Shortcuts

Prospex Limited

Type: NZ Limited Company (Ltd)
9429038175220
NZBN
839744
Company Number
Registered
Company Status
Current address
Level 10, The Dorchester Building
34 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Nov 2009
Level 10,
34 Shortland Street Street
Auckland 1041
New Zealand
Postal & office address used since 12 Apr 2021
Level 10,
34 Shortland Street Street
Auckland 1074
New Zealand
Delivery address used since 12 Apr 2021

Prospex Limited, a registered company, was incorporated on 23 Dec 1996. 9429038175220 is the number it was issued. This company has been managed by 13 directors: David Frederick Stubbs - an active director whose contract started on 26 Sep 2006,
Andi Suryawan - an inactive director whose contract started on 21 Mar 2006 and was terminated on 24 Dec 2010,
David Frederick Stubbs - an inactive director whose contract started on 17 May 2004 and was terminated on 26 Sep 2006,
Grady James Bracknell Jr - an inactive director whose contract started on 21 Jul 1997 and was terminated on 22 Mar 2006,
Stuart Cairns - an inactive director whose contract started on 30 Oct 2002 and was terminated on 16 Apr 2003.
Updated on 21 Feb 2024, BizDb's data contains detailed information about 1 address: Level 10, The Dorchester Building, 34 Shortland Street, Auckland, 1010 (category: registered, service).
Prospex Limited had been using C/O Lowther & Associates, Level 12, 191 Queen Street, Auckland as their registered address up until 05 Nov 2009.
Previous aliases used by the company, as we managed to find at BizDb, included: from 30 Oct 2002 to 10 Oct 2006 they were named Ncl Finance Limited, from 16 Jul 1997 to 30 Oct 2002 they were named Newcall Communications Limited and from 23 Dec 1996 to 16 Jul 1997 they were named Haworth Enterprises Limited.
All shares (1369257 shares exactly) are under control of a single group consisting of 9 entities, namely:
Benton, John and Elizabeth (an individual) located at Wellington 6015,
Thompson, Craig John (an individual) located at Wellington 6006,
Sun, Tao Heng (an individual) located at Bangkok 10260, Thailand.

Addresses

Other active addresses

Address #4: Level 10, The Dorchester Building, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & service address used from 10 May 2023

Principal place of activity

Level 10,, 34 Shortland Street Street, Auckland, 1041 New Zealand


Previous addresses

Address #1: C/o Lowther & Associates, Level 12, 191 Queen Street, Auckland New Zealand

Registered address used from 25 Mar 2008 to 05 Nov 2009

Address #2: Level 12, Qantas House, 191 Queen Street, Auckland New Zealand

Physical address used from 25 Mar 2008 to 05 Nov 2009

Address #3: C/-bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 09 Mar 2007 to 25 Mar 2008

Address #4: C/o Buddle Findlay, Pricewaterhouse Tower, 188 Quay Street, Auckland New Zealand

Physical address used from 22 Apr 2005 to 09 Mar 2007

Address #5: Level 12, Qantas House, 191 Queen Street, Auckland New Zealand

Registered address used from 22 Apr 2005 to 09 Mar 2007

Address #6: Level 2, Newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Physical & registered address used from 23 Mar 2004 to 22 Apr 2005

Address #7: Level 12, Newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Registered & physical address used from 29 May 2003 to 23 Mar 2004

Address #8: C/- Buddle Findlay, Barristers &, Solicitors, 18th Flr, Pwc Tower, 188 Quay St, Auckland New Zealand

Registered & physical address used from 22 Apr 2002 to 29 May 2003

Address #9: 12 Th, Floor, Newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Physical address used from 13 Nov 2001 to 13 Nov 2001

Address #10: Buddle Findlay, Barristers & Solicitors, Tower 1, The Shortland Centre, 51-53 Shortland St, Auckland New Zealand

Physical address used from 13 Nov 2001 to 22 Apr 2002

Address #11: 12th Floor , Newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Registered address used from 13 Nov 2001 to 22 Apr 2002

Address #12: 11th Floor, Eden House, 44 Khyber Pass Road, Auckland New Zealand

Physical & registered address used from 07 Jun 2000 to 13 Nov 2001

Address #13: C/- Kensington Swan, 22 Fanshawe Street, Auckland New Zealand

Registered address used from 11 Apr 2000 to 07 Jun 2000

Address #14: C/- Kensington Swan, 22 Fanshawe Street, Auckland New Zealand

Physical address used from 05 Feb 1998 to 07 Jun 2000

Address #15: C/- Kensington Swan, 22 Fanshawe Street, Auckland New Zealand

Registered address used from 05 Feb 1998 to 11 Apr 2000

Contact info
642 1624 402
Phone
davidfstubbs@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1369257

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1369257
Individual Benton, John And Elizabeth Wellington 6015

New Zealand
Individual Thompson, Craig John Wellington 6006

New Zealand
Individual Sun, Tao Heng Bangkok 10260
Thailand
Individual Kerr, David And Donna Gore 9700

New Zealand
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
Other (Other) Jobrenco Limited Auckland
New Zealand

New Zealand
Other (Other) Ming Asia Group Limited Port Louis
Mauritius

Mauritius
Other (Other) Tai Ho Investments Taipei
Republic Of China

China
Other (Other) Charoong Thai Wire And Cable Public Co Ltd Bangkok 10260
Thailand

Thailand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Tarnia Limited
Other Null - Doral Asset Management
Entity Northern Crest Investments Limited
Shareholder NZBN: 9429040289335
Company Number: 151089
Other Tarnia Limited
Entity Northern Crest Investments Limited
Shareholder NZBN: 9429040289335
Company Number: 151089
Other Doral Asset Management
Directors

David Frederick Stubbs - Director

Appointment date: 26 Sep 2006

Address: Waikanae, 5036 New Zealand

Address used since 01 Apr 2015

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 08 Jan 2020


Andi Suryawan - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 24 Dec 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 29 May 2010


David Frederick Stubbs - Director (Inactive)

Appointment date: 17 May 2004

Termination date: 26 Sep 2006

Address: Rothesay Bay, Auckland,

Address used since 17 May 2004


Grady James Bracknell Jr - Director (Inactive)

Appointment date: 21 Jul 1997

Termination date: 22 Mar 2006

Address: St Heliers, Auckland,

Address used since 16 Jun 2005


Stuart Cairns - Director (Inactive)

Appointment date: 30 Oct 2002

Termination date: 16 Apr 2003

Address: Auckland,

Address used since 30 Oct 2002


Chih-chung Kuei - Director (Inactive)

Appointment date: 21 Jul 1997

Termination date: 30 Oct 2002

Address: Bangnatrad Road, Km.3, Banga,, Prakhanong, Bangkok 10260, Thailand,

Address used since 21 Jul 1997


Tao Heng Sun - Director (Inactive)

Appointment date: 21 Jul 1997

Termination date: 30 Oct 2002

Address: Bangna-trad Road, Km.3, Bangna,, Prakhanong, Bangkok 10260, Thailand,

Address used since 21 Jul 1997


David Frederick Stubbs - Director (Inactive)

Appointment date: 24 May 2001

Termination date: 30 Oct 2002

Address: Rothesay Bay, Auckland,

Address used since 24 May 2001


Norman Robert Nicholls - Director (Inactive)

Appointment date: 11 Dec 1997

Termination date: 23 May 2001

Address: Remuera, Auckland,

Address used since 11 Dec 1997


William Lloyd Bennett - Director (Inactive)

Appointment date: 21 Jul 1997

Termination date: 12 Aug 1998

Address: Upper Church Street, Douglas, Isle Of Man, Imi1ea,

Address used since 21 Jul 1997


Arcangelo James Arduini - Director (Inactive)

Appointment date: 21 Jul 1997

Termination date: 23 Sep 1997

Address: Bangsue, Bangkok, Thailand,

Address used since 21 Jul 1997


Timothy John Macavoy - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 21 Jul 1997

Address: Remuera, Auckland,

Address used since 23 Dec 1996


Mathew Patrick Palsey - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 21 Jul 1997

Address: Northcote, Auckalnd,

Address used since 23 Dec 1996

Nearby companies

Magoo Trustees Limited
Level 10, The Dorchester Build

Stride Holdings Limited
Level 12

Vader Finance Limited
Level 10, The Dorchester Building

Paraihe (brass) Properties Limited
Level 10, The Dorchester Building

Marian Limited
34 Shortland Street

Taupaki Hunter Limited
Level 10, The Dorchester Building