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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Dulieu, Paul Reuere |
Northcote Auckland |
02 Jun 2006 - |
Individual | Vaihu, Petelo Isimoto Leka |
Te Atatu Peninsula Waitakere City New Zealand |
02 Jun 2006 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Vaihu, Petelo Isimoto Leka |
Te Atatu Peninsula Waitakere City New Zealand |
02 Jun 2006 - |
Shares Allocation #3 Number of Shares: 750 | |||
Individual | Dulieu, Paul Reuere |
Northcote Auckland |
02 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Petelo Vaihu, David White & Paul Dulieu | 18 Jan 2010 - 18 Jan 2010 | |
Other | Petelo Vaihu, Paul Dulieu & David White | 18 Jan 2010 - 22 May 2015 | |
Individual | Marinkovich, Donna Marica |
Waitakare City |
02 Jun 2006 - 18 Jan 2010 |
Individual | White, David James |
65 Princes St Onehunga, Auckland 1061 |
18 Jan 2010 - 22 May 2015 |
Individual | Vertelle, Megan Barbara Harriet |
Piha Waitakare City |
02 Jun 2006 - 27 Jun 2010 |
Individual | Henson, Kirsty Leah |
Waterview Auckland |
02 Jun 2006 - 18 Jan 2010 |
Individual | Candish, Milton James |
Mt Eden Auckland |
02 Jun 2006 - 18 Jan 2010 |
Individual | Gilmore, Jacqueline Faye |
Freemans Bay Auckland |
02 Jun 2006 - 18 Jan 2010 |
Other | Null - Petelo Vaihu, David White & Paul Dulieu | 18 Jan 2010 - 18 Jan 2010 | |
Other | Null - Petelo Vaihu, Paul Dulieu & David White | 18 Jan 2010 - 22 May 2015 | |
Individual | Dempsey, Anita |
Herne Bay Auckland |
02 Jun 2006 - 18 Jan 2010 |
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
Remedial Design Consultants Limited
40 Totara Road
R And L Preston Holdings Limited
40 Totara Road
Robert Taylor Limited
40 Totara Road
Savvy Promotions Limited
1 Hikurangi Street
Pacc Properties No.8 Limited
44 Rewarewa Road
Streets Apart Limited
44 Rewarewa Road