Property Management People Limited, a registered company, was incorporated on 24 Jul 1998. 9429037810252 is the NZBN it was issued. The company has been managed by 2 directors: Eric Stephen Chase - an active director whose contract began on 24 Jul 1998,
Mark John Patrick Bezuidenhout - an active director whose contract began on 15 Nov 2023.
Updated on 22 May 2025, our database contains detailed information about 1 address: 312 Neilson Street, Onehunga, Auckland, 1061 (type: physical, service).
Property Management People Limited had been using Level 3, 12 Kent Street, Newmarket, Auckland as their registered address up until 22 Aug 2019.
Past names for the company, as we managed to find at BizDb, included: from 24 Jul 1998 to 08 Nov 2013 they were called Ftiafa Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 250 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (25%). Finally there is the next share allocation (500 shares 50%) made up of 1 entity.
Previous addresses
Address: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 May 2019 to 22 Aug 2019
Address: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 07 Jun 2016 to 01 May 2019
Address: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Mar 2011 to 07 Jun 2016
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 17 Mar 2011
Address: Level 9, Customhouse, 50 Anzac Avenue, Auckland 1001 New Zealand
Registered & physical address used from 20 Sep 2005 to 17 Feb 2011
Address: Chamberlains Solicitors, Level 9, National Bank Tower, 209 Queen Street, Auckland
Registered address used from 23 Feb 2004 to 20 Sep 2005
Address: Chambelains Solicitors, Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 23 Feb 2004
Address: 101 Tanekaha Rd, Titirangi, Auckland
Physical address used from 15 Mar 2000 to 20 Sep 2005
Address: Chambelains Solicitors, Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland
Physical address used from 15 Mar 2000 to 15 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 21 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Bezuidenhout, Elmarie |
Flat Bush Auckland 2016 New Zealand |
16 Nov 2023 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Director | Bezuidenhout, Mark John Patrick |
Flat Bush Auckland 2016 New Zealand |
16 Nov 2023 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Chase, Eric Stephen |
Mount Roskill Auckland 1041 New Zealand |
24 Jul 1998 - |
Eric Stephen Chase - Director
Appointment date: 24 Jul 1998
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 21 May 2015
Mark John Patrick Bezuidenhout - Director
Appointment date: 15 Nov 2023
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 15 Nov 2023
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway