Shortcuts

Prospect Property Limited

Type: NZ Limited Company (Ltd)
9429039274588
NZBN
450602
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 4
16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Oct 2012

Prospect Property Limited was started on 01 Dec 1989 and issued an NZ business identifier of 9429039274588. This registered LTD company has been supervised by 4 directors: Mark Andrew Taylor - an active director whose contract began on 04 Mar 1996,
Gregory Bernard Horton - an active director whose contract began on 12 Feb 2021,
Adrian Kenneth Burr - an inactive director whose contract began on 17 Oct 1991 and was terminated on 09 Dec 2020,
Robert Farrer Gilmour - an inactive director whose contract began on 17 Oct 1991 and was terminated on 04 Mar 1996.
As stated in our data (updated on 26 Mar 2024), the company registered 1 address: Level 4, 16 Viaduct Harbour Avenue, Auckland, 1010 (types include: registered, physical).
Up until 08 Oct 2012, Prospect Property Limited had been using Level 3, 10 Viaduct Harbour Avenue, Auckland as their registered address.
BizDb found past names used by the company: from 10 Jun 1996 to 12 Feb 2021 they were named Prospect Trustee Limited, from 01 Dec 1989 to 10 Jun 1996 they were named Mearbeck Investments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Taylor, Mark Andrew (a director) located at Rd 1, Queenstown postcode 9371. Prospect Property Limited is classified as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

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

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

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

Physical address used from 06 Mar 2001 to 06 Mar 2001

Address: Level 6, 14 Viaduct Harbour Ave, Auckland

Physical address used from 06 Mar 2001 to 07 Oct 2005

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

Registered address used from 28 Feb 2000 to 07 Oct 2005

Address: Level 4, 18 St Martins Lane, Auckland

Registered address used from 30 Aug 1995 to 28 Feb 2000

Address: -

Physical address used from 21 Feb 1992 to 06 Mar 2001

Address: Level 6, Eden House, 44 Khyber Pass Rd

Registered address used from 04 Jul 1991 to 30 Aug 1995

Contact info
64 9 3661919
28 Feb 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burr, Adrian Kenneth Herne Bay
Auckland 1011
Other Burr Foundation
Other Null - Burr Foundation
Directors

Mark Andrew Taylor - Director

Appointment date: 04 Mar 1996

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 26 Feb 2010


Gregory Bernard Horton - Director

Appointment date: 12 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2021


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


Robert Farrer Gilmour - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 04 Mar 1996

Address: Remuera, Auckland,

Address used since 17 Oct 1991