Property Bank Realtor Limited, a registered company, was started on 16 Jul 2004. 9429035275350 is the number it was issued. The company has been managed by 6 directors: Robert Earle Mckinney - an active director whose contract began on 01 Dec 2010,
Donald Alister Mcpherson - an inactive director whose contract began on 27 Nov 2009 and was terminated on 01 Feb 2016,
Dermot Gregory Nottingham - an inactive director whose contract began on 05 May 2010 and was terminated on 06 Jun 2011,
Robert Earle Mckinney - an inactive director whose contract began on 20 Nov 2009 and was terminated on 17 May 2010,
Donald Mcpherson - an inactive director whose contract began on 11 Jan 2005 and was terminated on 20 Nov 2009.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 82 Goodall Street, Hillsborough, Auckland, 1042 (type: postal, office).
Property Bank Realtor Limited had been using 3 Rabone Street, Henderson, Auckland as their physical address up until 07 Mar 2018.
A total of 400 shares are issued to 2 shareholders (2 groups). The first group consists of 204 shares (51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 196 shares (49 per cent).
Principal place of activity
82 Goodall Street, Hillsborough, Auckland, 1042 New Zealand
Previous addresses
Address #1: 3 Rabone Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 11 Mar 2014 to 07 Mar 2018
Address #2: Level 1, 2 -11, Brays Rise, Onehunga, Auckland 1061 New Zealand
Physical & registered address used from 11 Nov 2009 to 11 Mar 2014
Address #3: Level 1, Suite 6, 247 Onehunga Mall, Onehunga, Auckland
Physical & registered address used from 16 Jul 2004 to 11 Nov 2009
Basic Financial info
Total number of Shares: 400
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 204 | |||
Director | Mckinney, Robert Earle |
Glendene Auckland 0602 New Zealand |
16 Jun 2011 - |
Shares Allocation #2 Number of Shares: 196 | |||
Director | Mckinney, Robert Earle |
Glendene Auckland 0602 New Zealand |
16 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | First Highfield Limited Shareholder NZBN: 9429037209261 Company Number: 1045928 |
15 May 2006 - 06 Mar 2008 | |
Individual | Nicol, Kirsten Ann |
Hillsborough Auckland |
15 May 2006 - 20 Nov 2009 |
Entity | First Highfield Limited Shareholder NZBN: 9429037209261 Company Number: 1045928 |
15 May 2006 - 06 Mar 2008 | |
Individual | Mckinney, Robert Earle |
Glen Eden Waitakere City 0602 |
16 Jul 2004 - 22 Jan 2010 |
Individual | Nottingham, Dermot Gregory |
Hillsborough Auckland 1042 New Zealand |
17 May 2010 - 29 Jun 2018 |
Robert Earle Mckinney - Director
Appointment date: 01 Dec 2010
Address: Glendene, Auckland, 0602 New Zealand
Address used since 27 Feb 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Mar 2015
Donald Alister Mcpherson - Director (Inactive)
Appointment date: 27 Nov 2009
Termination date: 01 Feb 2016
Address: 215 Main Highway, Ellerslie, Auckland, 1060 New Zealand
Address used since 22 Jan 2010
Dermot Gregory Nottingham - Director (Inactive)
Appointment date: 05 May 2010
Termination date: 06 Jun 2011
Address: Hillsborough, Auckland 1042,
Address used since 05 May 2010
Robert Earle Mckinney - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 17 May 2010
Address: Glen Eden, Waitakere, 0602 New Zealand
Address used since 22 Jan 2010
Donald Mcpherson - Director (Inactive)
Appointment date: 11 Jan 2005
Termination date: 20 Nov 2009
Address: Ellerslie, Auckland,
Address used since 11 Jan 2005
Robert Earle Mckinney - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 31 Mar 2005
Address: Glendene, Waitakere City 1008,
Address used since 16 Jul 2004
Onehunga Mall Limited
82 Goodall Street
Two Four Seven Limited
82 Goodall Street
Accident Compensation Claimants Union Limited
82 Goodall Street
The Investigators Limited
82 Goodall Street
Sahajanand Nominees Limited
81 Goodall Street
Sahajanand Properties Limited
81 Goodall Street