Propel International (Nz) Limited, a registered company, was incorporated on 26 Jan 2017. 9429045926136 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. This company has been run by 9 directors: Mark Mccutcheon - an active director whose contract started on 28 Oct 2021,
Madeleine B. - an active director whose contract started on 28 Oct 2021,
Majid Sharif - an active director whose contract started on 23 Mar 2022,
Stephen T. - an inactive director whose contract started on 28 Oct 2021 and was terminated on 25 Oct 2024,
Paul D. - an inactive director whose contract started on 28 Oct 2021 and was terminated on 31 May 2023.
Last updated on 31 May 2025, BizDb's database contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (types include: registered, service).
Propel International (Nz) Limited had been using Level 3, 111 Cashel Street, Christchurch Central, Christchurch as their registered address up to 03 Jun 2025.
One entity owns all company shares (exactly 1000 shares) - Propel International Holding Fz-Llc - located at 3204, 4/2Nd Flr Ras Al Khaimah Economic Zone, Ras Al Khaimah.
Previous addresses
Address #1: Level 3, 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 02 Dec 2021 to 03 Jun 2025
Address #2: 33 Searle Street, Stonefields, Auckland, 1072 New Zealand
Physical address used from 26 Jan 2017 to 02 Dec 2021
Address #3: 6 Mitchelson Street, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 26 Jan 2017 to 02 Dec 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | Propel International Holding Fz-llc |
4/2nd Flr Ras Al Khaimah Economic Zone Ras Al Khaimah United Arab Emirates |
20 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dwyer, Jennifer Louise |
Stonefields Auckland 1072 New Zealand |
22 Dec 2017 - 22 Nov 2021 |
| Other | Propel Technology Company Fz Llc |
Business Bay Dubai United Arab Emirates |
26 Jan 2017 - 20 Dec 2018 |
| Individual | Cennamo-jones, Lucy |
Meadowbank Auckland 1072 New Zealand |
22 Dec 2017 - 22 Nov 2021 |
| Other | Propel Technology Company Fz Llc |
Business Bay Dubai United Arab Emirates |
26 Jan 2017 - 20 Dec 2018 |
| Other | Propel Technology Company Fz Llc |
Business Bay Dubai United Arab Emirates |
26 Jan 2017 - 20 Dec 2018 |
Mark Mccutcheon - Director
Appointment date: 28 Oct 2021
ASIC Name: Talogy (australia) Pty Ltd
Address: Berowra, New South Wales, 2081 Australia
Address used since 28 Oct 2021
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Madeleine B. - Director
Appointment date: 28 Oct 2021
Majid Sharif - Director
Appointment date: 23 Mar 2022
Address: Reem, Dubai, N/A United Arab Emirates
Address used since 03 Apr 2024
Address: Dubai Silicon Oasis, Dubai, N/A United Arab Emirates
Address used since 23 Mar 2022
Stephen T. - Director (Inactive)
Appointment date: 28 Oct 2021
Termination date: 25 Oct 2024
Paul D. - Director (Inactive)
Appointment date: 28 Oct 2021
Termination date: 31 May 2023
Robyn G. - Director (Inactive)
Appointment date: 28 Oct 2021
Termination date: 19 Mar 2022
Martin Robert Kempthorne Adams - Director (Inactive)
Appointment date: 26 Jan 2017
Termination date: 10 Nov 2021
Address: Downtown Dubai, Dubai, United Arab Emirates
Address used since 01 Mar 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 26 Jan 2017
Address: Habtoor City, Dubai, United Arab Emirates
Address used since 27 Nov 2019
Lucy Cennamo-jones - Director (Inactive)
Appointment date: 26 Jan 2017
Termination date: 28 Oct 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 26 Jan 2017
Jennifer Louise Dwyer - Director (Inactive)
Appointment date: 26 Jan 2017
Termination date: 28 Oct 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 26 Jan 2017
A L Byrne Waterways Limited
6 Mitchelson Street
Bud-e Digital Limited
6 Mitchelson Street
Ges Ii Limited
6 Mitchelson Street
Base Unit Limited
6 Mitchelson Street
Ddi Cain Investments Limited
6 Mitchelson Street
Franicevich Family Trust Limited
6 Mitchelson Street
Bellamay International Limited
18g Hudson Street
Ciprian Consulting Limited
30 Morrin Street
Mahon Consulting Limited
6 Mitchelson Street
Rhiannon Consulting Nz Limited
Level 1, 33 Great South Road
Rl Design Nz Limited
6 Mitchelson Street
Tribeca Holdings Limited
5a Newhaven Street