Property Investor Limited, a registered company, was incorporated on 19 Oct 2006. 9429033802848 is the NZ business identifier it was issued. The company has been managed by 2 directors: Mr Abdul Hashim Lateef - an active director whose contract started on 19 Oct 2006,
Shamrul Begum Lateef - an inactive director whose contract started on 19 Oct 2006 and was terminated on 05 Aug 2013.
Last updated on 05 Jun 2025, BizDb's data contains detailed information about 7 addresses this company uses, specifically: 70A Angelo Avenue, Howick, Auckland, 2014 (registered address),
70A Angelo Avenue, Howick, Auckland, 2014 (service address),
331 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 (physical address),
331 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 (service address) among others.
Property Investor Limited had been using 331B Bucklands Beach Road, Bucklands Beach, Auckland as their registered address up until 02 Jul 2021.
One entity controls all company shares (exactly 10 shares) - Lateef, Mr Abdul Hashim - located at 2014, Howick, Auckland.
Other active addresses
Address #4: 331 Bucklands Beach Road, Bucklands Beach 2012, Auckland, 2012 New Zealand
Postal address used from 23 Apr 2019
Address #5: 331 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 02 Jul 2021
Address #6: 331 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical & service address used from 14 Apr 2022
Address #7: 70a Angelo Avenue, Howick, Auckland, 2014 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
331 Bucklands Beach Road, Bucklands Beach 2012, Auckland, 2140 New Zealand
Previous addresses
Address #1: 331b Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 12 Oct 2018 to 02 Jul 2021
Address #2: 331b Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 12 Oct 2018 to 14 Apr 2022
Address #3: 7 Reeves Road, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 11 Apr 2014 to 12 Oct 2018
Address #4: 100a Queens Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 30 Nov 2012 to 11 Apr 2014
Address #5: Suite 1b, 100 Queens Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 29 Nov 2012 to 30 Nov 2012
Address #6: 61 Edinburgh Street, Pukekohe New Zealand
Registered & physical address used from 21 Mar 2007 to 29 Nov 2012
Address #7: 5 Bernard Street, Mt Wellington
Registered & physical address used from 19 Oct 2006 to 21 Mar 2007
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Lateef, Mr Abdul Hashim |
Howick Auckland 2014 New Zealand |
19 Oct 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lateef, Shamrul Begum |
Mount Wellington |
29 Feb 2008 - 06 Aug 2013 |
Mr Abdul Hashim Lateef - Director
Appointment date: 19 Oct 2006
Address: Howick, Auckland, 2014 New Zealand
Address used since 04 Apr 2023
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 26 Feb 2016
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 28 Jan 2016
Address: Bucklands Beach 2012, Auckland, 2012 New Zealand
Address used since 23 Apr 2019
Address: Bucklands Beach 2012, Auckland, 2012 New Zealand
Address used since 10 Dec 2019
Shamrul Begum Lateef - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 05 Aug 2013
Address: Mount Wellington,
Address used since 19 Oct 2006
Aa Accounting & Consultancy Limited
5/7 Reeves Road
Best Technology Limited
7 Reeves Road
Remuera Pizzeria Limited
5 Reeves Road
Rocket Air Conditioning And Ventilation Systems Limited
5 Reeves Road
Spencer Exports Limited
5 Reeves Road
Bread Of Life Christian Church-spring Of Grace Trust
8 Cortina Place