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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Plaw, Mitchell Stephen |
Rd 2 Cambridge 3494 New Zealand |
26 Feb 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robyn Valerie, Plaw |
Pumpkin Hill Whitianga 3591 New Zealand |
26 Feb 2001 - 01 Jul 2019 |
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
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