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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1369257 | |||
Individual | Benton, John And Elizabeth |
Wellington 6015 New Zealand |
16 Mar 2004 - |
Individual | Thompson, Craig John |
Wellington 6006 New Zealand |
16 Mar 2004 - |
Individual | Sun, Tao Heng |
Bangkok 10260 Thailand |
16 Mar 2004 - |
Individual | Kerr, David And Donna |
Gore 9700 New Zealand |
16 Mar 2004 - |
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
16 Mar 2004 - |
Other (Other) | Jobrenco Limited |
Auckland New Zealand New Zealand |
16 Mar 2004 - |
Other (Other) | Ming Asia Group Limited |
Port Louis Mauritius Mauritius |
16 Mar 2004 - |
Other (Other) | Tai Ho Investments |
Taipei Republic Of China China |
16 Mar 2004 - |
Other (Other) | Charoong Thai Wire And Cable Public Co Ltd |
Bangkok 10260 Thailand Thailand |
16 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Tarnia Limited | 16 Mar 2004 - 27 Jun 2010 | |
Other | Null - Doral Asset Management | 16 Mar 2004 - 27 Jun 2010 | |
Entity | Northern Crest Investments Limited Shareholder NZBN: 9429040289335 Company Number: 151089 |
16 Mar 2004 - 16 Mar 2004 | |
Other | Tarnia Limited | 16 Mar 2004 - 27 Jun 2010 | |
Entity | Northern Crest Investments Limited Shareholder NZBN: 9429040289335 Company Number: 151089 |
16 Mar 2004 - 16 Mar 2004 | |
Other | Doral Asset Management | 16 Mar 2004 - 27 Jun 2010 |
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
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