Shortcuts

Propel International (nz) Limited

Type: NZ Limited Company (Ltd)
9429045926136
NZBN
6214870
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 3, 111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical address used since 02 Dec 2021
Level 3, 111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Postal & office & delivery address used since 02 Nov 2024
Level 3, Building E, Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 03 Jun 2025

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.

Addresses

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

Contact info
john.farias@talogy.com
02 Nov 2024 nzbn-reserved-invoice-email-address-purpose
wwwltalogy.com
02 Nov 2024 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dwyer, Jennifer Louise Stonefields
Auckland
1072
New Zealand
Other Propel Technology Company Fz Llc Business Bay
Dubai

United Arab Emirates
Individual Cennamo-jones, Lucy Meadowbank
Auckland
1072
New Zealand
Other Propel Technology Company Fz Llc Business Bay
Dubai

United Arab Emirates
Other Propel Technology Company Fz Llc Business Bay
Dubai

United Arab Emirates
Directors

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

Nearby companies

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

Similar companies

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