Propello Solutions Limited was incorporated on 16 Dec 2014 and issued an NZBN of 9429041533109. This registered LTD company has been managed by 5 directors: Kelvin Suresh Chandran - an active director whose contract began on 24 Jul 2019,
Kevin Lindsay Campbell - an inactive director whose contract began on 28 Sep 2018 and was terminated on 24 Jul 2019,
Jeremy Peter Ullrich - an inactive director whose contract began on 16 Dec 2014 and was terminated on 02 Jul 2019,
Gavin Shane Clark - an inactive director whose contract began on 16 Dec 2014 and was terminated on 28 Sep 2018,
Nicholas Guy Thompson - an inactive director whose contract began on 16 Dec 2014 and was terminated on 06 Jul 2018.
As stated in our information (updated on 07 Jan 2021), this company registered 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (type: registered, physical).
Up until 23 Apr 2020, Propello Solutions Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
A total of 400 shares are allocated to 3 groups (4 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Jeremy Ullrich (a director) located at Arrowtown, Arrowtown postcode 9302,
Jeremy Ullrich (an individual) located at Arrowtown, Arrowtown postcode 9302.
Another group consists of 1 shareholder, holds 25% shares (exactly 100 shares) and includes
Kelvin Chandran - located at Epsom, Auckland.
The next share allotment (200 shares, 50%) belongs to 1 entity, namely:
Hpca Albany Limited, located at Milford, Auckland (an entity). Propello Solutions Limited was categorised as "Business consultant service" (ANZSIC M696205).
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 23 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 11 May 2017 to 26 Nov 2019
Address: L1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 16 Dec 2014 to 11 May 2017
Basic Financial info
Total number of Shares: 400
Annual return filing month: May
Annual return last filed: 09 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Jeremy Peter Ullrich |
Arrowtown Arrowtown 9302 New Zealand |
16 Dec 2014 - |
Individual | Jeremy Peter Ullrich |
Arrowtown Arrowtown 9302 New Zealand |
16 Dec 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Kelvin Suresh Chandran |
Epsom Auckland 1023 New Zealand |
01 Sep 2016 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Hpca Albany Limited Shareholder NZBN: 9429047066007 |
Milford Auckland 0620 New Zealand |
05 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clark Capital Limited Shareholder NZBN: 9429046107466 Company Number: 6276850 |
08 Jun 2018 - 05 Oct 2018 | |
Individual | Nicholas Guy Thompson |
Rd 1 Kumeu 0891 New Zealand |
16 Dec 2014 - 08 Jun 2018 |
Individual | Gavin Shane Clark |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 Dec 2014 - 08 Jun 2018 |
Entity | Thompson Capital Limited Shareholder NZBN: 9429046107237 Company Number: 6276367 |
08 Jun 2018 - 05 Oct 2018 | |
Entity | Gkc Trustees 2011 Limited Shareholder NZBN: 9429030901421 Company Number: 3625751 |
Milford Auckland 0620 New Zealand |
16 Dec 2014 - 08 Jun 2018 |
Entity | Thompson Trustee (2011) Limited Shareholder NZBN: 9429031053075 Company Number: 3430191 |
Milford Auckland 0620 New Zealand |
16 Dec 2014 - 08 Jun 2018 |
Kelvin Suresh Chandran - Director
Appointment date: 24 Jul 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Jul 2019
Kevin Lindsay Campbell - Director (Inactive)
Appointment date: 28 Sep 2018
Termination date: 24 Jul 2019
Address: Rd 2, Kumeu, 0782 New Zealand
Address used since 28 Sep 2018
Jeremy Peter Ullrich - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 02 Jul 2019
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 May 2015
Gavin Shane Clark - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 28 Sep 2018
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 27 Aug 2015
Nicholas Guy Thompson - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 06 Jul 2018
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 16 Dec 2014
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road
Cranberry Limited
145 Kitchener Road
Dj Holdings 2013 Limited
145 Kitchener Road
Gardiner Consultants Limited
145 Kitchener Road
Piper Consulting Limited
145 Kitchener Road
Quad Consulting Limited
159 Kitchener Road
The Corbett Consulting Group Limited
145 Kitchener Road