Shortcuts

Property Developments 2001 Limited

Type: NZ Limited Company (Ltd)
9429037000141
NZBN
1117441
Company Number
Registered
Company Status
Current address
137 Swayne Road
Rd 1
Cambridge 3493
New Zealand
Registered & physical & service address used since 23 Nov 2021

Property Developments 2001 Limited, a registered company, was launched on 26 Feb 2001. 9429037000141 is the NZ business number it was issued. This company has been run by 5 directors: Mitchell Stephen Plaw - an active director whose contract started on 13 Aug 2001,
Mikayla Anne Plaw - an active director whose contract started on 08 Jul 2019,
Michael Wayne Crawford - an active director whose contract started on 08 Jul 2019,
Robyn Valerie Plaw - an inactive director whose contract started on 13 Aug 2001 and was terminated on 27 Jun 2019,
Michael Wayne Crawford - an inactive director whose contract started on 26 Feb 2001 and was terminated on 24 Oct 2001.
Updated on 18 May 2025, the BizDb data contains detailed information about 1 address: 137 Swayne Road, Rd 1, Cambridge, 3493 (type: registered, physical).
Property Developments 2001 Limited had been using 19 Northpark Drive, Te Rapa, Hamilton as their registered address up to 23 Nov 2021.
A single entity owns all company shares (exactly 1000 shares) - Plaw, Mitchell Stephen - located at 3493, Rd 2, Cambridge.

Addresses

Previous addresses

Address: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand

Registered & physical address used from 12 Feb 2021 to 23 Nov 2021

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 17 Dec 2019 to 12 Feb 2021

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 18 Apr 2016 to 17 Dec 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 05 Jun 2009 to 18 Apr 2016

Address: Deloitte, 80 London St, Hamilton

Physical & registered address used from 07 Dec 2004 to 05 Jun 2009

Address: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton

Registered & physical address used from 26 Feb 2001 to 07 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 18 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Plaw, Mitchell Stephen Rd 2
Cambridge
3494
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robyn Valerie, Plaw Pumpkin Hill
Whitianga
3591
New Zealand
Directors

Mitchell Stephen Plaw - Director

Appointment date: 13 Aug 2001

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 26 Apr 2022

Address: Queenstown, 9371 New Zealand

Address used since 15 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Nov 2005


Mikayla Anne Plaw - Director

Appointment date: 08 Jul 2019

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 23 Apr 2025

Address: Cambridge, 3494 New Zealand

Address used since 26 Apr 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jul 2019


Michael Wayne Crawford - Director

Appointment date: 08 Jul 2019

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 08 Jul 2019


Robyn Valerie Plaw - Director (Inactive)

Appointment date: 13 Aug 2001

Termination date: 27 Jun 2019

Address: Pumpkin Hill, Whitianga, 3591 New Zealand

Address used since 14 Jun 2019

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 01 Dec 2009


Michael Wayne Crawford - Director (Inactive)

Appointment date: 26 Feb 2001

Termination date: 24 Oct 2001

Address: Rd4, Hamilton,

Address used since 26 Feb 2001

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Somerset Brewing Company Limited
24 Anzac Parade