Shortcuts

Advance Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429034817575
NZBN
1624228
Company Number
Registered
Company Status
Current address
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Mar 2017

Advance Property Holdings Limited, a registered company, was started on 20 Apr 2005. 9429034817575 is the NZBN it was issued. The company has been managed by 3 directors: Simon Nightingale - an active director whose contract started on 20 Apr 2005,
Myles Joshua Gazley - an inactive director whose contract started on 20 Apr 2005 and was terminated on 11 Aug 2011,
Glenn Charles Tulloch - an inactive director whose contract started on 20 Apr 2005 and was terminated on 29 Apr 2005.
Updated on 03 May 2025, the BizDb data contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (type: registered, physical).
Advance Property Holdings Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address up until 30 Mar 2017.
All shares (11100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Mk Trustee (Nightingale) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Pocock Hudson Trustees Limited (an entity) located at 44 Victoria Street, Wellington postcode 6011,
Nightingale, Simon (an individual) located at Karaka Bays, Wellington postcode 6022.

Addresses

Previous addresses

Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Mar 2012 to 30 Mar 2017

Address: C/-miller Dean Chartered Accountants, Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 30 Mar 2011 to 22 Mar 2012

Address: C/-miller Dean Chartered Accountants, Level 5, 203 Willis Street, Wellington New Zealand

Physical & registered address used from 27 Jun 2006 to 30 Mar 2011

Address: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington

Registered & physical address used from 13 Oct 2005 to 27 Jun 2006

Address: At The Offices Of Kensington Swan, Level4, 89 The Terrace, Wellington

Physical & registered address used from 20 Apr 2005 to 13 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 11100

Annual return filing month: March

Annual return last filed: 13 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11100
Entity (NZ Limited Company) Mk Trustee (nightingale) Limited
Shareholder NZBN: 9429047648258
Wellington Central
Wellington
6011
New Zealand
Entity (NZ Limited Company) Pocock Hudson Trustees Limited
Shareholder NZBN: 9429037336981
44 Victoria Street
Wellington
6011
New Zealand
Individual Nightingale, Simon Karaka Bays
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Rohan Francis 2 Broderick Rd
Johnsonville, Wellington
Individual Shillson, David Peter Seatoun
Wellington
6022
New Zealand
Individual Langford, John Anthony 120 Featherston St
Wellington
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
Entity Treadwells Trustees 12 Limited
Shareholder NZBN: 9429031246149
Company Number: 3246547
45 Johnston Street
Wellington
6011
New Zealand
Individual Tulloch, Glenn Charles Roseneath
Wellington
Individual Gazley, Oliver Charles Owhiro Bay
Wellington
6023
New Zealand
Entity Treadwells Trustees 12 Limited
Shareholder NZBN: 9429031246149
Company Number: 3246547
45 Johnston Street
Wellington
6011
New Zealand
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
Individual Gazley, David John Kaiwharawhara
Wellington
Directors

Simon Nightingale - Director

Appointment date: 20 Apr 2005

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 13 Apr 2010


Myles Joshua Gazley - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 11 Aug 2011

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 20 Apr 2005


Glenn Charles Tulloch - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 29 Apr 2005

Address: Roseneath, Wellington,

Address used since 20 Apr 2005

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace