Propertee Butler Nz Limited was registered on 06 Mar 2017 and issued an NZBN of 9429045983795. The registered LTD company has been supervised by 2 directors: Ian Stewart Mcleod - an active director whose contract started on 06 Mar 2017,
Mark Hunter Lithgow - an inactive director whose contract started on 06 Mar 2017 and was terminated on 25 Mar 2021.
According to BizDb's information (last updated on 26 Mar 2024), this company filed 1 address: 118/121 Customs Street West, Cbd, Auckland, Auckland, 1010 (category: registered, physical).
Up until 17 Aug 2022, Propertee Butler Nz Limited had been using 39 Victoria Avenue, Whanganui, Whanganui as their registered address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Mcleod, Ian Stewart (a director) located at Auckland postcode 1010. Propertee Butler Nz Limited is categorised as "Real estate management service" (business classification L672050).
Previous addresses
Address: 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 08 Aug 2018 to 17 Aug 2022
Address: 14 Somme Parade, Whanganui, Whanganui, 4500 New Zealand
Physical & registered address used from 06 Mar 2017 to 08 Aug 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Mcleod, Ian Stewart |
Auckland 1010 New Zealand |
06 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lithgow, Mark Hunter |
Rd 1 Whanganui 4571 New Zealand |
06 Mar 2017 - 27 Sep 2022 |
Ian Stewart Mcleod - Director
Appointment date: 06 Mar 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Mar 2017
Mark Hunter Lithgow - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 25 Mar 2021
Address: Rd 1, Whanganui, 4571 New Zealand
Address used since 06 Mar 2017
Te Whare Ponga Creative Arts Trust
25 Somme Parade
Casitas Hill Limited
42 Bell Street
The New World Church Of The Christ For New Zealand
5 St George's Gate
Manoakitia Trust
11 St Georges Gate
Whanganui Foot Clinic Limited
35 Guyton Street
Wanganui Anaesthetists & Surgeons Limited
37 Guyton Street
I H Property Services Limited
15a Poole Street
Nanobird Limited
490 Heads Road
Rent A House Limited
132 Princess Street
Scl Property Limited
7 Jones Place
Scl Trading Trustee Limited
7 Jones Place
Suzanne's Rental & Property Management Limited
275 Broadway Avenue