Aae Properties Limited was registered on 28 Apr 2016 and issued an NZ business identifier of 9429042322313. The registered LTD company has been supervised by 1 director, named Dwaine Mclaughlin - an active director whose contract began on 28 Apr 2016.
As stated in BizDb's data (last updated on 04 Apr 2024), this company registered 1 address: Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 (types include: delivery, postal).
Up to 19 Oct 2020, Aae Properties Limited had been using Level 1, 851 Victoria Street, Hamilton Central, Hamilton as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mclaughlin, Dwaine (a director) located at Murrays Bay, Auckland postcode 0630. Aae Properties Limited has been classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: Po Box 9317, Waikato Mail Centre, Hamilton, 3240 New Zealand
Postal address used from 07 Oct 2021
Principal place of activity
Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 11 Oct 2018 to 19 Oct 2020
Address #2: 6 Top Road, Rd 2, Albany, 0792 New Zealand
Physical & registered address used from 28 Apr 2016 to 11 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mclaughlin, Dwaine |
Murrays Bay Auckland 0630 New Zealand |
28 Apr 2016 - |
Dwaine Mclaughlin - Director
Appointment date: 28 Apr 2016
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2022
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 01 Jun 2019
Address: Rd 2, Albany, 0792 New Zealand
Address used since 28 Apr 2016
Chrestiard Enterprises Limited
13 Top Road
Infoplan.biz Limited
13 Top Road
Coast Vineyard Trust
335 Bawden Road
Highgrove Corporation Limited
342 Bawden Road
J & S Auto Limited
26 Top Road
One Shot Limited
350 Bawden Road
Chrestiard Enterprises Limited
13 Top Road
Ewt Limited
13c Tarata Court
Matariki Ponsonby Limited
48 Goodland Drive
Mctom Investments Limited
841 Dairy Flat Highway
Tui-may's Investments Limited
374 Bawden Road
Wilway Enterprises Limited
40 Whiteways Drive