Shortcuts

Property Hq Limited

Type: NZ Limited Company (Ltd)
9429030952010
NZBN
3545352
Company Number
Registered
Company Status
129477849
GST Number
No Abn Number
Australian Business Number
Current address
Po Box 36743
Merivale
Christchurch 8146
New Zealand
Postal address used since 14 May 2020
Level 2 Kettlewell House 680 Colombo Street
680 Colombo St
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Aug 2022

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.

Addresses

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

Contact info
Andrew.Mitchell@TheHQGroup.co.nz
14 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Mitchell, Caroline Papanui
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mitchell, Andrew Raymond Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Mitchell, Andrew Halswell
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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