Propco Limited was launched on 12 Dec 2008 and issued an NZ business number of 9429032447361. This registered LTD company has been run by 4 directors: Simon Kidman - an active director whose contract began on 12 Dec 2008,
Jonathan Mark Whiteside - an active director whose contract began on 10 Jan 2016,
Christopher Nathaniel Whiteside - an inactive director whose contract began on 10 Jan 2016 and was terminated on 08 Sep 2022,
Toni Kidman - an inactive director whose contract began on 07 Jun 2012 and was terminated on 01 Mar 2016.
As stated in BizDb's database (updated on 12 Mar 2024), this company registered 1 address: 50 Lingarth Street, Remuera, Auckland, 1050 (type: postal, office).
Until 25 Jan 2016, Propco Limited had been using 1 Mccall Place, Papakura, Auckland as their physical address.
BizDb identified former names used by this company: from 08 Jun 2012 to 21 Dec 2015 they were called Bronze (Akl) Limited, from 12 Dec 2008 to 08 Jun 2012 they were called Aotearollas New Zealand Limited and from 12 Dec 2008 to 12 Dec 2008 they were called Aotearollas Rentals Limited.
A total of 300 shares are allocated to 3 groups (7 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Jonathan Whiteside (an other) located at Remuera, Auckland postcode 1050,
Christopher Whiteside (an other) located at Mt Victoria, Wellington postcode 6011,
Minakschhi Karki (an other) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 2 shareholders, holds 33.33% shares (exactly 100 shares) and includes
Jonathan Whiteside - located at Remuera, Auckland,
Christopher Whiteside - located at Mt Victoria, Wellington.
The next share allotment (100 shares, 33.33%) belongs to 2 entities, namely:
Toni Kidman, located at Peregian Springs, Qld (an other),
Simon Kidman, located at Peregian Springs, Qld (an other). Propco Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
50 Lingarth Street, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 1 Mccall Place, Papakura, Auckland, 2113 New Zealand
Physical & registered address used from 03 Jul 2015 to 25 Jan 2016
Address #2: 28 Ridgeway Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 11 Jun 2014 to 03 Jul 2015
Address #3: 91 Great South Road, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 15 Jun 2012 to 11 Jun 2014
Address #4: 1 Mccall Place, Papakura, Auckland New Zealand
Registered & physical address used from 12 Dec 2008 to 15 Jun 2012
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Jonathan Whiteside |
Remuera Auckland 1050 New Zealand |
10 Jan 2016 - |
Other (Other) | Christopher Whiteside |
Mt Victoria Wellington 6011 New Zealand |
10 Jan 2016 - |
Other (Other) | Minakschhi Karki |
Remuera Auckland 1050 New Zealand |
10 Jan 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Jonathan Whiteside |
Remuera Auckland 1050 New Zealand |
10 Jan 2016 - |
Other (Other) | Christopher Whiteside |
Mt Victoria Wellington 6011 New Zealand |
10 Jan 2016 - |
Shares Allocation #3 Number of Shares: 100 | |||
Other (Other) | Toni Kidman |
Peregian Springs Qld 4573 Australia |
01 Mar 2016 - |
Other (Other) | Simon Kidman |
Peregian Springs Qld 4573 Australia |
01 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Matthew Kidman (as Trustee) |
Mangere Auckland 2022 New Zealand |
01 Mar 2016 - 02 Jun 2022 |
Individual | Kidman, Simon |
Papakura Auckland 2113 New Zealand |
12 Dec 2008 - 01 Mar 2016 |
Individual | Kidman, Toni |
Papakura Auckland 2113 New Zealand |
07 Jun 2012 - 01 Mar 2016 |
Simon Kidman - Director
Appointment date: 12 Dec 2008
Address: Peregian Springs, Qld, 4573 Australia
Address used since 02 Jun 2022
Address: Mangere, Auckland, 2022 New Zealand
Address used since 01 Mar 2016
Jonathan Mark Whiteside - Director
Appointment date: 10 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jan 2016
Christopher Nathaniel Whiteside - Director (Inactive)
Appointment date: 10 Jan 2016
Termination date: 08 Sep 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 20 May 2020
Address: Mangere, Auckland, 2022 New Zealand
Address used since 10 Jan 2016
Toni Kidman - Director (Inactive)
Appointment date: 07 Jun 2012
Termination date: 01 Mar 2016
Address: Papakura, Auckland, 2113 New Zealand
Address used since 01 Mar 2015
Book Renter Limited
50 Lingarth Street
Whiteside Properties Limited
50 Lingarth Street
Wholesale Smith Limited
48 Lingarth Street
Keyson Investments Limited
48 Lingarth Street
Keyson Family Trust Limited
48 Lingarth St
Electric Group Limited
48 Lingarth Street
Ckh Holdings Limited
62 Lingarth Street
Coronet Peak Properties Limited
14 Combes Road
Elnaia Limited
18a Mahoe Avenue
Goldklip Properties Limited
C/-jonathan Rose Limited
Jk Airedale Limited
42 Mahoe Avenue
Norman Assets Investment Limited
42 Mahoe Avenue