Shortcuts

Property Express Limited

Type: NZ Limited Company (Ltd)
9429039234001
NZBN
465108
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 02 Sep 2020
15 Brandon Street
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 10 Aug 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Garlick, Robert Graham Thorndon
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Garlick, Mary Susan Wellington
Directors

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

Nearby companies

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