Shortcuts

Property Management People Limited

Type: NZ Limited Company (Ltd)
9429037810252
NZBN
915840
Company Number
Registered
Company Status
Current address
312 Neilson Street
Onehunga
Auckland 1061
New Zealand
Physical & service & registered address used since 22 Aug 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Bezuidenhout, Elmarie Flat Bush
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Bezuidenhout, Mark John Patrick Flat Bush
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Chase, Eric Stephen Mount Roskill
Auckland
1041
New Zealand
Directors

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

Nearby companies

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