General information

The Property Factory Limited

Type: NZ Limited Company (Ltd)
9429031365987
New Zealand Business Number
3145325
Company Number
Registered
Company Status
L672010 - Real Estate Agency Service
Industry classification codes with description

The Property Factory Limited (issued a New Zealand Business Number of 9429031365987) was registered on 06 Oct 2010. 2 addresses are currently in use by the company: Level 1, 2-12 Allen Street, Wellington, 6011 (type: physical, registered). Level 16, 10 Brandon Street, Wellington had been their registered address, up until 07 Oct 2019. The Property Factory Limited used other aliases, namely: Positive Real Estate Sales Limited from 28 Apr 2014 to 31 Mar 2016, Your Future Real Estate Limited (24 Sep 2010 to 28 Apr 2014). 1187 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 475 shares (40.02% of shares), namely:
Wilson, Andrew Keith (an individual) located at Cashmere, Christchurch postcode 8022. In the second group, a total of 2 shareholders hold 59.98% of all shares (712 shares); it includes
Andrew Wilson Investment Trustee Co Limited (an entity) - located at Sydenham, Christchurch,
Wilson, Andrew Keith (an individual) - located at Cashmere, Christchurch. "Real estate agency service" (ANZSIC L672010) is the category the ABS issued to The Property Factory Limited. Businesscheck's database was last updated on 06 May 2024.

Current address Type Used since
Level 1, 2-12 Allen Street, Wellington, 6011 Physical & registered & service 07 Oct 2019
Contact info
64 21 515085
Phone (Phone)
allan.ben.nz@gmail.com
Email
Directors
Name and Address Role Period
Campbell Venning
Masterton, Masterton, 5810
Address used since 03 Mar 2014
Strowan, Christchurch, 8014
Address used since 01 Sep 2019
Director 03 Mar 2014 - current
Andrew Keith Wilson
Cashmere, Christchurch, 8022
Address used since 08 Dec 2020
Director 08 Dec 2020 - current
Campbell James Robert Venning
Strowan, Christchurch, 8014
Address used since 01 Sep 2019
Director 03 Mar 2014 - 01 Mar 2023
Stephen John Ackroyd
Gulf Harbour, Whangaparaoa, 0930
Address used since 11 Apr 2013
Director 06 Oct 2010 - 15 Dec 2014
Grant Wakelin
Waipahihi, Taupo, 3330
Address used since 03 Mar 2014
Director 03 Mar 2014 - 15 Dec 2014
Andrew John Cottee
Tinwald, Ashburton, 7700
Address used since 06 Oct 2010
Director 06 Oct 2010 - 11 Apr 2013
Addresses
Principal place of activity
234 Wakefield Street , Te Aro , Wellington , 6011
Previous address Type Period
Level 16, 10 Brandon Street, Wellington, 6011 Registered & physical 30 Mar 2015 - 07 Oct 2019
Level 7, 234 Wakefield Street, Wellington, 6011 Registered & physical 17 Dec 2013 - 30 Mar 2015
133 Waterside Crescent, Gulf Harbour, Whangaparaoa, 0930 Registered & physical 19 Apr 2013 - 17 Dec 2013
1260 Whangaparaoa Road, Gulf Harbour, Whangaparaoa, 0930 Registered & physical 06 Oct 2010 - 19 Apr 2013
Financial Data
Financial info
1187
Total number of Shares
October
Annual return filing month
11 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 475
Shareholder Name Address Period
Wilson, Andrew Keith
Individual
Cashmere
Christchurch
8022
14 Dec 2020 - current
Shares Allocation #2 Number of Shares: 712
Shareholder Name Address Period
Andrew Wilson Investment Trustee Co Limited
Shareholder NZBN: 9429050774548
Entity (NZ Limited Company)
Sydenham
Christchurch
8023
31 Aug 2022 - current
Wilson, Andrew Keith
Individual
Cashmere
Christchurch
8022
14 Dec 2020 - current

Historic shareholders

Shareholder Name Address Period
Sgf Trustees No.2 Limited
Shareholder NZBN: 9429033041780
Company Number: 2053770
Entity
14 Dec 2020 - 14 Dec 2020
Wilson, Camille Alice
Individual
Cashmere
Christchurch
8022
14 Dec 2020 - 03 May 2023
Wilson, Camille Alice
Individual
Cashmere
Christchurch
8022
14 Dec 2020 - 03 May 2023
Wilson, Camille Alice
Individual
Cashmere
Christchurch
8022
14 Dec 2020 - 03 May 2023
Venning, Campbell
Individual
Masterton
Masterton
5810
15 Dec 2014 - 15 Dec 2014
Neutral Property Limited
Shareholder NZBN: 9429033689654
Company Number: 1895254
Entity
10 Brandon Street
Wellington
6011
15 Dec 2014 - 31 Aug 2022
Neutral Property Limited
Shareholder NZBN: 9429033689654
Company Number: 1895254
Entity
Wellington
6011
15 Dec 2014 - 31 Aug 2022
Neutral Property Limited
Shareholder NZBN: 9429033689654
Company Number: 1895254
Entity
Wellington
6011
15 Dec 2014 - 31 Aug 2022
Neutral Property Limited
Shareholder NZBN: 9429033689654
Company Number: 1895254
Entity
Wellington
6011
15 Dec 2014 - 31 Aug 2022
Neutral Property Limited
Shareholder NZBN: 9429033689654
Company Number: 1895254
Entity
Wellington
6011
15 Dec 2014 - 31 Aug 2022
Your Future Investments Solutions Trustee Limited
Shareholder NZBN: 9429032971736
Company Number: 2077715
Entity
06 Oct 2010 - 15 Dec 2014
Hows, David Bryce
Individual
Willow Vale
Queensland
4209
14 Dec 2020 - 14 Dec 2020
Sgf Trustees No.2 Limited
Shareholder NZBN: 9429033041780
Company Number: 2053770
Entity
14 Dec 2020 - 14 Dec 2020
Hows, Danielle
Individual
Willow Vale
Queensland
4209
14 Dec 2020 - 14 Dec 2020
Your Future Investments Solutions Trustee Limited
Shareholder NZBN: 9429032971736
Company Number: 2077715
Entity
06 Oct 2010 - 15 Dec 2014
Venning, Campbell
Director
Masterton
Masterton
5810
15 Dec 2014 - 15 Dec 2014
Location
Companies nearby
Similar companies
Crown Commercial Limited
Level 3, 44 Victoria Street
The Agency Group Limited
Ground Floor, 5 Willeston Street
Tommy's Real Estate Limited
209 Victoria Street
Tall Poppy Real Estate Group Limited
Level 1
Real Estate Investar Limited
10 Brandon Street
Capital Realty Limited
12 Johnston Street