Shortcuts

Investment Partners Nz Limited

Type: NZ Limited Company (Ltd)
9429031477666
NZBN
3009381
Company Number
Registered
Company Status
116499126
GST Number
Current address
116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered address used since 18 May 2018
Level 12, 5-7 Byron Ave
Takapuna
Auckland 0622
New Zealand
Service & physical address used since 14 Apr 2022
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 01 Nov 2023

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Property Partners Group Holdings Limited
Shareholder NZBN: 9429047029798
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Sharlene Lesa Rd 2
Albany
0792
New Zealand
Individual Mikkelsen, Lawrence Roy Waiake
North Shore City
0630
New Zealand
Entity Carnavon Trustee Company No.8 Limited
Shareholder NZBN: 9429031558075
Company Number: 2470516
66 Wyndham Street
Auckland
1010
New Zealand
Director Jones, Ty Adam Rd 2
Albany
0792
New Zealand
Entity Carnavon Trustee Company No.8 Limited
Shareholder NZBN: 9429031558075
Company Number: 2470516
66 Wyndham Street
Auckland
1010
New Zealand
Director Mikkelsen, Stephen Max Devonport
Auckland
0624
New Zealand
Director Mikkelsen, Stephen Max Devonport
Auckland
0624
New Zealand
Individual Gould-thorpe, Felicity Jane Devonport
Auckland
0624
New Zealand
Directors

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

Nearby companies

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