Shortcuts

Property Partners Limited

Type: NZ Limited Company (Ltd)
9429031548397
NZBN
2477231
Company Number
Registered
Company Status
104676200
GST Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
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 02 Nov 2023

Property Partners Limited was started on 10 May 2010 and issued an NZ business identifier of 9429031548397. This registered LTD company has been managed by 3 directors: Ty Adam Jones - an active director whose contract started on 10 May 2010,
Stephen Max Mikkelsen - an active director whose contract started on 25 Jun 2014,
Felicity Jane Gould-Thorpe - an inactive director whose contract started on 10 May 2010 and was terminated on 20 May 2011.
As stated in our data (updated on 08 Apr 2024), this company registered 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Until 02 Nov 2023, Property Partners Limited had been using 116 Harris Road, East Tamaki, Auckland as their registered address.
BizDb identified old names used by this company: from 10 May 2010 to 01 Dec 2020 they were named Property Partners Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 998 shares are held by 1 entity, namely:
Property Partners Group Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Jones, Ty Adam - located at Rd 2, Albany.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Mikkelsen, Stephen Max, located at Devonport, Auckland (a director). Property Partners Limited has been classified as "Business consultant service" (ANZSIC M696205).

Addresses

Previous addresses

Address #1: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 18 May 2018 to 02 Nov 2023

Address #2: Level 2, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Physical address used from 20 Nov 2015 to 14 Apr 2022

Address #3: Top Floor, 34 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand

Physical address used from 13 Mar 2012 to 20 Nov 2015

Address #4: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 16 Sep 2011 to 18 May 2018

Address #5: Level 1, 445 Lake Road, Takapuna, North Shore City, 0622 New Zealand

Physical address used from 30 May 2011 to 13 Mar 2012

Address #6: 7-9 Mccoll Street, Newmarket, Auckland 1023 New Zealand

Registered address used from 10 May 2010 to 16 Sep 2011

Address #7: 790 East Coast Road, Browns Bay, Auckland 0010 New Zealand

Physical address used from 10 May 2010 to 30 May 2011

Contact info
No website
Website
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 #1 Number of Shares: 998
Entity (NZ Limited Company) Property Partners Group Holdings Limited
Shareholder NZBN: 9429047029798
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jones, Ty Adam Rd 2
Albany
0792
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Mikkelsen, Stephen Max Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gould-thorpe, Felicity Jane Devonport
Auckland
0624
New Zealand
Individual Jones, Sharlene Lesa Rd 2
Albany
0792
New Zealand
Individual Mikkelsen, Lawerence Roy Waiake
North Shore City
0630
New Zealand
Other Carnavon Trustee Company No.8 Limited Chorus House
66 Wyndham Street, Auckland
1140
New Zealand
Individual Gould-thorpe, Felicity Jane Devonport
Auckland
0624
New Zealand
Directors

Ty Adam Jones - Director

Appointment date: 10 May 2010

Address: Rd 2, Albany, 0792 New Zealand

Address used since 20 May 2011


Stephen Max Mikkelsen - Director

Appointment date: 25 Jun 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Jan 2015


Felicity Jane Gould-thorpe - Director (Inactive)

Appointment date: 10 May 2010

Termination date: 20 May 2011

Address: Devonport, Auckland, New Zealand

Address used since 10 May 2010

Nearby companies
Similar companies

Arkm Limited
Unit 11, 135 Cryers Road

Exit Strategist Limited
Unit 11/135 Cryers Road

Heat Seekers Limited
Unit 11, 135 Cryers Road

Itcomz Limited
116 Harris Road

Kingas No 3 Limited
Unit 11, 135 Cryers Road

Prime Professional Services Limited
Unit 11, 135 Cryers Road