Property Accountants Auckland Limited (New Zealand Business Number 9429031604246) was launched on 25 Mar 2010. 5 addresess are currently in use by the company: 36A Gosford Drive, Botany Downs, Auckland, 2010 (type: records, shareregister). 25B Moehau Street, Te Puke, Te Puke had been their registered address, until 10 May 2021. Property Accountants Auckland Limited used other aliases, namely: Accounting For Investment Property Limited from 28 May 2012 to 02 Sep 2014, Iccountant Limited (25 Mar 2010 to 28 May 2012). 100 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 33 shares (33% of shares), namely:
Collard, Garreth (an individual) located at Botany Downs, Auckland postcode 2010,
Collard, Lisa (an individual) located at Botany Downs, Auckland postcode 2010,
Fl Trustees 2024 Limited (an entity) located at Te Puke, Te Puke postcode 3119. In the second group, a total of 3 shareholders hold 65% of all shares (65 shares); it includes
Fl Trustees 2016 Limited (an entity) - located at Te Puke,
Collard, Lisa (an individual) - located at Botany Downs, Auckland,
Collard, Garreth (an individual) - located at Botany Downs, Auckland. Next there is the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Collard, Garreth, located at Botany Downs, Auckland (an individual). "Accounting service" (ANZSIC M693220) is the classification the Australian Bureau of Statistics issued to Property Accountants Auckland Limited. Businesscheck's data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 53 The Track, Takanini, Takanini, 2112 | Other (Address For Share Register) | 05 Dec 2015 |
| 36a Gosford Drive, Botany Downs, Auckland, 2010 | Physical & service | 03 May 2021 |
| 36a Gosford Drive, Botany Downs, Auckland, 2010 | Registered | 10 May 2021 |
| 36a Gosford Drive, Botany Downs, Auckland, 2010 | Shareregister & records | 29 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Garreth Nigel Collard
Botany Downs, Auckland, 2010
Address used since 10 May 2021 |
Director | 25 Mar 2010 - current |
|
Garreth Collard
Te Puke, Te Puke, 3119
Address used since 12 Nov 2020
Howick, Auckland, 2014
Address used since 23 Oct 2019
Royal Oak, Auckland, 1023
Address used since 12 Oct 2017
Takanini, Takanini, 2112
Address used since 28 Aug 2013 |
Director | 25 Mar 2010 - current |
|
Joshua Farmer
St Marys Bay, Auckland,
Address used since 25 Mar 2010 |
Director | 25 Mar 2010 - 14 Sep 2011 |
| Type | Used since | |
|---|---|---|
| 36a Gosford Drive, Botany Downs, Auckland, 2010 | Shareregister & records | 29 Aug 2023 |
| 17b Farnham Street , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| 25b Moehau Street, Te Puke, Te Puke, 3119 | Registered | 03 Nov 2020 - 10 May 2021 |
| 25b Moehau Street, Te Puke, Te Puke, 3119 | Physical | 03 Nov 2020 - 03 May 2021 |
| 43a Rodney Street, Howick, Auckland, 2014 | Registered | 23 Oct 2019 - 03 Nov 2020 |
| 43a Rodney Street, Howick, Auckland, 2014 | Physical | 15 Oct 2019 - 03 Nov 2020 |
| 5a Beckenham Avenue, Royal Oak, Auckland, 1023 | Physical | 13 Sep 2018 - 15 Oct 2019 |
| 5a Beckenham Avenue, Royal Oak, Auckland, 1023 | Registered | 13 Sep 2018 - 23 Oct 2019 |
| 5a Beckenham Avenue, Royal Oak, Auckland, 1023 | Physical | 20 Oct 2017 - 13 Sep 2018 |
| C/- Te Puke Country Lodge, 1 Number One Road, Te Puke, 3119 | Registered | 23 Mar 2016 - 13 Sep 2018 |
| 102/1 Number 1 Road, Te Puke, Te Puke, 3119 | Registered | 14 Dec 2015 - 23 Mar 2016 |
| 25b Moehau Street, Te Puke, Te Puke, 3119 | Registered | 09 Apr 2015 - 14 Dec 2015 |
| 25b Moehau Street, Te Puke, Te Puke, 3119 | Registered | 11 Aug 2014 - 09 Apr 2015 |
| 25b Moehau Street, Te Puke, Te Puke, 3119 | Registered | 30 Apr 2014 - 11 Aug 2014 |
| 41 Valentine Street, Papakura, Papakura, 2110 | Registered | 28 Nov 2013 - 30 Apr 2014 |
| 53 The Track, Takanini, Takanini, 2112 | Physical | 02 Sep 2013 - 20 Oct 2017 |
| 25b Moehau Street, Te Puke, Te Puke, 3119 | Registered | 04 Sep 2012 - 28 Nov 2013 |
| Unit 325, 26 Morningside Drive, Sandringham, Auckland, 1025 | Physical | 04 Sep 2012 - 02 Sep 2013 |
| 41 Valentine Street, Papakura, Papakura, 2110 | Physical & registered | 11 May 2012 - 04 Sep 2012 |
| 2/26 Wendover Road, Glendowie, Auckland, 1071 | Registered & physical | 27 Apr 2012 - 11 May 2012 |
| Flat 1, 18 Cape Horn Road, Hillsborough, Auckland, 1041 | Registered & physical | 22 Sep 2011 - 27 Apr 2012 |
| 60 Hackett Street, St Marys Bay, Auckland | Physical & registered | 25 Mar 2010 - 22 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Collard, Garreth Individual |
Botany Downs Auckland 2010 |
25 Mar 2010 - current |
|
Collard, Lisa Individual |
Botany Downs Auckland 2010 |
18 Apr 2012 - current |
|
Fl Trustees 2024 Limited Shareholder NZBN: 9429051766450 Entity (NZ Limited Company) |
Te Puke Te Puke 3119 |
23 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fl Trustees 2016 Limited Shareholder NZBN: 9429042102717 Entity (NZ Limited Company) |
Te Puke 3187 |
07 Jun 2016 - current |
|
Collard, Lisa Individual |
Botany Downs Auckland 2010 |
18 Apr 2012 - current |
|
Collard, Garreth Individual |
Botany Downs Auckland 2010 |
25 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Collard, Garreth Individual |
Botany Downs Auckland 2010 |
25 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Collard, Lisa Individual |
Botany Downs Auckland 2010 |
18 Apr 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Farmer, Joshua Individual |
St Marys Bay Auckland |
25 Mar 2010 - 14 Sep 2011 |
![]() |
100rails Limited Suite 5042, 17b Farnham Street |
![]() |
Asc Computer Software (nz) Limited 17b Farnham Street |
![]() |
Infinity Lifestyle Group Pte. Ltd Suite 6049, 17b Farnham Street |
![]() |
Soprano Design Limited 17b Farnham Street |
![]() |
Balance Medical Limited Suite 5968, 17b Farnham Street |
![]() |
South Pacific Vacations Limited Suite 5978, 17b Farnham Street |
|
Nexus Chartered Accountants Limited Suite C, 177 Parnell Road |
|
Tim Fleming Associates Limited Level 2, 24 Augustus Terrace |
|
Adsett & Associates Limited 3/387 Parnell Rd |
|
Ecoco NZ Limited Flat 16, 435 Parnell Road |
|
Gordon Mclauchlan Limited 22/66 Emily Place |
|
Achieve Ca Nominee Limited 2 Princes Street |