Shortcuts

Prospect Ibt Limited

Type: NZ Limited Company (Ltd)
9429039262585
NZBN
455640
Company Number
Registered
Company Status
52799988
GST Number
Current address
Level 4
16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Oct 2012
Po Box 2529
Shortland Street
Auckland 1140
New Zealand
Postal address used since 25 Oct 2019
Level 4
16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Office & delivery address used since 25 Oct 2019

Prospect Ibt Limited, a registered company, was incorporated on 22 Dec 1989. 9429039262585 is the NZBN it was issued. The company has been supervised by 4 directors: Mark Andrew Taylor - an active director whose contract started on 06 Mar 1996,
Adrian Kenneth Burr - an inactive director whose contract started on 17 Oct 1991 and was terminated on 09 Dec 2020,
Nigel Geoffrey Ledgard Burton - an inactive director whose contract started on 30 Aug 1996 and was terminated on 28 Oct 2010,
Robert Farrer Gilmorr - an inactive director whose contract started on 17 Oct 1991 and was terminated on 06 Mar 1996.
Updated on 06 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 2529, Shortland Street, Auckland, 1140 (type: postal, office).
Prospect Ibt Limited had been using Level 3, 10 Viaduct Harbour Avenue, Auckland as their registered address until 08 Oct 2012.
Previous aliases for the company, as we managed to find at BizDb, included: from 19 Mar 2009 to 05 Dec 2014 they were called Prospect Plant Hire Limited, from 22 Dec 1989 to 19 Mar 2009 they were called Tirana Investments Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Burr, Adrian Kenneth (an individual) located at Herne Bay, Auckland postcode 1011,
Adrian Burr (a director) located at Herne Bay, Auckland postcode 1011.

Addresses

Principal place of activity

Level 4, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3, 10 Viaduct Harbour Avenue, Auckland New Zealand

Registered & physical address used from 07 Oct 2005 to 08 Oct 2012

Address #2: Level 11, Lufthansa House, 36 Kitchener Street, Auckland

Registered address used from 28 Feb 2000 to 07 Oct 2005

Address #3: Level 4, 18 St Martins Lane, Auckland

Registered address used from 30 Aug 1995 to 28 Feb 2000

Address #4: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #5: Same As Registered Office Address

Physical address used from 21 Feb 1992 to 07 Oct 2005

Address #6: Level 6, 44 Kyber Pass Road, Newmarket, Auckland

Registered address used from 04 Jul 1991 to 30 Aug 1995

Contact info
64 9 3661919
31 Oct 2018 Phone
mary@prospectgroup.co.nz
25 Oct 2019 nzbn-reserved-invoice-email-address-purpose
mary@prospectgroup.co.nz
31 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 28 Oct 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Burr, Adrian Kenneth Herne Bay
Auckland
1011
New Zealand
Director Adrian Kenneth Burr Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Prospect Investment Management Limited
Shareholder NZBN: 9429032824445
Company Number: 2112993
Entity Westmed Development Capital Limited
Shareholder NZBN: 9429038716331
Company Number: 622922
Entity Prospect Investment Management Limited
Shareholder NZBN: 9429032824445
Company Number: 2112993
Entity Westmed Development Capital Limited
Shareholder NZBN: 9429038716331
Company Number: 622922
Directors

Mark Andrew Taylor - Director

Appointment date: 06 Mar 1996

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 29 Oct 2009


Adrian Kenneth Burr - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 09 Dec 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Oct 1991


Nigel Geoffrey Ledgard Burton - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 28 Oct 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Oct 2009


Robert Farrer Gilmorr - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 06 Mar 1996

Address: Remuera, Auckland,

Address used since 17 Oct 1991