Property Hq Limited was started on 12 Sep 2011 and issued an NZBN of 9429030952010. This registered LTD company has been run by 3 directors: Andrew Raymond Mitchell - an active director whose contract began on 12 Sep 2011,
Andrew Mitchell - an active director whose contract began on 12 Sep 2011,
Caroline Mitchell - an active director whose contract began on 12 Sep 2011.
According to BizDb's information (updated on 08 Jun 2025), this company uses 2 addresses: Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 (registered address),
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 (physical address),
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 (service address),
Po Box 36743, Merivale, Christchurch, 8146 (postal address) among others.
Until 30 Aug 2022, Property Hq Limited had been using Level 2, Building 1, 181 High Street, Christchurch Central as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mitchell, Caroline (a director) located at Papanui, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mitchell, Andrew Raymond - located at Papanui, Christchurch.
Previous addresses
Address #1: Level 2, Building 1, 181 High Street, Christchurch Central, 8011 New Zealand
Registered & physical address used from 09 May 2022 to 30 Aug 2022
Address #2: Level 2, Building 1, 181 High Street, Christchurch Central, 8011 New Zealand
Registered & physical address used from 02 Jul 2019 to 09 May 2022
Address #3: 33 Sutherlands Road, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 26 Apr 2019 to 02 Jul 2019
Address #4: 441 Manchester Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 06 Jul 2017 to 26 Apr 2019
Address #5: 142 Leinster Road, Strowan, Christchurch, 8014 New Zealand
Registered & physical address used from 04 May 2015 to 06 Jul 2017
Address #6: 17 Millstream Drive, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 12 Sep 2011 to 04 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Mitchell, Caroline |
Papanui Christchurch 8052 New Zealand |
12 Sep 2011 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Mitchell, Andrew Raymond |
Papanui Christchurch 8052 New Zealand |
12 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Mitchell, Andrew |
Halswell Christchurch 8025 New Zealand |
12 Sep 2011 - 12 Apr 2024 |
Andrew Raymond Mitchell - Director
Appointment date: 12 Sep 2011
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 21 May 2025
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Apr 2019
Andrew Mitchell - Director
Appointment date: 12 Sep 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Apr 2019
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 24 Apr 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Jun 2017
Caroline Mitchell - Director
Appointment date: 12 Sep 2011
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 21 May 2025
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Apr 2019
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 24 Apr 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Jun 2017
Streetsmart Investments Limited
137 Aikmans Road
Sol Quarries Limited
137 Aikmans Road
Sensi Merivale Limited
141 Aikmans Road
Kce Limited
119 Aikmans Road
Star Ferry Holdings Limited
119 Aikmans Road
Holley Ebony Styling Limited
154 Leinster Road