Property Shop Limited, a registered company, was incorporated on 19 Jul 1983. 9429040753362 is the business number it was issued. This company has been run by 1 director, named Robert Graham Garlick - an active director whose contract started on 20 May 1991.
Last updated on 31 May 2025, the BizDb data contains detailed information about 1 address: Level 1, 77 Thorndon Quay, Pipitea, Wellington, 6011 (category: registered, service).
Property Shop Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up to 25 Jun 2020.
A single entity owns all company shares (exactly 5000 shares) - Garlick, Robert G - located at 6011, Thorndon, Wellington.
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 27 May 2019 to 25 Jun 2020
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 May 2019 to 27 May 2019
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 07 Mar 2016 to 06 May 2019
Address #4: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 30 Jun 2010 to 07 Mar 2016
Address #5: Level 6 Westfield Tower, 45 Knights Road, Lowe Hutt New Zealand
Physical address used from 30 Jun 2010 to 07 Mar 2016
Address #6: Level 6, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 18 Jun 1998 to 30 Jun 2010
Address #7: 4th Floor, Autopoint House, 20 Daly Street, Lower Hutt
Physical address used from 18 Jun 1998 to 18 Jun 1998
Address #8: C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 09 May 1997 to 30 Jun 2010
Address #9: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 09 May 1997 to 09 May 1997
Address #10: 25 Broderick Road, Johnsonville, Wellington
Registered address used from 28 Sep 1993 to 09 May 1997
Address #11: 4 Bharat Terrace, Broadmeadows, Wellington
Registered address used from 13 Sep 1993 to 28 Sep 1993
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Garlick, Robert G |
Thorndon Wellington 6011 New Zealand |
19 Jul 1983 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Massam, Donald Robert |
Karori Wellington |
19 Jul 1983 - 25 Jul 2006 |
Robert Graham Garlick - Director
Appointment date: 20 May 1991
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 05 Jul 2016
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