Shortcuts

Property Accountants Auckland Limited

Type: NZ Limited Company (Ltd)
9429031604246
NZBN
2442806
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
53 The Track
Takanini
Takanini 2112
New Zealand
Other address (Address For Share Register) used since 05 Dec 2015
36a Gosford Drive
Botany Downs
Auckland 2010
New Zealand
Physical & service address used since 03 May 2021
36a Gosford Drive
Botany Downs
Auckland 2010
New Zealand
Registered address used since 10 May 2021

Property Accountants Auckland Limited, a registered company, was launched on 25 Mar 2010. 9429031604246 is the NZ business identifier it was issued. "Accounting service" (ANZSIC M693220) is how the company was categorised. This company has been managed by 3 directors: Garreth Nigel Collard - an active director whose contract began on 25 Mar 2010,
Garreth Collard - an active director whose contract began on 25 Mar 2010,
Joshua Farmer - an inactive director whose contract began on 25 Mar 2010 and was terminated on 14 Sep 2011.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 36A Gosford Drive, Botany Downs, Auckland, 2010 (records address),
36A Gosford Drive, Botany Downs, Auckland, 2010 (shareregister address),
36A Gosford Drive, Botany Downs, Auckland, 2010 (registered address),
36A Gosford Drive, Botany Downs, Auckland, 2010 (physical address) among others.
Property Accountants Auckland Limited had been using 25B Moehau Street, Te Puke, Te Puke as their registered address until 10 May 2021.
Previous names for the company, as we identified at BizDb, included: from 28 May 2012 to 02 Sep 2014 they were called Accounting For Investment Property Limited, from 25 Mar 2010 to 28 May 2012 they were called Iccountant Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the third share allotment (1 share 1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 36a Gosford Drive, Botany Downs, Auckland, 2010 New Zealand

Shareregister & records address used from 29 Aug 2023

Principal place of activity

17b Farnham Street, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 25b Moehau Street, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 03 Nov 2020 to 10 May 2021

Address #2: 25b Moehau Street, Te Puke, Te Puke, 3119 New Zealand

Physical address used from 03 Nov 2020 to 03 May 2021

Address #3: 43a Rodney Street, Howick, Auckland, 2014 New Zealand

Registered address used from 23 Oct 2019 to 03 Nov 2020

Address #4: 43a Rodney Street, Howick, Auckland, 2014 New Zealand

Physical address used from 15 Oct 2019 to 03 Nov 2020

Address #5: 5a Beckenham Avenue, Royal Oak, Auckland, 1023 New Zealand

Physical address used from 13 Sep 2018 to 15 Oct 2019

Address #6: 5a Beckenham Avenue, Royal Oak, Auckland, 1023 New Zealand

Registered address used from 13 Sep 2018 to 23 Oct 2019

Address #7: 5a Beckenham Avenue, Royal Oak, Auckland, 1023 New Zealand

Physical address used from 20 Oct 2017 to 13 Sep 2018

Address #8: C/- Te Puke Country Lodge, 1 Number One Road, Te Puke, 3119 New Zealand

Registered address used from 23 Mar 2016 to 13 Sep 2018

Address #9: 102/1 Number 1 Road, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 14 Dec 2015 to 23 Mar 2016

Address #10: 25b Moehau Street, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 09 Apr 2015 to 14 Dec 2015

Address #11: 25b Moehau Street, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 11 Aug 2014 to 09 Apr 2015

Address #12: 25b Moehau Street, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 30 Apr 2014 to 11 Aug 2014

Address #13: 41 Valentine Street, Papakura, Papakura, 2110 New Zealand

Registered address used from 28 Nov 2013 to 30 Apr 2014

Address #14: 53 The Track, Takanini, Takanini, 2112 New Zealand

Physical address used from 02 Sep 2013 to 20 Oct 2017

Address #15: 25b Moehau Street, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 04 Sep 2012 to 28 Nov 2013

Address #16: Unit 325, 26 Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Physical address used from 04 Sep 2012 to 02 Sep 2013

Address #17: 41 Valentine Street, Papakura, Papakura, 2110 New Zealand

Physical & registered address used from 11 May 2012 to 04 Sep 2012

Address #18: 2/26 Wendover Road, Glendowie, Auckland, 1071 New Zealand

Registered & physical address used from 27 Apr 2012 to 11 May 2012

Address #19: Flat 1, 18 Cape Horn Road, Hillsborough, Auckland, 1041 New Zealand

Registered & physical address used from 22 Sep 2011 to 27 Apr 2012

Address #20: 60 Hackett Street, St Marys Bay, Auckland New Zealand

Physical & registered address used from 25 Mar 2010 to 22 Sep 2011

Contact info
64 9 9730706
10 Dec 2018 Phone
support@epsomtax.com
Email
www.propertyaccountantauckland.co.nz
10 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Fl Trustees 2016 Limited
Shareholder NZBN: 9429042102717
Te Puke
3187
New Zealand
Individual Collard, Garreth Botany Downs
Auckland
2010
New Zealand
Individual Collard, Lisa Botany Downs
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Collard, Garreth Botany Downs
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Collard, Lisa Botany Downs
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farmer, Joshua St Marys Bay
Auckland

New Zealand
Directors

Garreth Nigel Collard - Director

Appointment date: 25 Mar 2010

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 10 May 2021


Garreth Collard - Director

Appointment date: 25 Mar 2010

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 12 Nov 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 23 Oct 2019

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 12 Oct 2017

Address: Takanini, Takanini, 2112 New Zealand

Address used since 28 Aug 2013


Joshua Farmer - Director (Inactive)

Appointment date: 25 Mar 2010

Termination date: 14 Sep 2011

Address: St Marys Bay, Auckland, New Zealand

Address used since 25 Mar 2010

Nearby companies

100rails Limited
Suite 5042, 17b Farnham Street

Asc Computer Software (nz) Limited
17b Farnham Street

Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street

Soprano Design Limited
17b Farnham Street

Register Now Pty Ltd
Suite 5751

Balance Medical Limited
Suite 5968, 17b Farnham Street