Shortcuts

Propellerhead Limited

Type: NZ Limited Company (Ltd)
9429038205231
NZBN
833173
Company Number
Registered
Company Status
Current address
34 Drake Street
Auckland Central
Auckland 1010
New Zealand
Service & physical address used since 13 Dec 2012
34 Drake Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 20 Jun 2013

Propellerhead Limited, a registered company, was launched on 01 Nov 1996. 9429038205231 is the NZ business number it was issued. This company has been run by 11 directors: Andrew Donald Weston - an active director whose contract began on 01 Nov 1996,
Sandra Karen Kaminski - an active director whose contract began on 28 Jun 2010,
Tammy Kim Lean Chee - an active director whose contract began on 20 May 2021,
Andrew Paul Goldie - an active director whose contract began on 01 Jun 2021,
Christophe Pierre Joannes Hoch - an active director whose contract began on 21 Sep 2023.
Updated on 26 Feb 2024, our data contains detailed information about 1 address: 34 Drake Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Propellerhead Limited had been using 58, Surrey Crescent, Level 4 Suite 5, Grey Lynn, Auckland as their registered address up to 20 Jun 2013.
A total of 1520000 shares are allocated to 4 shareholders (2 groups). The first group includes 232906 shares (15.32 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 1287094 shares (84.68 per cent).

Addresses

Previous addresses

Address #1: 58, Surrey Crescent, Level 4 Suite 5, Grey Lynn, Auckland New Zealand

Registered address used from 17 Jul 2008 to 20 Jun 2013

Address #2: 58 Surrey Crescent, Level4, Suite 5, Grey Lynn, Auckland New Zealand

Physical address used from 17 Jul 2008 to 13 Dec 2012

Address #3: Ground Floor, Building 3, 666 Great South Road, Central Park, Ellerslie, Auckland

Physical address used from 14 Mar 2007 to 17 Jul 2008

Address #4: Ground Floor, Building 3, 666 Great South Road, Central Park, Ellerslie, Auckland

Registered address used from 14 Mar 2007 to 14 Mar 2007

Address #5: 198 Richmond Road, Grey Lynn, Auckland

Registered address used from 11 Apr 2000 to 14 Mar 2007

Address #6: 198 Richmond Road, Grey Lynn, Auckland

Physical address used from 22 Dec 1999 to 22 Dec 1999

Address #7: 39 Wairiki Rd, Mt Eden, Auckland

Physical address used from 22 Dec 1999 to 14 Mar 2007

Address #8: 198 Richmond Road, Grey Lynn, Auckland

Registered address used from 22 Dec 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1520000

Annual return filing month: March

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 232906
Entity (NZ Limited Company) Propellerhead Trustee Limited
Shareholder NZBN: 9429048975131
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1287094
Individual Hornabrook, Mark Remuera
Auckland
1050
New Zealand
Individual Kaminski, Sandra Remuera
Auckland
1050
New Zealand
Individual Weston, Andrew Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Weston, Andrew Donald Remuera
Auckland
1050
New Zealand
Directors

Andrew Donald Weston - Director

Appointment date: 01 Nov 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 May 2015


Sandra Karen Kaminski - Director

Appointment date: 28 Jun 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 May 2015


Tammy Kim Lean Chee - Director

Appointment date: 20 May 2021

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 20 May 2021


Andrew Paul Goldie - Director

Appointment date: 01 Jun 2021

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 01 Jun 2021


Christophe Pierre Joannes Hoch - Director

Appointment date: 21 Sep 2023

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 21 Sep 2023


Martina Irene Delany - Director (Inactive)

Appointment date: 14 Jul 2022

Termination date: 19 Jul 2023

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 14 Jul 2022


Jason Yung-chuan Kuo - Director (Inactive)

Appointment date: 21 Mar 2022

Termination date: 27 Apr 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 21 Mar 2022


Michael Hugh Arthur - Director (Inactive)

Appointment date: 14 Jun 2021

Termination date: 14 Jul 2022

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 14 Jun 2021


Raimana Alfred Tetuarii Tairapa Hjalmar Lowgreen - Director (Inactive)

Appointment date: 14 Jun 2021

Termination date: 22 Oct 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 14 Jun 2021


Sandra Lee De Kock - Director (Inactive)

Appointment date: 02 Feb 2010

Termination date: 28 Jun 2010

Address: Schnapper Rock, North Shore City, 0632 New Zealand

Address used since 05 Mar 2010


David Winston Craig - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 14 Apr 1999

Address: Howick, Auckland,

Address used since 01 Nov 1996

Nearby companies