Propel-Lc Limited, a registered company, was started on 12 Aug 2010. 9429031422604 is the NZ business identifier it was issued. The company has been run by 6 directors: Patti Hui-Ting Eyers - an active director whose contract started on 18 Sep 2013,
Christopher David Evans - an active director whose contract started on 19 Apr 2014,
Effie Turk - an inactive director whose contract started on 18 Sep 2013 and was terminated on 19 Apr 2014,
Jonathan Robert Flaws - an inactive director whose contract started on 12 Aug 2010 and was terminated on 27 Jul 2013,
Tony Wing-Ka Lee - an inactive director whose contract started on 10 Dec 2010 and was terminated on 06 May 2013.
Updated on 30 May 2025, BizDb's data contains detailed information about 1 address: Level 3, 111 Carlton Gore Road, Newmarket, Auckland, 1024 (types include: registered, service).
Propel-Lc Limited had been using Level 5, 13-15 College Hill, Auckland as their physical address up to 27 Aug 2019.
A single entity controls all company shares (exactly 100 shares) - First Mortgage Services Limited - located at 1024, Newmarket, Auckland.
Previous addresses
Address #1: Level 5, 13-15 College Hill, Auckland, 1011 New Zealand
Physical & registered address used from 05 Jan 2016 to 27 Aug 2019
Address #2: 99 Albert Street, Level 13, Auckland, 1010 New Zealand
Physical & registered address used from 12 Aug 2010 to 05 Jan 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | First Mortgage Services Limited Shareholder NZBN: 9429036814053 |
Newmarket Auckland 1024 New Zealand |
12 Aug 2010 - |
Ultimate Holding Company
Patti Hui-ting Eyers - Director
Appointment date: 18 Sep 2013
ASIC Name: First Conveyancing Pty Limited
Address: 360 Collins Street, Melbourne Vic, 3000 Australia
Address: Pymble, Nsw, 2073 Australia
Address used since 18 Sep 2013
Address: 360 Collins Street, Melbourne Vic, 3000 Australia
Address: Sydney Nsw, 2000 Australia
Address: 799 Pacific Highway, Chatswood Nsw, 2067 Australia
Christopher David Evans - Director
Appointment date: 19 Apr 2014
ASIC Name: First Conveyancing Pty Limited
Address: 360 Collins Street, Melbourne, 3000 Australia
Address: Collaroy Plateau, 2097 Australia
Address used since 19 Apr 2014
Address: Somersby Nsw, 2250 Australia
Address used since 14 Jun 2019
Address: 360 Collins Street, Melbourne, 3000 Australia
Address: Sydney Nsw, 2000 Australia
Address: 799 Pacific Highway, Chatswood Nsw, 2067 Australia
Effie Turk - Director (Inactive)
Appointment date: 18 Sep 2013
Termination date: 19 Apr 2014
Address: Bardwell Park, Nsw, 2207 Australia
Address used since 18 Sep 2013
Jonathan Robert Flaws - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 27 Jul 2013
Address: Epsom, Auckland, 1051 New Zealand
Tony Wing-ka Lee - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 06 May 2013
Address: St Ives, Nsw, 2175 Australia
Address used since 10 Dec 2010
Ellen Frances Comerford - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 10 Dec 2010
Address: Roseville, Nsw, 2069 Australia
Address used since 12 Aug 2010
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Bold Communication (2007) Limited
Level 1, 33 Ponsonby Road