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).
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
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 #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Property Partners Group Holdings Limited Shareholder NZBN: 9429047029798 |
East Tamaki Auckland 2013 New Zealand |
19 Sep 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Ty Adam |
Rd 2 Albany 0792 New Zealand |
10 May 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mikkelsen, Stephen Max |
Devonport Auckland 0624 New Zealand |
26 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gould-thorpe, Felicity Jane |
Devonport Auckland 0624 New Zealand |
10 May 2010 - 19 Sep 2018 |
Individual | Jones, Sharlene Lesa |
Rd 2 Albany 0792 New Zealand |
10 May 2010 - 19 Sep 2018 |
Individual | Mikkelsen, Lawerence Roy |
Waiake North Shore City 0630 New Zealand |
10 May 2010 - 20 Dec 2012 |
Other | Carnavon Trustee Company No.8 Limited |
Chorus House 66 Wyndham Street, Auckland 1140 New Zealand |
10 May 2010 - 19 Sep 2018 |
Individual | Gould-thorpe, Felicity Jane |
Devonport Auckland 0624 New Zealand |
10 May 2010 - 19 Sep 2018 |
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
Nz Strong Construction Limited
116 Harris Road
Fsl China Trading Limited
116 Harris Road
Challenge Global Logistics New Zealand Limited
116 Harris Road
Federal Streetwear 101 Limited
116 Harris Road
Hopetoun (2013) Trustee Limited
Level 2, Bdo House
Gadsdon Trustees Limited
Level 2, Bdo House
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