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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000100 | |||
Entity (NZ Limited Company) | Oceanmax Holdings Limited Shareholder NZBN: 9429041292969 |
Saint Johns Auckland 1072 New Zealand |
04 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oceanmax Holdings Limited Shareholder NZBN: 9429041134771 Company Number: 5033983 |
26 Mar 2014 - 15 Sep 2015 | |
Entity | Oceanmax Holdings Limited Shareholder NZBN: 9429041292969 Company Number: 5328981 |
15 Sep 2015 - 04 May 2016 | |
Entity | Leeson Campbell Holdings Limited Shareholder NZBN: 9429032081060 Company Number: 114781 |
18 Jul 2003 - 26 Mar 2014 | |
Entity | Oceanmax Holdings Limited Shareholder NZBN: 9429041292969 Company Number: 5328981 |
15 Sep 2015 - 04 May 2016 | |
Entity | Oceanmax Holdings Limited Shareholder NZBN: 9429041134771 Company Number: 5033983 |
26 Mar 2014 - 15 Sep 2015 | |
Entity | Leeson Campbell Holdings Limited Shareholder NZBN: 9429032081060 Company Number: 114781 |
18 Jul 2003 - 26 Mar 2014 |
Ultimate Holding Company
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
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