Petane Properties Limited, a registered company, was launched on 28 Sep 2007. 9429033156217 is the NZBN it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company has been classified. The company has been managed by 3 directors: John Edward Endean - an active director whose contract started on 28 Sep 2007,
Alexander James Graham Elton - an inactive director whose contract started on 28 Sep 2007 and was terminated on 22 Mar 2019,
Robert Henry Alexander Bird - an inactive director whose contract started on 28 Sep 2007 and was terminated on 30 Nov 2009.
Updated on 19 Feb 2024, the BizDb data contains detailed information about 5 addresses this company uses, specifically: P.o.box 74202, Greenlane, Auckland, 1546 (postal address),
103E Wheturangi Road, Greenlane, Auckland, 1051 (office address),
103E Wheturangi Road, Greenlane, Auckland, 1051 (delivery address),
103E Wheturangi Road, Greenlane, Auckland, 1051 (physical address) among others.
Petane Properties Limited had been using 27A Austin Street, Onekawa, Napier as their registered address up until 12 Mar 2009.
One entity controls all company shares (exactly 111113 shares) - Endean, John Edward - located at 1546, Greenlane, Auckland.
Other active addresses
Address #4: P.o.box 74202, Greenlane, Auckland, 1546 New Zealand
Postal address used from 03 Oct 2019
Address #5: 103e Wheturangi Road, Greenlane, Auckland, 1051 New Zealand
Office & delivery address used from 03 Oct 2019
Principal place of activity
103e Wheturangi Road, Greenlane, Auckland, 1051 New Zealand
Previous address
Address #1: 27a Austin Street, Onekawa, Napier
Registered & physical address used from 28 Sep 2007 to 12 Mar 2009
Basic Financial info
Total number of Shares: 200001
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 111113 | |||
Individual | Endean, John Edward |
Greenlane Auckland New Zealand |
28 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elton, Alexandra Karen |
Ellerslie Auckland 1050 New Zealand |
28 Sep 2007 - 07 Jan 2016 |
Individual | Bird, Robert Henry Alexander |
Rd 2 Napier 4182 New Zealand |
23 Nov 2011 - 07 Jan 2016 |
Individual | Elton, Alexander James Graham |
Mt Eden Auckland 1024 New Zealand |
28 Sep 2007 - 07 Jan 2016 |
Individual | Bird, Sheryl Beatrice |
Rd 2 Napier 4182 New Zealand |
23 Nov 2011 - 07 Jan 2016 |
Individual | Elton, Valerie Merle |
Mt Eden Auckland New Zealand |
28 Sep 2007 - 19 Aug 2011 |
Individual | Willis, Lawrence William |
Rd 2 Napier 4182 New Zealand |
23 Nov 2011 - 07 Jan 2016 |
Individual | Bird, Robert Henry Alexander |
Bay View Napier |
28 Sep 2007 - 27 Jun 2010 |
Individual | Elton, Alexander James Graham |
Mt Eden Auckland New Zealand |
28 Sep 2007 - 07 Jan 2016 |
Individual | Elton, Alexandra Karen |
Ellerslie Auckland New Zealand |
28 Sep 2007 - 07 Jan 2016 |
Individual | Hook, Grahame Brooklyn |
Rd 2 Napier 4182 New Zealand |
23 Nov 2011 - 07 Jan 2016 |
John Edward Endean - Director
Appointment date: 28 Sep 2007
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Sep 2007
Alexander James Graham Elton - Director (Inactive)
Appointment date: 28 Sep 2007
Termination date: 22 Mar 2019
Address: Epsom, Auckland, 1024 New Zealand
Address used since 01 Oct 2013
Robert Henry Alexander Bird - Director (Inactive)
Appointment date: 28 Sep 2007
Termination date: 30 Nov 2009
Address: Bay View, Napier, New Zealand
Address used since 28 Sep 2007
Omaha Beach Investments Limited
103e Wheturangi Road
Mtw Trading Limited
103f Wheturangi Road
Mbw Trading Limited
103f Wheturangi Road
Cadmia Limited
103b Wheturangi Road
Envisage Investment Limited
105f Wheturangi Road,greenlane
Tornado Trading Limited
22l Aratonga Avenue
Anrinya Limited
5 Queen Mary Avenue
Kelly House Limited
243 Remuera Road
Malhotra Investments Limited
280 Great South Road
Mpe Holdings Limited
126a Wheturangi Road
Sudden Impulse Limited
107 Great South Road
Wilkinson 28d Limited
8a William Avenue