Property Overview Limited, a registered company, was started on 26 Jan 2005. 9429034978887 is the NZBN it was issued. "Magazine publishing (excluding printing)" (ANZSIC J541205) is how the company has been categorised. The company has been run by 3 directors: Li Liu - an active director whose contract began on 26 Jan 2005,
Russell Blake - an active director whose contract began on 26 Jan 2005,
Jian Feng Zou - an inactive director whose contract began on 26 Jan 2005 and was terminated on 01 Apr 2012.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 158C Panama Road, Mount Wellington, Auckland, 1062 (physical address),
158C Panama Road, Mount Wellington, Auckland, 1062 (service address),
Po Box 74161, Greenlane, Auckland, 1546 (postal address),
158C Panama Road, Mount Wellington, Auckland, 1062 (registered address) among others.
Property Overview Limited had been using 158C Panama Road, Mount Wellington, Auckland as their physical address up until 12 Sep 2022.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 7500 shares (75%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2500 shares (25%).
Previous addresses
Address #1: 158c Panama Road, Mount Wellington, Auckland, 1062 New Zealand
Physical address used from 18 Sep 2020 to 12 Sep 2022
Address #2: 158c Panama Road, Mount Wellington, Auckland, 1062 New Zealand
Physical address used from 06 Aug 2019 to 18 Sep 2020
Address #3: 6 Mitchelson Street, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 12 Sep 2016 to 06 Aug 2019
Address #4: Suite 11, Ground Floor, 44 Khyber Pass Rd,, Newmarket, Auckland, 1150 New Zealand
Physical address used from 09 Sep 2011 to 12 Sep 2016
Address #5: Suite 11, Ground Floor, 44 Khyber Pass Rd,, Newmarket, Auckland, 1150 New Zealand
Registered address used from 07 Sep 2010 to 12 Sep 2016
Address #6: Suite 11, Ground Floor, 44 Khyber Pass Rd., Newmarket, Auckland New Zealand
Registered address used from 24 Nov 2008 to 07 Sep 2010
Address #7: P.o.box 8799, Symonds St, Auckland 1150
Registered address used from 23 Jul 2008 to 24 Nov 2008
Address #8: Suite 11, Ground Floor, 44 Khyber Pass Rd., Newmarket New Zealand
Physical address used from 21 Aug 2006 to 09 Sep 2011
Address #9: Suite 11, Ground Floor, 44 Khyber Pass Rd, Newmarket
Registered address used from 21 Aug 2006 to 23 Jul 2008
Address #10: Suite11,44khyber Pass Rd., Symonds St, Auckland
Physical address used from 14 Aug 2006 to 14 Aug 2006
Address #11: Suit11, 44 Khyber Pass Rd., Symonds St, Auckland
Physical address used from 14 Aug 2006 to 21 Aug 2006
Address #12: Suite11,khyber Pass Rd., Symonds St, Auckland
Registered address used from 14 Aug 2006 to 14 Aug 2006
Address #13: Suit11, 44khyber Pass Rd, Symonds St., Auckland
Registered address used from 14 Aug 2006 to 21 Aug 2006
Address #14: Level 6 Phillips Fox Tower, 209 Queen Street, Auckland
Registered & physical address used from 26 Jan 2005 to 14 Aug 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Liu, Li |
Mount Wellington Auckland 1062 New Zealand |
26 Jan 2005 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Blake, Russell |
Mount Wellington Auckland 1062 New Zealand |
26 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zou, Jian Feng |
Bucklands Beach Manukau City |
26 Jan 2005 - 03 Sep 2012 |
Li Liu - Director
Appointment date: 26 Jan 2005
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 14 Sep 2014
Russell Blake - Director
Appointment date: 26 Jan 2005
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 14 Sep 2014
Jian Feng Zou - Director (Inactive)
Appointment date: 26 Jan 2005
Termination date: 01 Apr 2012
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Apr 2011
A L Byrne Waterways Limited
6 Mitchelson Street
Bud-e Digital Limited
6 Mitchelson Street
Ges Ii Limited
6 Mitchelson Street
Base Unit Limited
6 Mitchelson Street
Ddi Cain Investments Limited
6 Mitchelson Street
Franicevich Family Trust Limited
6 Mitchelson Street
Cadenza Publishing Limited
3/5 Ascot Ave Remuera
G2media Limited
Mt Hobson Road
Lifestyle Magazine Group Limited
39c Orakei Road
New Zealand Fishing Media Limited
12 Marua Road
The Reference Publishing Company Limited
450 Remuera Road
Trade Media Limited
1/8 Dunholme Road