Northern Prospecting Limited, a registered company, was incorporated on 07 Nov 1984. 9429039893284 is the business number it was issued. The company has been supervised by 8 directors: Craig Robert Woolford - an active director whose contract began on 29 Apr 2025,
Gregory Russell Smith - an inactive director whose contract began on 03 Dec 2021 and was terminated on 30 Apr 2025,
Paul John Alston - an inactive director whose contract began on 28 Feb 2013 and was terminated on 13 Dec 2021,
Colin Angus Mckenzie - an inactive director whose contract began on 10 May 2012 and was terminated on 27 Jun 2016,
Wayne Keung Chung - an inactive director whose contract began on 07 Feb 1992 and was terminated on 28 Feb 2013.
Last updated on 25 May 2025, our data contains detailed information about 1 address: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (category: physical, registered).
Northern Prospecting Limited had been using 7 Grayson Ave, Papatoetoe, Auckland as their registered address until 02 Jul 2013.
A single entity controls all company shares (exactly 100 shares) - Cavalier Spinners Limited - located at 2104, Auckland 1730.
Previous addresses
Address: 7 Grayson Ave, Papatoetoe, Auckland New Zealand
Registered address used from 18 Dec 1996 to 02 Jul 2013
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: 7 Grayson Avenue, Papatoetoe, Auckland New Zealand
Physical address used from 19 Feb 1992 to 02 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Cavalier Spinners Limited |
Auckland 1730 New Zealand |
07 Nov 1984 - |
Ultimate Holding Company
Craig Robert Woolford - Director
Appointment date: 29 Apr 2025
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Apr 2025
Gregory Russell Smith - Director (Inactive)
Appointment date: 03 Dec 2021
Termination date: 30 Apr 2025
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Jul 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Dec 2021
Paul John Alston - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 13 Dec 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Feb 2013
Colin Angus Mckenzie - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 27 Jun 2016
Address: West Melton, Christchurch, 7671 New Zealand
Address used since 16 Sep 2015
Wayne Keung Chung - Director (Inactive)
Appointment date: 07 Feb 1992
Termination date: 28 Feb 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 07 Feb 1992
Victor Thien Soo Tan - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 11 May 2012
Address: Westmere, Auckland,
Address used since 21 Aug 2009
Grant Conrad Webber Biel - Director (Inactive)
Appointment date: 07 Feb 1992
Termination date: 31 Aug 2009
Address: Howick, Auckland,
Address used since 07 Feb 1992
Anthony Charles Timpson - Director (Inactive)
Appointment date: 07 Feb 1992
Termination date: 31 Aug 2009
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Feb 1992
Radford Yarn Technologies Limited
7 Grayson Avenue
Elcopac Limited
7 Grayson Avenue
Bondworth Carpets Limited
7 Grayson Avenue
Cavalier Commercial Limited
7 Grayson Avenue
Horizon Yarns Limited
7 Grayson Avenue
Bremworth Share Scheme Limited
7 Grayson Avenue