Property Associates Limited was launched on 20 Oct 1998 and issued an NZ business identifier of 9429037754693. This registered LTD company has been managed by 6 directors: Andrew William Hopkirk - an active director whose contract began on 26 Jun 2009,
Wayne Crowley - an active director whose contract began on 13 Sep 2016,
Gregory James Ball - an inactive director whose contract began on 29 Jun 2010 and was terminated on 13 Sep 2016,
David Macdonald - an inactive director whose contract began on 20 Oct 1998 and was terminated on 29 Jun 2010,
Owen John Haskell - an inactive director whose contract began on 20 Oct 1998 and was terminated on 26 Jun 2009.
As stated in BizDb's data (updated on 22 Mar 2024), this company uses 1 address: Po Box 2874, Wellington, 6011 (type: postal, office).
Until 03 Jul 2019, Property Associates Limited had been using Level 10, Technology One House, 86-96 Victoria Street, Wellington as their physical address.
A total of 10002 shares are allotted to 1 group (1 sole shareholder). In the first group, 10002 shares are held by 1 entity, namely:
Tpgh Limited (an entity) located at Wellington Central, Wellington postcode 6011. Property Associates Limited is classified as "Real estate agency service" (ANZSIC L672010).
Principal place of activity
Floor 11, 36 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 10, Technology One House, 86-96 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 24 Feb 2016 to 03 Jul 2019
Address #2: Level 10, Technology One House, 86-96 Victoria Street, Wellingotn New Zealand
Physical address used from 13 Aug 2009 to 24 Feb 2016
Address #3: Level 10, Technology One House, 86-96 Victoria Street, Wellington New Zealand
Registered address used from 13 Aug 2009 to 03 Jul 2019
Address #4: 10 Earles Place, Manu Bay, Raglan
Registered address used from 09 Jun 2003 to 13 Aug 2009
Address #5: 337 Westminster Avenue, Napier
Registered address used from 15 Jun 2001 to 09 Jun 2003
Address #6: 10 Earles Place, Manu Bay, Raglan
Physical address used from 11 Jun 2001 to 13 Aug 2009
Address #7: 337 Westminster Avenue, Napier
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address #8: 12 David Street, Hamilton
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address #9: 337 Westminster Avenue, Napier
Registered address used from 12 Apr 2000 to 15 Jun 2001
Basic Financial info
Total number of Shares: 10002
Annual return filing month: February
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10002 | |||
Entity (NZ Limited Company) | Tpgh Limited Shareholder NZBN: 9429042035961 |
Wellington Central Wellington 6011 New Zealand |
16 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, David |
Havelock North Hawke's Bay |
20 Oct 1998 - 09 Jun 2005 |
Entity | The Property Group Limited Shareholder NZBN: 9429037678494 Company Number: 942632 |
26 Jun 2009 - 16 Dec 2015 | |
Individual | Hayward, Timothy John |
Raglan |
20 Oct 1998 - 09 Jun 2005 |
Individual | Haskell, Owen John |
R D 4 Cambridge |
20 Oct 1998 - 09 Jun 2005 |
Entity | The Property Group Limited Shareholder NZBN: 9429037678494 Company Number: 942632 |
26 Jun 2009 - 16 Dec 2015 |
Ultimate Holding Company
Andrew William Hopkirk - Director
Appointment date: 26 Jun 2009
Address: New Plymouth, 4310 New Zealand
Address used since 16 Feb 2016
Wayne Crowley - Director
Appointment date: 13 Sep 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 Jan 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 13 Sep 2016
Gregory James Ball - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 13 Sep 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Mar 2011
David Macdonald - Director (Inactive)
Appointment date: 20 Oct 1998
Termination date: 29 Jun 2010
Address: Havelock North, Hawke's Bay,
Address used since 01 Apr 2005
Owen John Haskell - Director (Inactive)
Appointment date: 20 Oct 1998
Termination date: 26 Jun 2009
Address: R D 4, Cambridge,
Address used since 20 Oct 1998
Timothy John Hayward - Director (Inactive)
Appointment date: 20 Oct 1998
Termination date: 26 Jun 2009
Address: Manu Bay, Raglan,
Address used since 20 Oct 1998
The Financial Markets Charitable Foundation
86-96 Victoria Street
Ambulance New Zealand
Level 7
Sam & Phou 2015 Limited
10 Bond Street
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Della Realty Group Limited
Level 1
Just Paterson Real Estate Limited
Level 7, 44 Victoria Street
Positive Real Estate (nz) Limited
Level 1
Protect Partnership Limited
170 Wakefield Street
The Agency Group Limited
Ground Floor, 5 Willeston Street
Wellington Realty Limited
294 Lambton Quay