Property 2000 Limited, a registered company, was registered on 23 Sep 1997. 9429037993740 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. This company has been supervised by 2 directors: Kevin Charles Birch - an active director whose contract began on 23 Sep 1997,
Elizabeth Ruth Birch - an active director whose contract began on 23 Sep 1997.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Mcconnell Stafford-Bush, 57 Queen St, Waiuku, 2341 (type: physical, service).
Property 2000 Limited had been using 57 Queen Street, Waiuku, Waiuku as their registered address until 11 Aug 2014.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the 3rd share allocation (98 shares 98%) made up of 3 entities.
Previous addresses
Address #1: 57 Queen Street, Waiuku, Waiuku, 2123 New Zealand
Registered address used from 07 Aug 2014 to 11 Aug 2014
Address #2: Spencers Chartered Accountants, Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical address used from 17 Oct 2012 to 19 Aug 2014
Address #3: Spencers Chartered Accountants, Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered address used from 17 Oct 2012 to 07 Aug 2014
Address #4: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 14 Feb 2005 to 17 Oct 2012
Address #5: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Registered & physical address used from 29 Sep 2004 to 14 Feb 2005
Address #6: C/o Bdo Hogg Young Cathie, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 07 Sep 2001 to 29 Sep 2004
Address #7: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 07 Sep 2001 to 29 Sep 2004
Address #8: C/o Bdo Hogg Young Cathie, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address #9: C/o Bdo Hogg Young Cathie, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 11 Apr 2000 to 07 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Birch, Kevin Charles |
Rd 2 Pukekohe 2677 New Zealand |
23 Sep 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Birch, Elizabeth Ruth |
Rd 2 Pukekohe 2677 New Zealand |
23 Sep 1997 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Birch, Elizabeth Ruth |
Rd 2 Pukekohe 2677 New Zealand |
23 Sep 1997 - |
Individual | Birch, William Francis |
Rd 2 Drury 2578 New Zealand |
23 Sep 1997 - |
Individual | Birch, Kevin Charles |
Rd 2 Pukekohe 2677 New Zealand |
23 Sep 1997 - |
Kevin Charles Birch - Director
Appointment date: 23 Sep 1997
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 Sep 2015
Elizabeth Ruth Birch - Director
Appointment date: 23 Sep 1997
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 Sep 2015
Cool Haven Transport Limited
57 Queen Street
Milkabit Limited
57 Queen Street
Oakenhill Farm Limited
57 Queen Street
Utopia Holidays Limited
57 Queen Street
Mcnamara Farm Trustee Limited
57 Queen Street
Waiuku Hardware Limited
57 Queen Street
Detseng Investments Limited
325 Glenbrook Station Road
Graelee Limited
48 Queen Street
Monaro Holdings Limited
142 Cameron Road
Ranginui Properties Limited
193 Goodwin Road
Sanatana 2013 Limited
48 Queen Street
See And Val Loh Trustee Limited
325 Glenbrook Station Road