Prospect Forest Investments Limited was incorporated on 26 Jul 1994 and issued an NZ business identifier of 9429038715808. The registered LTD company has been managed by 6 directors: Mark Andrew Taylor - an active director whose contract started on 22 Sep 1994,
Adrian Kenneth Burr - an inactive director whose contract started on 22 Sep 1994 and was terminated on 09 Dec 2020,
Robert Heathcote Fisher - an inactive director whose contract started on 29 Oct 1996 and was terminated on 11 Jul 2001,
Hugh Anthony Joshua Riddiford - an inactive director whose contract started on 22 Sep 1994 and was terminated on 09 Mar 2001,
Mark Edward John Riddiford - an inactive director whose contract started on 12 Oct 1994 and was terminated on 09 Mar 2001.
As stated in our data (last updated on 23 Mar 2024), the company uses 1 address: Level 4, 16 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, physical).
Until 05 Sep 2012, Prospect Forest Investments Limited had been using Level 3, 10 Viaduct Harbour Avenue, Auckland as their registered address.
BizDb identified former names used by the company: from 13 Nov 2008 to 17 Feb 2009 they were named Prospect Waipara Limited, from 08 Oct 2008 to 13 Nov 2008 they were named Prospect Finance Limited and from 20 Jan 1995 to 08 Oct 2008 they were named Timber Holdings Limited.
A total of 10000 shares are allotted to 1 group (2 shareholders in total). In the first group, 10000 shares are held by 2 entities, namely:
Burr, Adrian Kenneth (an individual) located at Herne Bay, Auckland,
Taylor, Mark Andrew (an individual) located at Lake Hayes, Arrowtown. Prospect Forest Investments Limited has been classified as "Non-financial asset investment" (business classification L664050).
Previous addresses
Address: Level 3, 10 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 06 Sep 2005 to 05 Sep 2012
Address: 11th Floor, 49 Boulcott Street, Wellington
Physical address used from 25 Aug 2000 to 25 Aug 2000
Address: Level 6, 14 Viaduct Harbour Ave, Auckland
Physical address used from 25 Aug 2000 to 06 Sep 2005
Address: C/- Jane Muir, Level 5 General Buildings, 29-33 Shortland Street, Auckland
Registered address used from 28 Feb 2000 to 06 Sep 2005
Address: 1st Floor, Korea House, 29 Tory Street, Wellington
Registered address used from 15 May 1997 to 28 Feb 2000
Address: 11th Floor, 49 Boulcott Street, (p O Box 208), Wellington
Registered address used from 30 Sep 1995 to 15 May 1997
Address: J'mall Office Block, Broderick Road, Johnsonville
Physical address used from 08 Dec 1994 to 25 Aug 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 25 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Burr, Adrian Kenneth |
Herne Bay Auckland |
26 Jul 1994 - |
Individual | Taylor, Mark Andrew |
Lake Hayes Arrowtown |
26 Jul 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Westmed Development Capital Ltd | 26 Jul 1994 - 17 Oct 2013 | |
Other | Null - Westmed Development Capital Ltd | 26 Jul 1994 - 17 Oct 2013 |
Mark Andrew Taylor - Director
Appointment date: 22 Sep 1994
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Sep 2009
Adrian Kenneth Burr - Director (Inactive)
Appointment date: 22 Sep 1994
Termination date: 09 Dec 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Sep 1994
Robert Heathcote Fisher - Director (Inactive)
Appointment date: 29 Oct 1996
Termination date: 11 Jul 2001
Address: Roseneath, Wellington,
Address used since 29 Oct 1996
Hugh Anthony Joshua Riddiford - Director (Inactive)
Appointment date: 22 Sep 1994
Termination date: 09 Mar 2001
Address: Wellington,
Address used since 22 Sep 1994
Mark Edward John Riddiford - Director (Inactive)
Appointment date: 12 Oct 1994
Termination date: 09 Mar 2001
Address: Martinborough,
Address used since 12 Oct 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 26 Jul 1994
Termination date: 26 Aug 1994
Address: Wellington,
Address used since 26 Jul 1994
Wairakei Helicopters Limited
Level 2
Prospect Investment Management Limited
Level 4
Prospect Trusteecompany Limited
Level 4
Prospect Private Custodian Limited
Level 4
Willanda Forestry Limited
Level 4
Alturnsi Limited
Level 6
Cardinal Employee Share Scheme Limited
Level 6
Fm Trustees 564 Limited
Fortune Manning Law Partnership
Matu Limited
Level 6
Snapper Rock International Limited
Level 6
Willanda Forestry Limited
Level 4