Prospero Markets Company Limited, a registered company, was started on 03 Jul 2014. 9429041297940 is the business number it was issued. "Financial asset broking service" (business classification K641120) is how the company was categorised. The company has been run by 7 directors: Shengyin Wang - an active director whose contract began on 06 Jul 2021,
Xiaomin Li - an inactive director whose contract began on 05 Sep 2019 and was terminated on 01 Jul 2021,
Weikun Deng - an inactive director whose contract began on 03 Apr 2019 and was terminated on 01 Oct 2019,
Li Zhou - an inactive director whose contract began on 20 Jan 2017 and was terminated on 03 Apr 2019,
Zhijie Ren - an inactive director whose contract began on 20 Nov 2018 and was terminated on 01 Apr 2019.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 911 Sapphire Apartments, 76 Wakefield Street, Auckland Central, Auckland, 1010 (category: registered, service).
Prospero Markets Company Limited had been using 966 New North Road, Mount Albert, Auckland as their registered address up to 22 Mar 2021.
Other names used by the company, as we identified at BizDb, included: from 25 Jun 2014 to 26 Aug 2021 they were named Wincent International Information Company Limited.
One entity controls all company shares (exactly 10000000 shares) - Wang, Shengyin - located at 1010, Narre Warren North, Vic.
Other active addresses
Address #4: Suite 911 Sapphire Apartments, 76 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Mar 2024
Previous addresses
Address #1: 966 New North Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 19 Jun 2019 to 22 Mar 2021
Address #2: Level 12, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Mar 2015 to 19 Jun 2019
Address #3: Level 13, Tower 1, 205 Queen Street,, Auckland, 1010 New Zealand
Registered address used from 04 Feb 2015 to 17 Mar 2015
Address #4: Level 12, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 Jul 2014 to 19 Jun 2019
Address #5: Level 12, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 03 Jul 2014 to 04 Feb 2015
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 07 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Director | Wang, Shengyin |
Narre Warren North, Vic 3804 Australia |
07 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhou, Li |
Chiba 2710068 Japan |
13 Feb 2017 - 03 Apr 2019 |
Individual | Li, Xiaomin |
Mount Roskill Auckland 1041 New Zealand |
11 May 2021 - 07 Jul 2021 |
Other | Macro Trade Limited |
No. 8 Yuen Long Hong Lok Road Yuen Long, N.t. Hong Kong SAR China |
24 Jun 2019 - 11 May 2021 |
Other | Macro Global Markets Ltd | 24 Jun 2019 - 24 Jun 2019 | |
Director | Bin Wang |
Xiasha District, Hangzhou Zhejiang China |
03 Jul 2014 - 08 Jun 2018 |
Individual | Wang, Bin |
Xiasha District, Hangzhou Zhejiang China |
03 Jul 2014 - 08 Jun 2018 |
Individual | Deng, Weikun |
Flat Bush Auckland 2016 New Zealand |
03 Apr 2019 - 03 Jul 2019 |
Shengyin Wang - Director
Appointment date: 06 Jul 2021
ASIC Name: Prospero Markets Pty Ltd
Address: Box Hill, Vic, 3128 Australia
Address: Narre Warren North, Vic, 3804 Australia
Address used since 19 Jul 2022
Address: Vic, 3128 Australia
Address: Narre Warren North, Vic, 3804 Australia
Address used since 06 Jul 2021
Xiaomin Li - Director (Inactive)
Appointment date: 05 Sep 2019
Termination date: 01 Jul 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Sep 2019
Weikun Deng - Director (Inactive)
Appointment date: 03 Apr 2019
Termination date: 01 Oct 2019
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 11 Jun 2019
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 03 Apr 2019
Li Zhou - Director (Inactive)
Appointment date: 20 Jan 2017
Termination date: 03 Apr 2019
Address: Chiba, 2710068 Japan
Address used since 20 Jan 2017
Zhijie Ren - Director (Inactive)
Appointment date: 20 Nov 2018
Termination date: 01 Apr 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 20 Nov 2018
Bin Wang - Director (Inactive)
Appointment date: 03 Jul 2014
Termination date: 24 Dec 2018
Address: Xiasha District, Hangzhou, Zhejiang, China
Address used since 14 Nov 2018
Address: Xiasha District, Hangzhou, Zhejiang, China
Address used since 03 Jul 2014
Yingchao Li - Director (Inactive)
Appointment date: 16 Oct 2015
Termination date: 30 Nov 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 16 Oct 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Digital Asset Exchange Limited
Level 1, 101 Pakenham Street West
Fullerton Markets Limited
Level 8, 3 Albert Street
Jdl Premier Asset Management Limited
203 Queen Street
Long Asia Group Nz Limited
Level 1, 41 Shortland Street
Rockfort Markets Limited
Level 21, 191 Queen Street
Standard Group Limited
Level 3, Dla Piper Tower