Shortcuts

Property Limited

Type: NZ Limited Company (Ltd)
9429030450417
NZBN
4101681
Company Number
Registered
Company Status
Current address
Level 1, 6 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & registered & service address used since 06 Nov 2012

Property Limited was registered on 06 Nov 2012 and issued an NZ business number of 9429030450417. The registered LTD company has been supervised by 5 directors: Andrew Mckenzie Fraser - an active director whose contract started on 06 Nov 2012,
Allan Mckenzie Fraser - an active director whose contract started on 06 Nov 2012,
Lincoln Thomas Fraser - an active director whose contract started on 06 Nov 2012,
Lawrence Allan Lowe - an active director whose contract started on 06 Nov 2012,
Timothy Owen Dromgool - an inactive director whose contract started on 06 Nov 2012 and was terminated on 31 Oct 2017.
As stated in BizDb's database (last updated on 13 May 2025), the company filed 1 address: Level 1, 6 Viaduct Harbour Avenue, Auckland, 1010 (category: physical, registered).
BizDb found past names used by the company: from 15 Sep 2017 to 01 Dec 2017 they were called Newcrest Property Limited, from 06 Nov 2012 to 15 Sep 2017 they were called Newcrest Limited.
A total of 1014814 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tullow Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 3 shareholders, holds 99.99 per cent shares (exactly 1014714 shares) and includes
Fraser, Carilyn Alice - located at Remuera, Auckland,
Sheppard, Bruce Raymond - located at Bucklands Beach, Auckland,
Fraser, Allan Mckenzie - located at Remuera, Auckland.

Financial Data

Basic Financial info

Total number of Shares: 1014814

Annual return filing month: April

Annual return last filed: 24 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Tullow Limited
Shareholder NZBN: 9429038670619
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1014714
Individual Fraser, Carilyn Alice Remuera
Auckland
1050
New Zealand
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland
2012
New Zealand
Director Fraser, Allan Mckenzie Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Foxtrot Delta Limited
Shareholder NZBN: 9429030454309
Company Number: 4095338
Auckland Central
Auckland
1010
New Zealand
Entity Foxtrot Delta Limited
Shareholder NZBN: 9429030454309
Company Number: 4095338

Ultimate Holding Company

30 Oct 2017
Effective Date
Tullow Limited
Name
Ltd
Type
634136
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew Mckenzie Fraser - Director

Appointment date: 06 Nov 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Dec 2013


Allan Mckenzie Fraser - Director

Appointment date: 06 Nov 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Nov 2012


Lincoln Thomas Fraser - Director

Appointment date: 06 Nov 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Nov 2012


Lawrence Allan Lowe - Director

Appointment date: 06 Nov 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Nov 2012


Timothy Owen Dromgool - Director (Inactive)

Appointment date: 06 Nov 2012

Termination date: 31 Oct 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 06 Jun 2017

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 06 Nov 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street