Shortcuts

Property Overload Limited

Type: NZ Limited Company (Ltd)
9429034656808
NZBN
1663546
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 30
Director Jacobs, Ngahuia Pauletta Hawera
4610
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Rangihaeata, Tuteri Hawera
4610
New Zealand
Shares Allocation #3 Number of Shares: 30
Director Jacobs, Rohario Akinihi Hawera
4610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Olsen, Ralph Henderson
Directors

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

Nearby companies

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