Prospect Road Investments Limited was started on 30 Nov 1993 and issued an NZ business identifier of 9429038801372. This registered LTD company has been run by 4 directors: Simon John Mcarley - an active director whose contract started on 17 Mar 1994,
Graham George Tubb - an inactive director whose contract started on 17 Mar 1994 and was terminated on 20 Aug 2005,
Marton Hugh Dalgleish - an inactive director whose contract started on 17 Mar 1994 and was terminated on 20 Aug 2005,
Gerald Fraser Fitzgerald - an inactive director whose contract started on 18 Jul 1994 and was terminated on 11 Oct 1994.
According to our data (updated on 18 May 2025), this company uses 1 address: 503 Matapouri Road, Whangarei, 0173 (category: registered, service).
Until 03 Mar 2025, Prospect Road Investments Limited had been using 91 Crummer Road, Grey Lynn, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Beaconsfield Nominees Limited (an entity) located at Whangarei postcode 0173.
Other active addresses
Address #4: 503 Matapouri Road, Whangarei, 0173 New Zealand
Registered & service address used from 03 Mar 2025
Principal place of activity
91 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 91 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 03 Oct 2003 to 03 Mar 2025
Address #2: Kpmg Legal, 22 Fanshawe Street, Auckland
Registered & physical address used from 13 Nov 2002 to 03 Oct 2003
Address #3: 4th Floor, 9 Princes Street, Auckland
Physical & registered address used from 14 Sep 2002 to 13 Nov 2002
Address #4: 3rd Floor, 89 The Terrace, C/- Po Box 10-246, Wellington
Registered address used from 12 Aug 2001 to 14 Sep 2002
Address #5: 3rd Floor, 89 The Terrace, C/- Po Box 10-246, Wellington
Physical address used from 12 Aug 2001 to 12 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Beaconsfield Nominees Limited Shareholder NZBN: 9429033748665 |
Whangarei 0173 New Zealand |
01 Aug 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tubb, Craham George |
Brooklyn Wellington |
30 Nov 1993 - 27 Jun 2010 |
| Individual | Dalgleish, Martin Hugh |
Karori Wellington |
30 Nov 1993 - 02 Aug 2004 |
| Individual | Mcarley, Simon John |
Grey Lynn Auckland |
30 Nov 1993 - 27 Jun 2010 |
| Individual | Mcarley, Simon John |
Grey Lynn Auckland |
30 Nov 1993 - 27 Jun 2010 |
Simon John Mcarley - Director
Appointment date: 17 Mar 1994
Address: Whangarei, 0173 New Zealand
Address used since 03 Mar 2025
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Jan 2003
Graham George Tubb - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 20 Aug 2005
Address: Brooklyn, Wellington,
Address used since 17 Mar 1994
Marton Hugh Dalgleish - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 20 Aug 2005
Address: Karori, Wellington,
Address used since 17 Mar 1994
Gerald Fraser Fitzgerald - Director (Inactive)
Appointment date: 18 Jul 1994
Termination date: 11 Oct 1994
Address: Khandallah, Wellington,
Address used since 18 Jul 1994
Beaconsfield Nominees Limited
91 Crummer Road
Prospect Road Services Limited
91 Crummer Road
Ilab Limited
89 Crummer Road
Jr & Me Hesketh Nz Trustees Limited
93 Crummer Road
Firehorse Properties Limited
28 Beaconsfield Street
Firehorse Films Limited
28 Beaconsfield Street