Propfi.nz Limited was registered on 21 May 2015 and issued a New Zealand Business Number of 9429041766972. This registered LTD company has been supervised by 5 directors: Paul William Zingel - an active director whose contract began on 21 May 2015,
Paul Robert Wahl - an inactive director whose contract began on 12 Sep 2016 and was terminated on 11 Dec 2017,
Richard Christopher Wahl - an inactive director whose contract began on 18 Jun 2017 and was terminated on 11 Dec 2017,
Angela Clare Zingel - an inactive director whose contract began on 21 May 2015 and was terminated on 30 Oct 2017,
Ramaswamy Ganesh Narasimhan - an inactive director whose contract began on 12 Sep 2016 and was terminated on 20 Dec 2016.
According to BizDb's data (updated on 06 Apr 2024), this company filed 1 address: 18 Orchard Way, Bethlehem, Tauranga, 3110 (types include: physical, registered).
Until 20 Nov 2020, Propfi.nz Limited had been using 27 Tahuhu Road, Mount Wellington, Auckland as their physical address.
A total of 2000000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000000 shares are held by 1 entity, namely:
Online Realty International Limited (an entity) located at Bethlehem, Tauranga postcode 3110. Propfi.nz Limited is categorised as "Real estate agency service" (ANZSIC L672010).
Previous addresses
Address: 27 Tahuhu Road, Mount Wellington, Auckland, 1062 New Zealand
Physical & registered address used from 31 May 2019 to 20 Nov 2020
Address: 60 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 22 Aug 2018 to 31 May 2019
Address: Level 4 165 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 23 Jan 2017 to 22 Aug 2018
Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 01 Feb 2016 to 23 Jan 2017
Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 21 May 2015 to 01 Feb 2016
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Online Realty International Limited Shareholder NZBN: 9429041384503 |
Bethlehem Tauranga 3110 New Zealand |
21 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zingel, Angela Clare |
Pyes Pa Tauranga 3112 New Zealand |
31 Mar 2017 - 19 Sep 2017 |
Entity | Investintek Limited Shareholder NZBN: 9429042193159 Company Number: 5891253 |
31 Mar 2017 - 19 Sep 2017 | |
Director | Zingel, Paul William |
Pyes Pa Tauranga 3112 New Zealand |
31 Mar 2017 - 19 Sep 2017 |
Director | Angela Clare Zingel |
Pyes Pa Tauranga 3112 New Zealand |
31 Mar 2017 - 19 Sep 2017 |
Entity | Propfi.com Limited Shareholder NZBN: 9429041431771 Company Number: 5472964 |
Parnell Auckland 1010 New Zealand |
21 May 2015 - 19 Sep 2017 |
Entity | Investintek Limited Shareholder NZBN: 9429042193159 Company Number: 5891253 |
Parnell Auckland 1010 New Zealand |
31 Mar 2017 - 19 Sep 2017 |
Director | Angela Clare Zingel |
Pyes Pa Tauranga 3112 New Zealand |
31 Mar 2017 - 19 Sep 2017 |
Director | Zingel, Paul William |
Pyes Pa Tauranga 3112 New Zealand |
31 Mar 2017 - 19 Sep 2017 |
Entity | Propfi.com Limited Shareholder NZBN: 9429041431771 Company Number: 5472964 |
21 May 2015 - 19 Sep 2017 |
Ultimate Holding Company
Paul William Zingel - Director
Appointment date: 21 May 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 12 Nov 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 08 Apr 2016
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 14 Aug 2018
Paul Robert Wahl - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 11 Dec 2017
Address: Northpark, Auckland, 2013 New Zealand
Address used since 12 Sep 2016
Richard Christopher Wahl - Director (Inactive)
Appointment date: 18 Jun 2017
Termination date: 11 Dec 2017
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 18 Jun 2017
Angela Clare Zingel - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 30 Oct 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 08 Apr 2016
Ramaswamy Ganesh Narasimhan - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 20 Dec 2016
Address: Blockhouse Bay, Auckland, 1143 New Zealand
Address used since 12 Sep 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Apartment Specialists Group Limited
Level 4, 152 Fanshawe Street
Edgecombe Group Limited
Level 6, 51 Shortland Street
Proverbs 16:3 Limited
Level 5 - 55 Shortland Street
Salescoach Limited
Level 12, 17 Albert Street
Southern Corridor Realty Limited
Level 4, 4 Graham Street
Wallace & Stratton Real Estate Group Limited
Level 29, 188 Quay Street