Property Overload Limited was incorporated on 13 Jul 2005 and issued an NZBN of 9429034656808. This registered LTD company has been run by 4 directors: Tuteri Rangihaeata - an active director whose contract started on 13 Jul 2005,
Rohario Akinihi Jacobs - an active director whose contract started on 29 Jan 2016,
Ngahuia Pauletta Jacobs - an active director whose contract started on 29 Jan 2016,
Ralph Olsen - an inactive director whose contract started on 13 Jul 2005 and was terminated on 24 Jul 2007.
As stated in our information (updated on 07 May 2025), the company uses 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, physical).
Up until 28 Mar 2022, Property Overload Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb found more names used by the company: from 13 Jul 2005 to 13 Jul 2005 they were called Rt Holdings Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Jacobs, Ngahuia Pauletta (a director) located at Hawera postcode 4610.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Rangihaeata, Tuteri - located at Hawera.
The 3rd share allotment (30 shares, 30%) belongs to 1 entity, namely:
Jacobs, Rohario Akinihi, located at Hawera (a director).
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 14 Dec 2017 to 28 Mar 2022
Address: 202 Ponsonby Road, Auckland New Zealand
Registered & physical address used from 08 Apr 2010 to 14 Dec 2017
Address: 20a Eyre Street, Henderson, Auckland
Physical address used from 15 Sep 2009 to 08 Apr 2010
Address: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland
Registered address used from 18 Jun 2007 to 08 Apr 2010
Address: 52 Greenberry Drive, Henderson
Physical address used from 13 Jul 2005 to 15 Sep 2009
Address: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Registered address used from 13 Jul 2005 to 18 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Director | Jacobs, Ngahuia Pauletta |
Hawera 4610 New Zealand |
05 Feb 2016 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Individual | Rangihaeata, Tuteri |
Hawera 4610 New Zealand |
13 Jul 2005 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Director | Jacobs, Rohario Akinihi |
Hawera 4610 New Zealand |
05 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Olsen, Ralph |
Henderson |
13 Jul 2005 - 13 Jul 2005 |
Tuteri Rangihaeata - Director
Appointment date: 13 Jul 2005
Address: Hawera, 4610 New Zealand
Address used since 31 Mar 2023
Address: Ranui, Auckland, 0612 New Zealand
Address used since 24 Apr 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Jan 2016
Rohario Akinihi Jacobs - Director
Appointment date: 29 Jan 2016
Address: Hawera, 4610 New Zealand
Address used since 31 Mar 2023
Address: Ranui, Auckland, 0612 New Zealand
Address used since 20 Apr 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Jan 2016
Ngahuia Pauletta Jacobs - Director
Appointment date: 29 Jan 2016
Address: Hawera, 4610 New Zealand
Address used since 31 Mar 2023
Address: Ranui, Auckland, 0612 New Zealand
Address used since 20 Apr 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Jan 2016
Ralph Olsen - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 24 Jul 2007
Address: Henderson,
Address used since 13 Jul 2005
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road