Property Masters Limited was launched on 09 Sep 1987 and issued an NZBN of 9429039558435. This removed LTD company has been run by 3 directors: Peter Alex Migounoff - an active director whose contract started on 07 May 1991,
Michael David Migounoff - an active director whose contract started on 07 May 1991,
Kathleen Alice Migounoff - an inactive director whose contract started on 07 May 1991 and was terminated on 28 Jan 2010.
According to BizDb's information (updated on 07 Oct 2023), this company uses 1 address: 321A Runciamn Road, Rd 2, Pukekohe, 2677 (type: registered, physical).
Up until 05 Mar 2010, Property Masters Limited had been using 321A Runciman Road, Rd 2, Pukeohe as their registered address.
BizDb identified previous aliases for this company: from 27 Nov 1990 to 30 Aug 2005 they were called Wine Masters (N.z.) Limited, from 02 Feb 1988 to 27 Nov 1990 they were called Wine World International Limited and from 09 Sep 1987 to 02 Feb 1988 they were called Zizania Management No. 45 Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Migounoff, Michael David (an individual) located at Glenbrook, Rd 1, Waiuku.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Migounoff, Peter Alex - located at Rd 2, Pukekohe.
The 3rd share allocation (50 shares, 50%) belongs to 2 entities, namely:
Migounoff, P A, located at Po Box 47-830, Ponsonby, Auckland (an individual),
Chambers, Shale, located at Po Box 47-830, Ponsonby, Auckland (an individual). Property Masters Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 321a Runciman Road, Rd 2, Pukeohe
Registered address used from 28 Feb 2005 to 05 Mar 2010
Address #2: 38 Charles Prevost Drive, Manurewa, Auckland
Registered & physical address used from 19 Apr 2004 to 28 Feb 2005
Address #3: 232 Neilson St, Onehunga, Auckland
Registered & physical address used from 10 Dec 2003 to 19 Apr 2004
Address #4: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 10 Apr 2003 to 10 Dec 2003
Address #5: Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 28 Sep 1999 to 10 Apr 2003
Address #6: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Physical address used from 28 Sep 1999 to 10 Apr 2003
Address #7: Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland St, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address #8: Arthur Young, National Mutual Building, 37-41 Shortland Street, Auckland
Registered address used from 22 May 1998 to 28 Sep 1999
Address #9: Arthur Young/ Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland St, Auckland
Physical address used from 22 May 1998 to 28 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Migounoff, Michael David |
Glenbrook Rd 1, Waiuku New Zealand |
09 Apr 2004 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Migounoff, Peter Alex |
Rd 2 Pukekohe New Zealand |
09 Apr 2004 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Migounoff, P A |
Po Box 47-830 Ponsonby, Auckland New Zealand |
09 Apr 2004 - |
Individual | Chambers, Shale |
Po Box 47-830 Ponsonby, Auckland New Zealand |
09 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tanner, M J |
Po Box 47-830 Ponsonby, Auckland New Zealand |
09 Apr 2004 - 25 Mar 2015 |
Peter Alex Migounoff - Director
Appointment date: 07 May 1991
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 20 Feb 2005
Michael David Migounoff - Director
Appointment date: 07 May 1991
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 27 Feb 2010
Kathleen Alice Migounoff - Director (Inactive)
Appointment date: 07 May 1991
Termination date: 28 Jan 2010
Address: Manurewa, Auckland 1702,
Address used since 07 May 1991
Mig Investments Limited
321a Runciman Road
Drill Connex Limited
284 Runciman Road
Inline Drilling Limited
284 Runciman Road
G C H Limited
318 Runciman Road
Scitext Supplies Limited
403 Runciman Road
Vend 2 U Limited
Norfolk King Drive
Butterworth Property Limited
83b Ingram Road
Eplex Limited
36 Ina Ville Drive
Geange Property Holdings Limited
C/-duthie Taylor-ruiterman
Harbour Property Nz Limited
1624 Great South Road
Kelnic Investments Limited
83b Ingram Road
Rapide Investments Limited
53 Needham Road, Rd2