Property Express Limited, a registered company, was registered on 03 Apr 1990. 9429039234001 is the number it was issued. This company has been run by 2 directors: Robert Graham Garlick - an active director whose contract started on 03 Apr 1990,
Mary Susan Garlick - an inactive director whose contract started on 03 Apr 1990 and was terminated on 30 Apr 1997.
Last updated on 01 Jun 2025, BizDb's data contains detailed information about 1 address: 15 Brandon Street, Wellington Central, Wellington, 6011 (type: registered, service).
Property Express Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up to 02 Sep 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 27 May 2019 to 02 Sep 2020
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 27 May 2019
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 Mar 2016 to 06 May 2019
Address #4: Level 6, 45 Knights Road, Lower Hutt, Wellington New Zealand
Registered address used from 05 Oct 2001 to 07 Mar 2016
Address #5: 138 Pembroke Road,, Northland,, Wellington
Registered address used from 05 Oct 2001 to 05 Oct 2001
Address #6: 138 Pembroke Road, Northland, Wellington
Physical address used from 01 May 1997 to 01 May 1997
Address #7: Level 6, 45 Knights Road, Lower Hutt, Wellington New Zealand
Physical address used from 01 May 1997 to 07 Mar 2016
Address #8: 138 Pembroke Road, Northland, Wellington
Registered address used from 19 Apr 1993 to 05 Oct 2001
Address #9: 1 Bedford Street, Northland, Wellington
Registered address used from 12 Feb 1993 to 19 Apr 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Garlick, Robert Graham |
Thorndon Wellington 6011 New Zealand |
03 Apr 1990 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Garlick, Mary Susan |
Wellington |
03 Apr 1990 - |
Robert Graham Garlick - Director
Appointment date: 03 Apr 1990
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 27 Aug 2015
Mary Susan Garlick - Director (Inactive)
Appointment date: 03 Apr 1990
Termination date: 30 Apr 1997
Address: Northland, Wellington,
Address used since 03 Apr 1990
Mcauley Finance Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House