Limited 51b Santa Ana Drive |
![]() |
Eq Engineers Consulting Limited 35 Anaheim Boulevard |
![]() |
Venturer Limited 27 Annalong Road |
|
Quan NZ Limited 2/20 Ben Nevis Place |
|
Hcreates Limited 21 Coubray Place |
|
Popular Design Homes Limited 8 Rylock Place |
|
Sosimple Limited Unit 12, 28 Torrens Road |
|
Complete Consulting Limited 3 Mordane Place |
|
Kathryn Kirkwood Interiors Limited 60 Finnerty Avenue |