Producers Property Consultants Limited, a removed company, was launched on 19 Nov 1982. 9429032065336 is the NZ business identifier it was issued. The company has been run by 6 directors: Robert David Munn - an active director whose contract started on 13 Nov 2014,
Philippa Ann Oakes - an inactive director whose contract started on 01 Sep 2002 and was terminated on 13 Nov 2014,
Samuel David Munn - an inactive director whose contract started on 17 Aug 1996 and was terminated on 01 Sep 2002,
Philippa Ann Munn - an inactive director whose contract started on 17 Aug 1996 and was terminated on 01 Sep 1998,
Ian John Alistair Swinn - an inactive director whose contract started on 29 Nov 1990 and was terminated on 17 Aug 1996.
Last updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: 34 Cavendish Drive, Manukau, Auckland, 2104 (types include: physical, registered).
Producers Property Consultants Limited had been using 34 Cavendish Drive, Manukau, Manukau as their registered address up to 13 Sep 2011.
Past names for this company, as we established at BizDb, included: from 19 Nov 1982 to 11 Jul 1990 they were named Challenge Engineering Hire Limited.
All shares (8000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Munn, Thelma (an individual) located at Huntly postcode 3700,
Munn, Robert David (an individual) located at Huntly postcode 3700.
Previous addresses
Address: 34 Cavendish Drive, Manukau, Manukau, 2104 New Zealand
Registered & physical address used from 08 Sep 2010 to 13 Sep 2011
Address: 53 Cavendish Drive, Manukau City, Auckland New Zealand
Physical address used from 01 Jul 1997 to 08 Sep 2010
Address: 9 Sharkey Street, Manukau City, Auckland
Registered address used from 19 Sep 1996 to 19 Sep 1996
Address: 53 Cavendish Drive, Manukau City, Auckland New Zealand
Registered address used from 19 Sep 1996 to 08 Sep 2010
Address: 10 Burndale Tce, Manurewa
Registered address used from 07 Jun 1991 to 19 Sep 1996
Basic Financial info
Total number of Shares: 8000
Annual return filing month: August
Annual return last filed: 20 Aug 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8000 | |||
Individual | Munn, Thelma |
Huntly 3700 New Zealand |
19 Nov 1982 - |
Individual | Munn, Robert David |
Huntly 3700 New Zealand |
19 Nov 1982 - |
Robert David Munn - Director
Appointment date: 13 Nov 2014
Address: Huntly, Huntly, 3700 New Zealand
Address used since 13 Nov 2014
Philippa Ann Oakes - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 13 Nov 2014
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 03 Sep 2015
Samuel David Munn - Director (Inactive)
Appointment date: 17 Aug 1996
Termination date: 01 Sep 2002
Address: Manurewa, Auckland,
Address used since 17 Aug 1996
Philippa Ann Munn - Director (Inactive)
Appointment date: 17 Aug 1996
Termination date: 01 Sep 1998
Address: R D 2, Te Kauwhata,
Address used since 17 Aug 1996
Ian John Alistair Swinn - Director (Inactive)
Appointment date: 29 Nov 1990
Termination date: 17 Aug 1996
Address: Onerahi,
Address used since 29 Nov 1990
Judith Ann Swinn - Director (Inactive)
Appointment date: 29 Nov 1990
Termination date: 17 Aug 1996
Address: Onerahi,
Address used since 29 Nov 1990
Help Office 2011 No.3 Limited
34 Cavendish Drive
Magic Four Limited
34 Cavendish Drive
Nocmap Limited
34 Cavendish Drive
Eastern Expressions Limited
34 Cavendish Drive
Miro Investments Limited
34 Cavendish Drive
Palace Real Estate Limited
34 Cavendish Drive