Property Equity Finance Limited was started on 25 Aug 2000 and issued a business number of 9429037179168. This registered LTD company has been managed by 3 directors: Alain Jacques Bernard Liger - an active director whose contract began on 25 Aug 2000,
Annie Marie Liger - an inactive director whose contract began on 01 Apr 2011 and was terminated on 01 Apr 2013,
Ronald Allen Ball - an inactive director whose contract began on 25 Aug 2000 and was terminated on 03 Aug 2009.
According to our information (updated on 29 Mar 2024), this company filed 1 address: 30 Provence Esplanade, Te Atatu Peninsula, Auckland, 0610 (type: registered, office).
Until 07 Mar 2017, Property Equity Finance Limited had been using 117-125 St Georges Bay Road, Auckland as their physical address.
A total of 2000 shares are issued to 1 group (1 sole shareholder). In the first group, 2000 shares are held by 1 entity, namely:
Liger, Alain Jacques Bernard (an individual) located at Te Atatu Peninsula, Auckland postcode 0610. Property Equity Finance Limited has been classified as "Finance company operation" (ANZSIC K623010).
Other active addresses
Address #4: 30 Provence Esplanade, Te Atatu Peninsula, Auckland, 0610 New Zealand
Office address used from 01 Sep 2021
Address #5: 30 Provence Esplanade, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 09 Sep 2022
Principal place of activity
30 Provence Esplanade, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: 117-125 St Georges Bay Road, Auckland, 1052 New Zealand
Physical address used from 17 Feb 2017 to 07 Mar 2017
Address #2: 53 Victoria Street, Patea, 4520 New Zealand
Registered address used from 07 Sep 2016 to 09 Sep 2022
Address #3: 30 Provence Esplanade, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 21 Oct 2015 to 07 Sep 2016
Address #4: 16 Park Terrace, Waikuku Beach, 7448 New Zealand
Physical address used from 13 May 2011 to 17 Feb 2017
Address #5: 7 Dunkeld Lane, Redcliffs, Christchurch 8081 New Zealand
Physical address used from 08 Dec 2009 to 13 May 2011
Address #6: 7 Dunkeld Lane, Redcliffs, Christchurch, 8081 New Zealand
Registered address used from 08 Dec 2009 to 21 Oct 2015
Address #7: 151 Roydvale Ave, Burnside, Christchurch
Registered & physical address used from 07 Jul 2009 to 08 Dec 2009
Address #8: 120a Clyde Road, Fendalton, Christchurch
Registered & physical address used from 25 Aug 2000 to 07 Jul 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Liger, Alain Jacques Bernard |
Te Atatu Peninsula Auckland 0610 New Zealand |
25 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liger, Annie Marie Laurence |
Te Atatu Peninsula Auckland 0610 New Zealand |
11 Jun 2012 - 02 Sep 2017 |
Individual | Ball, Ronald Allen |
Fendalton Christchurch |
25 Aug 2000 - 05 Oct 2009 |
Alain Jacques Bernard Liger - Director
Appointment date: 25 Aug 2000
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Sep 2021
Address: Patea, 4520 New Zealand
Address used since 01 Sep 2016
Annie Marie Liger - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 Apr 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2011
Ronald Allen Ball - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 03 Aug 2009
Address: Fendalton, Christchurch,
Address used since 25 Aug 2000
Patea Returned Services' Association Incorporated
1 Albany Street
Northcott Auto Services Limited
31 Victoria Street
Tiaho O Te Rangi
139 Egmont Street
Patea Standby
South Taranaki District Council Bldgs
The South Taranaki District Museum Trust
127 Egmont Street
Patea Waverley And Waitotara Ambulance Trust
163 Edmont Street
Finance Ezi Limited
162 Wicksteed Street
Global Saving And Loans Limited
5 Tuiti Street
Hawera Finance Limited
1007 Roberts Line
Mcintosh & Signal Contributory Mortgage Nominee Company Limited
43 Denbigh Street
Primary Finance Limited
1 Foxton Beach Rd
R & S Flintoff Premium Limited
41 Ingestre Street