Shortcuts

Property Consultants (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040775869
NZBN
38011
Company Number
Registered
Company Status
Current address
69 Rutherford St
Lower Hutt
Records & other (Address for Records) address used since 01 Jul 1997
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 21 Nov 2008
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 31 Mar 2025

Property Consultants (New Zealand) Limited was started on 22 Jul 1981 and issued a business number of 9429040775869. This registered LTD company has been managed by 3 directors: Murray George Anderson - an active director whose contract started on 22 Jul 1981,
Sylvia Anderson - an inactive director whose contract started on 03 Aug 1995 and was terminated on 10 Dec 2020,
Rodney James Fulford - an inactive director whose contract started on 22 Jul 1981 and was terminated on 03 Aug 1995.
According to our information (updated on 07 Jun 2025), this company registered 1 address: 81 The Esplanade, Petone, Lower Hutt, 5012 (category: registered, service).
Up to 21 Nov 2008, Property Consultants (New Zealand) Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt as their registered address.
BizDb identified other names for this company: from 22 Jul 1981 to 02 Oct 1995 they were named Park Lane Development Company Limited.
A total of 5000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 4999 shares are held by 1 entity, namely:
Anderson, Murray George (an individual) located at Island Bay, Wellington postcode 6023.
Another group consists of 1 shareholder, holds 0.02% shares (exactly 1 share) and includes
Anderson, Sylvia - located at Island Bay, Wellington.

Addresses

Previous addresses

Address #1: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt

Registered & physical address used from 07 Dec 2006 to 21 Nov 2008

Address #2: 69 Rutherford St, Lower Hutt

Registered address used from 09 Dec 1998 to 07 Dec 2006

Address #3: 69 Rutherford St, Lower Hutt

Physical address used from 01 Jul 1997 to 07 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 20 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4999
Individual Anderson, Murray George Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Anderson, Sylvia Island Bay
Wellington
6023
New Zealand
Directors

Murray George Anderson - Director

Appointment date: 22 Jul 1981

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 24 Sep 2015


Sylvia Anderson - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 10 Dec 2020

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 24 Sep 2015


Rodney James Fulford - Director (Inactive)

Appointment date: 22 Jul 1981

Termination date: 03 Aug 1995

Address: Titirangi, Auckland,

Address used since 22 Jul 1981

Nearby companies

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Gordos Enterprises Limited
69 Rutherford Street

H3k Limited
69 Rutherford Street