Propellor Property Investments Limited was launched on 08 Apr 2009 and issued a business number of 9429032311211. This registered LTD company has been managed by 11 directors: Nicolette Louise Connors - an active director whose contract started on 01 Apr 2021,
Nicholas James Graham - an inactive director whose contract started on 07 Oct 2011 and was terminated on 18 Jan 2023,
David Jonathan Lodge - an inactive director whose contract started on 03 Nov 2010 and was terminated on 07 Oct 2011,
Samuel Paul Rogers - an inactive director whose contract started on 08 Apr 2009 and was terminated on 17 Jan 2011,
Nicolette Louise Connors - an inactive director whose contract started on 10 Nov 2010 and was terminated on 30 Nov 2010.
As stated in BizDb's information (updated on 25 Feb 2024), this company filed 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (type: registered, service).
Until 01 Mar 2024, Propellor Property Investments Limited had been using 370 Papanui Road, Strowan, Christchurch as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Ross, Jarrod (an individual) located at Tinwald, Ashburton postcode 7700.
Another group consists of 1 shareholder, holds 30 per cent shares (exactly 300 shares) and includes
Connors, Nicolette Louise - located at Strowan, Christchurch.
The third share allotment (600 shares, 60%) belongs to 1 entity, namely:
Graham, Nicholas James, located at Grey Lynn, Auckland (an individual). Propellor Property Investments Limited was classified as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address #1: 370 Papanui Road, Strowan, Christchurch, 8052 New Zealand
Registered & service address used from 16 Jan 2023 to 01 Mar 2024
Address #2: 102 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 11 Jan 2023 to 16 Jan 2023
Address #3: Ground Floor, 102 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Sep 2019 to 03 Oct 2022
Address #4: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jun 2017 to 10 Sep 2019
Address #5: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Jun 2016 to 15 Jun 2017
Address #6: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 15 Dec 2010 to 01 Jun 2016
Address #7: 51 Chester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 11 Nov 2010 to 15 Dec 2010
Address #8: Northwood Supa Centre, Cnr Main North & Radcliffe Rds, Northwood, Christchurch New Zealand
Registered address used from 08 Apr 2009 to 11 Nov 2010
Address #9: Northwood Supa Centre, Corner Main North & Radcliffe Rds, Northwood, Christchurch New Zealand
Physical address used from 08 Apr 2009 to 11 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Ross, Jarrod |
Tinwald Ashburton 7700 New Zealand |
03 Feb 2023 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Connors, Nicolette Louise |
Strowan Christchurch 8052 New Zealand |
10 May 2021 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Graham, Nicholas James |
Grey Lynn Auckland 1021 New Zealand |
06 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reinsfield, Loraine Penelope |
Mt Eden Auckland |
15 Dec 2009 - 15 Dec 2009 |
Individual | Fitzgerald, Brian Richard |
Mt Eden Auckland |
21 Dec 2009 - 21 Dec 2009 |
Individual | Fitzgerald, Brian Richard |
Mt Eden Auckland |
15 Dec 2009 - 15 Dec 2009 |
Individual | Reinsfield, Loraine Penelope |
Mt Eden Auckland |
08 Apr 2009 - 27 Jun 2010 |
Individual | Connors, Nicolette Louise |
142 Park Terrace Christchurch 8013 New Zealand |
08 Apr 2009 - 06 Mar 2012 |
Individual | Rogers, Samuel Paul |
Clearwater Christchurch New Zealand |
08 Apr 2009 - 29 Apr 2011 |
Individual | Fitzgerald, Brian Richard |
Mt Eden Auckland |
08 Apr 2009 - 27 Jun 2010 |
Individual | Reinsfield, Loraine Penelope |
Mt Eden Auckland |
21 Dec 2009 - 21 Dec 2009 |
Individual | Lodge, David Jonathan |
Christchurch Central Christchurch New Zealand |
08 Apr 2009 - 12 Oct 2011 |
Nicolette Louise Connors - Director
Appointment date: 01 Apr 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Apr 2021
Nicholas James Graham - Director (Inactive)
Appointment date: 07 Oct 2011
Termination date: 18 Jan 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Jul 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Jun 2015
David Jonathan Lodge - Director (Inactive)
Appointment date: 03 Nov 2010
Termination date: 07 Oct 2011
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 03 Nov 2010
Samuel Paul Rogers - Director (Inactive)
Appointment date: 08 Apr 2009
Termination date: 17 Jan 2011
Address: Clearwater, Christchurch,
Address used since 27 May 2010
Nicolette Louise Connors - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 30 Nov 2010
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 Nov 2010
Nicolette Louise Connors - Director (Inactive)
Appointment date: 12 May 2009
Termination date: 15 Oct 2010
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 12 May 2009
David Jonathan Lodge - Director (Inactive)
Appointment date: 08 Apr 2009
Termination date: 27 Feb 2010
Address: Merivale, Christchurch,
Address used since 08 Apr 2009
Nicolette Louise Connors - Director (Inactive)
Appointment date: 28 Apr 2009
Termination date: 18 Feb 2010
Address: Christchurch,
Address used since 28 Apr 2009
Loraine Penelope Reinsfield - Director (Inactive)
Appointment date: 28 Apr 2009
Termination date: 07 Aug 2009
Address: Freemans Bay, Auckland,
Address used since 28 Apr 2009
Nicolette Louise Connors - Director (Inactive)
Appointment date: 08 Apr 2009
Termination date: 14 Apr 2009
Address: Orakei, Auckland,
Address used since 08 Apr 2009
Loraine Penelope Reinsfield - Director (Inactive)
Appointment date: 08 Apr 2009
Termination date: 14 Apr 2009
Address: Mt Eden, Auckland,
Address used since 08 Apr 2009
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4
Abbeymac Limited
Level 4
Ascent Property Holdings Limited
4k -15 Nelson Street
Cani Investment Group Limited
C/-thorne Accounting
Columbia Residential Limited
2o/15 Nelson St
Gillard Properties Limited
Level 4
Gk Property Limited
Level 4, Bdo Centre