Investment Partners Nz Limited was registered on 21 Jul 2010 and issued a number of 9429031477666. The registered LTD company has been run by 3 directors: Ty Adam Jones - an active director whose contract began on 21 Jul 2010,
Stephen Max Mikkelsen - an active director whose contract began on 25 Jun 2014,
Felicity Jane Gould-Thorpe - an inactive director whose contract began on 21 Jul 2010 and was terminated on 26 Jun 2014.
According to the BizDb database (last updated on 03 Jun 2025), this company uses 3 addresses: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 12, 5-7 Byron Ave, Takapuna, Auckland, 0622 (physical address),
Level 12, 5-7 Byron Ave, Takapuna, Auckland, 0622 (service address),
116 Harris Road, East Tamaki, Auckland, 2013 (registered address) among others.
Until 14 Apr 2022, Investment Partners Nz Limited had been using Level 2, 2 Fred Thomas Drive, Takapuna, Auckland as their physical address.
BizDb identified past names used by this company: from 29 Jun 2010 to 30 Jan 2015 they were named Ppi No.1 Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Property Partners Group Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Previous addresses
Address #1: Level 2, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Physical address used from 20 Nov 2015 to 14 Apr 2022
Address #2: 34 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 09 Feb 2015 to 20 Nov 2015
Address #3: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 16 Sep 2011 to 18 May 2018
Address #4: 790 East Coast Road, Oteha, North Shore City, 0630 New Zealand
Physical address used from 21 Jul 2010 to 09 Feb 2015
Address #5: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 21 Jul 2010 to 16 Sep 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Property Partners Group Holdings Limited Shareholder NZBN: 9429047029798 |
East Tamaki Auckland 2013 New Zealand |
19 Sep 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Sharlene Lesa |
Rd 2 Albany 0792 New Zealand |
21 Jul 2010 - 19 Sep 2018 |
| Individual | Mikkelsen, Lawrence Roy |
Waiake North Shore City 0630 New Zealand |
21 Jul 2010 - 20 Dec 2012 |
| Entity | Carnavon Trustee Company No.8 Limited Shareholder NZBN: 9429031558075 Company Number: 2470516 |
66 Wyndham Street Auckland 1010 New Zealand |
21 Jul 2010 - 19 Sep 2018 |
| Director | Jones, Ty Adam |
Rd 2 Albany 0792 New Zealand |
21 Jul 2010 - 19 Sep 2018 |
| Entity | Carnavon Trustee Company No.8 Limited Shareholder NZBN: 9429031558075 Company Number: 2470516 |
66 Wyndham Street Auckland 1010 New Zealand |
21 Jul 2010 - 19 Sep 2018 |
| Director | Mikkelsen, Stephen Max |
Devonport Auckland 0624 New Zealand |
26 Jun 2014 - 19 Sep 2018 |
| Director | Mikkelsen, Stephen Max |
Devonport Auckland 0624 New Zealand |
26 Jun 2014 - 19 Sep 2018 |
| Individual | Gould-thorpe, Felicity Jane |
Devonport Auckland 0624 New Zealand |
21 Jul 2010 - 19 Sep 2018 |
Ty Adam Jones - Director
Appointment date: 21 Jul 2010
Address: Rd 2, Albany, 0792 New Zealand
Address used since 20 Dec 2012
Stephen Max Mikkelsen - Director
Appointment date: 25 Jun 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Jan 2015
Felicity Jane Gould-thorpe - Director (Inactive)
Appointment date: 21 Jul 2010
Termination date: 26 Jun 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 20 Dec 2012
Btjm Limited
Suite 1, 7 Mccoll Street
Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street
Quisteq Rentals Limited
Suite 1, 7 Mccoll Street
Mediatribe Limited
7-9 Mccoll Street
Bc Mechanical Limited
7-9 Mccoll Street
All 4 1 Limited
7-9 Mccoll Street