Shortcuts

Property Shop Limited

Type: NZ Limited Company (Ltd)
9429040753362
NZBN
40606
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 25 Jun 2020
Level 1, 77 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Registered & service address used since 07 Jul 2023

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.

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 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

Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Garlick, Robert G Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Massam, Donald Robert Karori
Wellington
Directors

Robert Graham Garlick - Director

Appointment date: 20 May 1991

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 05 Jul 2016

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