Property1 Limited (NZBN 9429030022621) was incorporated on 30 Oct 2013. 5 addresess are currently in use by the company: Po Box 12448, Penrose, Auckland, 1642 (type: postal, office). Property1 Limited used more aliases, namely: Solvency Solutionz Limited from 14 Oct 2013 to 27 Jun 2014. 300 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 300 shares (100 per cent of shares), namely:
Greer, Scott William (a director) located at Meadowbank, Auckland postcode 1072. "Investment operation - own account" (ANZSIC K624060) is the classification the Australian Bureau of Statistics issued Property1 Limited. Businesscheck's database was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 108 Rockfield Road, Penrose, Auckland, 1061 | Registered & physical & service | 30 Oct 2013 |
| Po Box 12448, Penrose, Auckland, 1642 | Postal | 09 Sep 2019 |
| 108 Rockfield Road, Penrose, Auckland, 1061 | Office & delivery | 09 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott William Greer
Meadowbank, Auckland, 1072
Address used since 04 Sep 2018
Newmarket, Auckland, 1023
Address used since 01 Sep 2015 |
Director | 30 Oct 2013 - current |
|
Bruce Manfred Kennedy Pamatatau
Point Chevalier, Auckland, 1022
Address used since 30 Oct 2013 |
Director | 30 Oct 2013 - 30 Sep 2016 |
|
Grant Bruce Reynolds
Cockle Bay, Auckland, 2014
Address used since 01 Sep 2015 |
Director | 30 Oct 2013 - 30 Sep 2016 |
| 108 Rockfield Road , Penrose , Auckland , 1061 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greer, Scott William Director |
Meadowbank Auckland 1072 |
22 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
L&o Aesthetics Limited Shareholder NZBN: 9429049265361 Company Number: 8181595 Entity |
Meadowbank Auckland 1072 |
05 Apr 2025 - 22 Apr 2025 |
|
Greer, Scott William Director |
Meadowbank Auckland 1072 |
30 Oct 2013 - 05 Apr 2025 |
|
Pamatatau, Bruce Manfred Kennedy Individual |
Point Chevalier Auckland 1022 |
30 Oct 2013 - 11 Oct 2016 |
|
Reynolds, Grant Bruce Individual |
Howick Auckland 2014 |
30 Oct 2013 - 11 Oct 2016 |
|
Grant Bruce Reynolds Director |
Howick Auckland 2014 |
30 Oct 2013 - 11 Oct 2016 |
|
Bruce Manfred Kennedy Pamatatau Director |
Point Chevalier Auckland 1022 |
30 Oct 2013 - 11 Oct 2016 |
![]() |
Sublime Limited 108 Rockfield Road |
![]() |
Lkt Limited Level 1, Arandee Building |
![]() |
Jason Enterprise Limited 100 Rockfield Road |
![]() |
Bbd Trading Limited 114 Rockfield Road |
![]() |
Redvin Enterprises Limited 116 B Rockfield Road |
![]() |
Newlife Natural Clinic Limited 101 Rockfield Road |
|
Hyper New Zealand Investments Limited Suite 2, 710 Great South Road |
|
Lion Tea Holdings Limited Suite 2, 710 Great South Road |
|
International Franchise Group Limited 37 Wilkinson Rd |
|
Thrice Peak Limited 2/30 O'rorke Road |
|
Arrow Wrights Limited 79 Penrose Road |
|
Acme Trustee Services Limited 28 Angle Street |