Sun Prosper Investments Limited was launched on 02 Nov 2015 and issued an NZBN of 9429042041320. The removed LTD company has been run by 4 directors: Changqing Shi - an active director whose contract started on 17 Mar 2021,
Damien Hiquet - an inactive director whose contract started on 08 Mar 2020 and was terminated on 18 Mar 2021,
Lingying Zhou - an inactive director whose contract started on 02 Nov 2015 and was terminated on 09 Mar 2020,
Stephen Frederick Collier - an inactive director whose contract started on 15 Aug 2016 and was terminated on 29 Mar 2018.
As stated in BizDb's information (last updated on 20 Jun 2023), this company registered 1 address: Level 15, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 04 Apr 2022, Sun Prosper Investments Limited had been using Level 10, 11 Britomart Place, Auckland as their registered address.
BizDb found previous names used by this company: from 25 Feb 2021 to 23 Mar 2021 they were called Sun Propser Investments Limited, from 20 May 2019 to 25 Feb 2021 they were called Apecker Investment Limited and from 27 Oct 2015 to 20 May 2019 they were called Renaissance Wealth Management Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Shi, Changqing (a director) located at Avonhead, Christchurch postcode 8042. Sun Prosper Investments Limited is categorised as "Service to finance and investment nec" (business classification K641945).
Principal place of activity
10/11 Britomart Place, Auckland, 1010 New Zealand
Previous addresses
Address: Level 10, 11 Britomart Place, Auckland, 1010 New Zealand
Registered & physical address used from 19 Mar 2021 to 04 Apr 2022
Address: 1214/1 Courthouse Lane, Metropolis, Cbd, Auckland, 1010 New Zealand
Physical address used from 10 Feb 2020 to 19 Mar 2021
Address: 3337/level 33, 23 Albert Street - Anz Centre, Cbd, Auckland, 1010 New Zealand
Physical address used from 01 Jul 2019 to 10 Feb 2020
Address: Level 2, 32 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 24 Jan 2017 to 01 Jul 2019
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 15 Jun 2016 to 19 Mar 2021
Address: Level 2, 2 Owens Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 07 Dec 2015 to 24 Jan 2017
Address: Level 2, 2 Owens Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 07 Dec 2015 to 15 Jun 2016
Address: Level 2, 2 Ownes Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 02 Nov 2015 to 07 Dec 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 24 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Shi, Changqing |
Avonhead Christchurch 8042 New Zealand |
25 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Renaissance Group Holdings Limited Shareholder NZBN: 9429032134247 Company Number: 2283714 |
Epsom Auckland 1023 New Zealand |
02 Nov 2015 - 31 Jan 2019 |
Entity | Renaissance Group Holdings Limited Shareholder NZBN: 9429032134247 Company Number: 2283714 |
Epsom Auckland 1023 New Zealand |
02 Nov 2015 - 31 Jan 2019 |
Individual | Yin, Xianfeng |
Bao'an District, Shenzhen City, Shenzhen City 518000 China |
25 Feb 2021 - 25 Mar 2022 |
Individual | Hiquet, Damien |
Auckland Central Auckland 1010 New Zealand |
07 Mar 2020 - 25 Feb 2021 |
Individual | Zhou, Lingying |
Auckland Central Auckland 1010 New Zealand |
02 Nov 2015 - 07 Mar 2020 |
Entity | Renaissance Group Holdings Limited Shareholder NZBN: 9429032134247 Company Number: 2283714 |
Epsom Auckland 1023 New Zealand |
02 Nov 2015 - 31 Jan 2019 |
Individual | Li, Ziming |
Epsom Auckland 1023 New Zealand |
02 Nov 2015 - 02 Nov 2015 |
Changqing Shi - Director
Appointment date: 17 Mar 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 17 Mar 2021
Damien Hiquet - Director (Inactive)
Appointment date: 08 Mar 2020
Termination date: 18 Mar 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Mar 2020
Lingying Zhou - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 09 Mar 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 May 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Aug 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 May 2017
Stephen Frederick Collier - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 29 Mar 2018
Address: Rd 12, Whanganui, 4582 New Zealand
Address used since 15 Aug 2016
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road
Align Capital Limited
41a Orakei Road
Fell Walker Limited
34 Lillington Road
Fintrade Tech Solutions Limited
32 Mauranui Avenue
Gnilrits Group Limited
5 Wairua Road
Lending Crowd Limited
Level 1, 88 Broadway
Lending Crowd Trustee Limited
Level 1, 88 Broadway