The Property Crowd Limited was incorporated on 24 Apr 2015 and issued an NZBN of 9429041712801. The registered LTD company has been managed by 10 directors: Bruce Lynn Musick - an active director whose contract began on 15 Feb 2021,
Michael Keith Mackay - an active director whose contract began on 22 Aug 2022,
Lachlan Sherwood Sloan - an inactive director whose contract began on 11 Mar 2020 and was terminated on 01 Feb 2023,
Jamie Matthew Punnett - an inactive director whose contract began on 11 Mar 2020 and was terminated on 14 May 2021,
Jared Christian Walker - an inactive director whose contract began on 11 Mar 2020 and was terminated on 01 Mar 2021.
As stated in our information (last updated on 09 Apr 2024), this company uses 1 address: Pwc Tower, Level 22, 15 Customs Street West, Auckland, 1010 (category: registered, physical).
Until 27 Jun 2022, The Property Crowd Limited had been using 126 Bawden Road, Rd 2, Dairy Flat, Auckland as their registered address.
A total of 30078048 shares are allotted to 10 groups (13 shareholders in total). As far as the first group is concerned, 563769 shares are held by 1 entity, namely:
Pharma Health Nz Limited (an entity) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 3 shareholders, holds 4.53 per cent shares (exactly 1363557 shares) and includes
Snedden, Luke Peter - located at Takapuna, Auckland,
Snedden, Amanda Lee - located at Takapuna, Auckland,
Tahoe Investment Trustee Services Limited - located at Auckland Central, Auckland.
The third share allotment (376000 shares, 1.25%) belongs to 1 entity, namely:
Sloan, Rochelle, located at Rd 2, Dairy Flat (an individual). The Property Crowd Limited was categorised as "Real estate broking service" (business classification L672040).
Principal place of activity
74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 126 Bawden Road, Rd 2, Dairy Flat, Auckland, 0792 New Zealand
Registered & physical address used from 04 Jun 2021 to 27 Jun 2022
Address #2: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 25 Feb 2021 to 04 Jun 2021
Address #3: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 21 Sep 2018 to 25 Feb 2021
Address #4: 87b College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 11 May 2016 to 21 Sep 2018
Address #5: 195 Laingholm Dr, Laingholm, Auckland, 0642 New Zealand
Registered address used from 17 Mar 2016 to 11 May 2016
Address #6: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 29 Jun 2015 to 21 Sep 2018
Address #7: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 29 Jun 2015 to 17 Mar 2016
Address #8: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 24 Apr 2015 to 29 Jun 2015
Basic Financial info
Total number of Shares: 30078048
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 563769 | |||
Entity (NZ Limited Company) | Pharma Health Nz Limited Shareholder NZBN: 9429036368051 |
Epsom Auckland 1023 New Zealand |
03 Jul 2019 - |
Shares Allocation #2 Number of Shares: 1363557 | |||
Individual | Snedden, Luke Peter |
Takapuna Auckland 0622 New Zealand |
14 Feb 2018 - |
Individual | Snedden, Amanda Lee |
Takapuna Auckland 0622 New Zealand |
14 Feb 2018 - |
Entity (NZ Limited Company) | Tahoe Investment Trustee Services Limited Shareholder NZBN: 9429041886977 |
Auckland Central Auckland 1010 New Zealand |
14 Feb 2018 - |
Shares Allocation #3 Number of Shares: 376000 | |||
Individual | Sloan, Rochelle |
Rd 2 Dairy Flat 0792 New Zealand |
01 Jan 2021 - |
Shares Allocation #4 Number of Shares: 376000 | |||
Individual | Walker, Jared Christian |
Takapuna Auckland 0622 New Zealand |
01 Jan 2021 - |
Director | Jared Christian Walker |
Takapuna Auckland 0622 New Zealand |
01 Jan 2021 - |
Shares Allocation #5 Number of Shares: 1934009 | |||
Other (Other) | Jmc Investments Llc |
Suite N Sheridan WY82801 United States |
03 Jul 2019 - |
Shares Allocation #6 Number of Shares: 22558536 | |||
Other (Other) | Property Strata Pte Limited |
Singapore 159557 Singapore |
24 May 2021 - |
Shares Allocation #7 Number of Shares: 2173676 | |||
Individual | Michell, Jonathan Brian |
Campbells Bay Auckland 0630 New Zealand |
24 Apr 2015 - |
Shares Allocation #8 Number of Shares: 529987 | |||
Individual | Fuchs, Shaun Robin |
Avondale Auckland 0600 New Zealand |
24 Apr 2015 - |
Shares Allocation #9 Number of Shares: 192514 | |||
Individual | Guscott, Darren Bruce |
Freemans Bay Auckland 1011 New Zealand |
24 Apr 2015 - |
Shares Allocation #10 Number of Shares: 10000 | |||
Individual | Graham, Andre Jesse John |
Eden Terrace Auckland 1010 New Zealand |
09 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Janse, Jim Mario |
Laingholm Auckland 0604 New Zealand |
24 Apr 2015 - 01 Jan 2021 |
Director | Jim Mario Janse |
Laingholm Auckland 0604 New Zealand |
24 Apr 2015 - 01 Jan 2021 |
Director | Jim Mario Janse |
Laingholm Auckland 0604 New Zealand |
24 Apr 2015 - 01 Jan 2021 |
Director | Jim Mario Janse |
Laingholm Auckland 0604 New Zealand |
24 Apr 2015 - 01 Jan 2021 |
Director | Jim Mario Janse |
Laingholm Auckland 0604 New Zealand |
24 Apr 2015 - 01 Jan 2021 |
Director | Jim Mario Janse |
Laingholm Auckland 0604 New Zealand |
24 Apr 2015 - 01 Jan 2021 |
Ultimate Holding Company
Bruce Lynn Musick - Director
Appointment date: 15 Feb 2021
Address: 09-7 Rivergate, Singapore, 238257 Singapore
Address used since 15 Feb 2021
Michael Keith Mackay - Director
Appointment date: 22 Aug 2022
Address: Paekakariki, Kapiti Coast, 5034 New Zealand
Address used since 01 Feb 2023
Address: Bundeena, Nsw, 2230 Australia
Address used since 22 Aug 2022
Lachlan Sherwood Sloan - Director (Inactive)
Appointment date: 11 Mar 2020
Termination date: 01 Feb 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 11 Mar 2020
Jamie Matthew Punnett - Director (Inactive)
Appointment date: 11 Mar 2020
Termination date: 14 May 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 11 Mar 2020
Jared Christian Walker - Director (Inactive)
Appointment date: 11 Mar 2020
Termination date: 01 Mar 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 11 Mar 2020
Jim Mario Janse - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 11 Jan 2021
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 24 Apr 2015
Shaun Robin Fuchs - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 24 Mar 2020
Address: Avondale, Auckland, 0600 New Zealand
Address used since 24 Apr 2015
Jonathan Brian Michell - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 24 Mar 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 24 Apr 2015
Luke Peter Snedden - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 24 Mar 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Feb 2018
Darren Bruce Guscott - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 28 Sep 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 Apr 2015
Aurum Fine Jewellery Limited
89 College Hill
El Trustee Company Limited
91 College Hill
Rutherford Rede Limited
91 College Hill
Olga Halligan Trustee Limited
91 College Hill
Number Ninety One Limited
91 College Hill
Pivot Media Limited
6 New Street
Bay Of Islands Realty Limited
C/-8 Nelson Street
City Sales Limited
24-26 Pollen Street
Hopper Commercial Limited
4g/21 Hargreaves Street Saint Marys Bay
Nz Business Consultants Limited
Level 2, Chamber Of Commerce Bldg
Ponsonby Law Real Estate Brokers Limited
62 Franklin Road
Sb Consulting Limited
Unit 1 81-83 Jervois Rd