Estrop Property Development Limited, a registered company, was registered on 07 Jul 2017. 9429046234971 is the business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. This company has been run by 3 directors: Olivia Seh Yee Chow - an active director whose contract began on 12 Feb 2025,
Dylan Peter Davey - an inactive director whose contract began on 07 Jul 2017 and was terminated on 12 Feb 2025,
Howard Karl Taylor - an inactive director whose contract began on 07 Jul 2017 and was terminated on 18 Apr 2018.
Updated on 17 May 2025, the BizDb data contains detailed information about 1 address: 2Nd Floor 142 Broadway, Newmarket, Auckland, 1149 (types include: registered, office).
Estrop Property Development Limited had been using 2Nd Floor 142 Broadway, Newmarket, Auckland as their registered address up to 01 Sep 2021.
Past names used by the company, as we found at BizDb, included: from 11 Apr 2018 to 11 Apr 2018 they were named Inside Projects Limited, from 01 Nov 2017 to 11 Apr 2018 they were named Madas 108 Limited and from 13 Jul 2017 to 01 Nov 2017 they were named Western Ridge Trust Limited.
A single entity owns all company shares (exactly 100 shares) - Chow, Olivia Seh Yee - located at 1149, Warkworth.
Other active addresses
Address #4: 2nd Floor 142 Broadway, Newmarket, Auckland, 1149 New Zealand
Delivery address used from 24 Aug 2021
Address #5: 2nd Floor 142 Broadway, Newmarket, Auckland, 1149 New Zealand
Registered address used from 01 Sep 2021
Principal place of activity
Alliotts Accountants 2nd Floor 142 Broadway, Newmarket, Auckland, 1149 New Zealand
Previous addresses
Address #1: 2nd Floor 142 Broadway, Newmarket, Auckland, 1149 New Zealand
Registered address used from 13 Mar 2020 to 01 Sep 2021
Address #2: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Sep 2018 to 13 Mar 2020
Address #3: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jul 2017 to 28 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Chow, Olivia Seh Yee |
Warkworth 0994 New Zealand |
13 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davey, Dylan Peter |
Wade Heads Whangaparaoa 0932 New Zealand |
11 Apr 2018 - 13 Feb 2025 |
| Individual | Taylor, Howard Karl |
Auckland Central Auckland 1010 New Zealand |
07 Jul 2017 - 11 Apr 2018 |
Olivia Seh Yee Chow - Director
Appointment date: 12 Feb 2025
Address: Warkworth, 0994 New Zealand
Address used since 12 Feb 2025
Dylan Peter Davey - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 12 Feb 2025
Address: Wade Heads, Whangaparaoa, 0932 New Zealand
Address used since 15 May 2022
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 25 Aug 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 18 Apr 2018
Howard Karl Taylor - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 18 Apr 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Jul 2017
Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane
East Finchley Properties Limited
3404/1 Courthouse Lane
Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane
Primo Italiano Limited
1 Courthouse Lane
Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane
Taittinger Properties Limited
Apartment 3404, 1 Courthouse Lane
Advanced Training Limited
Unit 2, Level 6
Principals Branding Limited
Level6,36 Kitchener Street
Rac Limited
Apartment 2108, 1 Courthouse Lane
Taylor Partners Limited
Level 11
Warren Beard Limited
59 High Street
Znergy Consulting Limited
12b O'connell Street