Shortcuts

Propellor Limited

Type: NZ Limited Company (Ltd)
9429034088357
NZBN
1822424
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
393 Henderson Valley Road
Henderson Valley
Auckland 0612
New Zealand
Physical & registered & service address used since 23 Dec 2019
Po Box 45026
Te Atatu
Auckland 0651
New Zealand
Postal address used since 01 May 2020
393 Henderson Valley Road
Henderson Valley
Auckland 0612
New Zealand
Office & delivery address used since 01 May 2020

Propellor Limited, a registered company, was registered on 02 Jun 2006. 9429034088357 is the NZ business number it was issued. The company has been supervised by 9 directors: Paul Reuere Dulieu - an active director whose contract started on 02 Jun 2006,
Petelo Isimoto Leka Vaihu - an active director whose contract started on 02 Jun 2006,
David James White - an inactive director whose contract started on 11 Dec 2009 and was terminated on 22 May 2015,
Milton James Candish - an inactive director whose contract started on 02 Jun 2006 and was terminated on 14 Aug 2009,
Kirsty Leah Henson - an inactive director whose contract started on 02 Jun 2006 and was terminated on 14 Aug 2009.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 45026, Te Atatu, Auckland, 0651 (category: postal, office).
Propellor Limited had been using 33 Rewarewa Road, Te Atatu Peninsula, Auckland as their registered address until 23 Dec 2019.
A total of 2000 shares are allocated to 4 shareholders (3 groups). The first group includes 500 shares (25%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 750 shares (37.5%). Lastly we have the 3rd share allotment (750 shares 37.5%) made up of 1 entity.

Addresses

Principal place of activity

393 Henderson Valley Road, Henderson Valley, Auckland, 0612 New Zealand


Previous addresses

Address #1: 33 Rewarewa Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 23 Apr 2009 to 23 Dec 2019

Address #2: 3 Pendrell Rd, Piha, Waitakare City, West Auckland

Registered & physical address used from 15 Jun 2007 to 23 Apr 2009

Address #3: 28 Piha Road, Piha, Waitakare City

Physical & registered address used from 02 Jun 2006 to 15 Jun 2007

Contact info
64 21 446578
01 May 2020 Phone
propsnz@gmail.com
01 May 2020 nzbn-reserved-invoice-email-address-purpose
propellor-ltd.business.site
01 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Dulieu, Paul Reuere Northcote
Auckland
Individual Vaihu, Petelo Isimoto Leka Te Atatu Peninsula
Waitakere City

New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Vaihu, Petelo Isimoto Leka Te Atatu Peninsula
Waitakere City

New Zealand
Shares Allocation #3 Number of Shares: 750
Individual Dulieu, Paul Reuere Northcote
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Petelo Vaihu, David White & Paul Dulieu
Other Petelo Vaihu, Paul Dulieu & David White
Individual Marinkovich, Donna Marica Waitakare City
Individual White, David James 65 Princes St
Onehunga, Auckland 1061
Individual Vertelle, Megan Barbara Harriet Piha
Waitakare City
Individual Henson, Kirsty Leah Waterview
Auckland
Individual Candish, Milton James Mt Eden
Auckland
Individual Gilmore, Jacqueline Faye Freemans Bay
Auckland
Other Null - Petelo Vaihu, David White & Paul Dulieu
Other Null - Petelo Vaihu, Paul Dulieu & David White
Individual Dempsey, Anita Herne Bay
Auckland
Directors

Paul Reuere Dulieu - Director

Appointment date: 02 Jun 2006

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 01 Apr 2010


Petelo Isimoto Leka Vaihu - Director

Appointment date: 02 Jun 2006

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 01 Apr 2010


David James White - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 22 May 2015

Address: 65 Princes St, Onehunga, Auckland 1061, New Zealand

Address used since 11 Dec 2009


Milton James Candish - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 14 Aug 2009

Address: Mt Eden, Auckland,

Address used since 02 Jun 2006


Kirsty Leah Henson - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 14 Aug 2009

Address: Waterview, Auckland, 1026 New Zealand

Address used since 02 Jun 2006


Donna Marica Marinkovich - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 14 Aug 2009

Address: Waitakare City,

Address used since 02 Jun 2006


Anita Dempsey - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 14 Aug 2009

Address: Herne Bay, Auckland,

Address used since 02 Jun 2006


Jacqueline Faye Gilmore - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 14 Aug 2009

Address: Freemans Bay, Auckland,

Address used since 02 Jun 2006


Megan Barbara Harriet Vertelle - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 14 Aug 2009

Address: Piha, Waitakare City, West Auckland,

Address used since 05 Jun 2007

Nearby companies