Shortcuts

Propspeed International Limited

Type: NZ Limited Company (Ltd)
9429035897569
NZBN
1343593
Company Number
Registered
Company Status
085878727
GST Number
654767156
Australian Company Number
Current address
41 Morrin Road
Saint Johns
Auckland 1072
New Zealand
Physical & registered & service address used since 23 Mar 2016

Propspeed International Limited, a registered company, was started on 18 Jul 2003. 9429035897569 is the business number it was issued. The company has been run by 8 directors: Suzanne Helen Suckling - an active director whose contract started on 21 May 2021,
Guy Sinclair Jacobsen - an active director whose contract started on 31 May 2023,
Steven James Tucker - an inactive director whose contract started on 31 May 2023 and was terminated on 05 Jul 2023,
Mark Von Batenburg - an inactive director whose contract started on 01 May 2016 and was terminated on 31 May 2023,
Christopher Kym Baird - an inactive director whose contract started on 05 May 2019 and was terminated on 05 Apr 2023.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 41 Morrin Road, Saint Johns, Auckland, 1072 (types include: physical, registered).
Propspeed International Limited had been using Flat 3, 227 Tamaki Drive, Kohimarama, Auckland as their registered address up to 23 Mar 2016.
More names used by the company, as we identified at BizDb, included: from 18 Jul 2003 to 01 May 2020 they were named Oceanmax International Limited.
A single entity controls all company shares (exactly 1000100 shares) - Oceanmax Holdings Limited - located at 1072, Saint Johns, Auckland.

Addresses

Previous addresses

Address: Flat 3, 227 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Registered address used from 07 Apr 2014 to 23 Mar 2016

Address: Flat 3, 227 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Physical address used from 03 Apr 2014 to 23 Mar 2016

Address: 8 Mansion Court, Hobsonville, Auckland New Zealand

Registered address used from 18 Jul 2003 to 07 Apr 2014

Address: 8 Mansion Court, Hobsonville, Auckland New Zealand

Physical address used from 18 Jul 2003 to 03 Apr 2014

Contact info
accounts@propspeed.com
28 Mar 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000100

Annual return filing month: March

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000100
Entity (NZ Limited Company) Oceanmax Holdings Limited
Shareholder NZBN: 9429041292969
Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Oceanmax Holdings Limited
Shareholder NZBN: 9429041134771
Company Number: 5033983
Entity Oceanmax Holdings Limited
Shareholder NZBN: 9429041292969
Company Number: 5328981
Entity Leeson Campbell Holdings Limited
Shareholder NZBN: 9429032081060
Company Number: 114781
Entity Oceanmax Holdings Limited
Shareholder NZBN: 9429041292969
Company Number: 5328981
Entity Oceanmax Holdings Limited
Shareholder NZBN: 9429041134771
Company Number: 5033983
Entity Leeson Campbell Holdings Limited
Shareholder NZBN: 9429032081060
Company Number: 114781

Ultimate Holding Company

21 Jul 1991
Effective Date
Jacobsen Holdings Limited
Name
Ltd
Type
1851978
Ultimate Holding Company Number
NZ
Country of origin
Directors

Suzanne Helen Suckling - Director

Appointment date: 21 May 2021

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 15 Mar 2024

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 21 May 2021


Guy Sinclair Jacobsen - Director

Appointment date: 31 May 2023

Address: Rd 4, Pukenui, 0484 New Zealand

Address used since 31 May 2023


Steven James Tucker - Director (Inactive)

Appointment date: 31 May 2023

Termination date: 05 Jul 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 31 May 2023


Mark Von Batenburg - Director (Inactive)

Appointment date: 01 May 2016

Termination date: 31 May 2023

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 12 Sep 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 May 2016


Christopher Kym Baird - Director (Inactive)

Appointment date: 05 May 2019

Termination date: 05 Apr 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 May 2019


Barry Woolcott - Director (Inactive)

Appointment date: 01 May 2016

Termination date: 20 May 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 May 2016


Clynton Alan Jones - Director (Inactive)

Appointment date: 18 Mar 2014

Termination date: 29 Aug 2019

Address: Tairua, Tairua, 3508 New Zealand

Address used since 03 Mar 2017


Heather Page - Director (Inactive)

Appointment date: 18 Jul 2003

Termination date: 18 Mar 2014

Address: Hobsonville, Auckland,

Address used since 18 Jul 2003

Nearby companies

Jacobsen Tredsafe Limited
41 Morrin Road

Jacobsen Holdings Limited
41 Morrin Road

Floorspace Limited
41 Morrin Road

Jacobsen Creative Surfaces Limited
41 Morrin Road

Oceanmax Holdings Limited
41 Morrin Road

Affordable Bins Limited
41-45 Morrin Road