Ppt Properties Limited was incorporated on 27 Jan 2015 and issued an NZ business identifier of 9429041583371. This registered LTD company has been supervised by 2 directors: Ian Victor Taylor - an active director whose contract started on 27 Jan 2015,
Susan Marion Taylor - an active director whose contract started on 27 Jan 2015.
According to BizDb's data (updated on 07 Jun 2025), this company registered 6 addresess: 1 Rexford Heights, Pyes Pa, Tauranga, 3112 (registered address),
1 Rexford Heights, Pyes Pa, Tauranga, 3112 (service address),
1 Rexford Heights, Pyes Pa, Tauranga, 3112 (shareregister address),
10 Aurora Avenue, Welcome Bay, Tauranga, 3112 (other address) among others.
Until 15 Nov 2016, Ppt Properties Limited had been using 8 Poaka Place, Beach Haven, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Taylor, Ian Victor (an individual) located at Pyes Pa, Tauranga postcode 3112.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Taylor, Susan Marion - located at Pyes Pa, Tauranga. Ppt Properties Limited has been categorised as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 10 Aurora Avenue, Welcome Bay, Tauranga, 3112 New Zealand
Office & postal & delivery & other (Address For Share Register) & shareregister address used from 07 Jul 2020
Address #5: 1 Rexford Heights, Pyes Pa, Tauranga, 3112 New Zealand
Shareregister address used from 07 Apr 2024
Address #6: 1 Rexford Heights, Pyes Pa, Tauranga, 3112 New Zealand
Registered & service address used from 15 Apr 2024
Principal place of activity
10 Aurora Avenue, Welcome Bay, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 8 Poaka Place, Beach Haven, Auckland, 0626 New Zealand
Registered address used from 27 Jan 2015 to 15 Nov 2016
Address #2: 6 Parkland Rise, Omokoroa, Omokoroa, 3114 New Zealand
Physical address used from 27 Jan 2015 to 03 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Taylor, Ian Victor |
Pyes Pa Tauranga 3112 New Zealand |
27 Jan 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Taylor, Susan Marion |
Pyes Pa Tauranga 3112 New Zealand |
27 Jan 2015 - |
Ian Victor Taylor - Director
Appointment date: 27 Jan 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Jul 2024
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 25 Jul 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 27 Jan 2015
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 11 Jul 2017
Susan Marion Taylor - Director
Appointment date: 27 Jan 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Jul 2024
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 27 Jan 2015
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 11 Jul 2017
Bnc Holdings Limited
48 Estuary View Road
The Great Northern Retreat Limited
56 Estuary View Road
Anthemnz Limited
17 Oceana Dr
P A H Electrical Limited
17 Oceana Drive
Drillz Limited
101b Waikite Road
Laca Limited
1 Sunnybrooke Close
Blackbar Holdings Limited
16 Ranginui Road
Dabecko Limited
14 Peregrine Place
Danda Holdings Limited
17 Thornlea Drive
Genesis Property Holdings Limited
17 Thornlea Drive
Shepherd Investment Properties Limited
19 Elena Place
Simply Must Limited
265b Waitaha Road