Propel-Lc Limited (issued an NZ business identifier of 9429031422604) was registered on 12 Aug 2010. 2 addresses are currently in use by the company: Level 1, 110 Mount Eden Road, Mount Eden, Auckland, 1024 (type: physical, registered). Level 5, 13-15 College Hill, Auckland had been their physical address, until 27 Aug 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
First Mortgage Services Limited (an entity) located at Mount Eden, Auckland postcode 1024. The Businesscheck information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 110 Mount Eden Road, Mount Eden, Auckland, 1024 | Physical & registered & service | 27 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Patti Hui-ting Eyers
360 Collins Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 18 Sep 2013
360 Collins Street, Melbourne Vic, 3000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
799 Pacific Highway, Chatswood Nsw, 2067
Address used since 01 Jan 1970 |
Director | 18 Sep 2013 - current |
Christopher David Evans
360 Collins Street, Melbourne, 3000
Address used since 01 Jan 1970
Collaroy Plateau, 2097
Address used since 19 Apr 2014
Somersby Nsw, 2250
Address used since 14 Jun 2019
360 Collins Street, Melbourne, 3000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
799 Pacific Highway, Chatswood Nsw, 2067
Address used since 01 Jan 1970 |
Director | 19 Apr 2014 - current |
Effie Turk
Bardwell Park, Nsw, 2207
Address used since 18 Sep 2013 |
Director | 18 Sep 2013 - 19 Apr 2014 |
Jonathan Robert Flaws
Epsom, Auckland, 1051
Address used since 01 Jan 1970 |
Director | 12 Aug 2010 - 27 Jul 2013 |
Tony Wing-ka Lee
St Ives, Nsw, 2175
Address used since 10 Dec 2010 |
Director | 10 Dec 2010 - 06 May 2013 |
Ellen Frances Comerford
Roseville, Nsw, 2069
Address used since 12 Aug 2010 |
Director | 12 Aug 2010 - 10 Dec 2010 |
Previous address | Type | Period |
---|---|---|
Level 5, 13-15 College Hill, Auckland, 1011 | Physical & registered | 05 Jan 2016 - 27 Aug 2019 |
99 Albert Street, Level 13, Auckland, 1010 | Physical & registered | 12 Aug 2010 - 05 Jan 2016 |
Shareholder Name | Address | Period |
---|---|---|
First Mortgage Services Limited Shareholder NZBN: 9429036814053 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
12 Aug 2010 - current |
Effective Date | 05 Nov 2017 |
Name | Faf International Holdings Gmbh |
Type | Private Limited |
Ultimate Holding Company Number | 91524515 |
Country of origin | CH |
Address |
Alpenstrasse 15 Zug 6300 |
Lejand NZ Limited Level 1, 172 Ponsonby Road |
|
Inception (nz) Limited Level 1/33 Ponsonby Road |
|
Lateral Lawyers Limited Level 4, 26 Hobson Street |
|
Netherwood Films Limited Level 1, 33 Ponsonby Road |
|
The Barrier Company Limited Level 4, 35 High Street |
|
Soho Wine Company Limited Level 1, 202 Jervois Road |