Shortcuts

Propellor Property Investments Limited

Type: NZ Limited Company (Ltd)
9429032311211
NZBN
2227606
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
11 Vinegar Lane
Grey Lynn
Auckland 1021
New Zealand
Registered & physical address used since 03 Oct 2022
4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Mar 2024

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).

Addresses

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

Contact info
64 3 3759014
18 Jun 2018 Phone
info@propellorproperties.co.nz
18 Jun 2018 Email
www.propellorproperties.co.nz
18 Jun 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Ross, Jarrod Tinwald
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 300
Director Connors, Nicolette Louise Strowan
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Graham, Nicholas James Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reinsfield, Loraine Penelope Mt Eden
Auckland
Individual Fitzgerald, Brian Richard Mt Eden
Auckland
Individual Fitzgerald, Brian Richard Mt Eden
Auckland
Individual Reinsfield, Loraine Penelope Mt Eden
Auckland
Individual Connors, Nicolette Louise 142 Park Terrace
Christchurch
8013
New Zealand
Individual Rogers, Samuel Paul Clearwater
Christchurch

New Zealand
Individual Fitzgerald, Brian Richard Mt Eden
Auckland
Individual Reinsfield, Loraine Penelope Mt Eden
Auckland
Individual Lodge, David Jonathan Christchurch Central
Christchurch

New Zealand
Directors

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

Similar companies

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