General information

Propellor Property Investments Limited

Type: NZ Limited Company (Ltd)
9429032311211
New Zealand Business Number
2227606
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Propellor Property Investments Limited (issued an NZ business identifier of 9429032311211) was launched on 08 Apr 2009. 3 addresses are currently in use by the company: 4 Graham Street, Auckland Central, Auckland, 1010 (type: registered, service). 370 Papanui Road, Strowan, Christchurch had been their registered address, up until 01 Mar 2024. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 100 shares (10 per cent of shares), namely:
Ross, Jarrod (an individual) located at Tinwald, Ashburton postcode 7700. In the second group, a total of 1 shareholder holds 30 per cent of all shares (300 shares); it includes
Connors, Nicolette Louise (a director) - located at Orakei, Auckland. Moving on to the third group of shareholders, share allocation (600 shares, 60%) belongs to 1 entity, namely:
Graham, Nicholas James, located at Orakei, Auckland (an individual). "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued Propellor Property Investments Limited. Businesscheck's information was last updated on 05 Apr 2024.

Current address Type Used since
11 Vinegar Lane, Grey Lynn, Auckland, 1021 Registered & physical 03 Oct 2022
4 Graham Street, Auckland Central, Auckland, 1010 Registered & service 01 Mar 2024
Contact info
64 3 3759014
Phone (Phone)
info@propellorproperties.co.nz
Email
www.propellorproperties.co.nz
Website
Directors
Name and Address Role Period
Nicolette Louise Connors
Orakei, Auckland, 1071
Address used since 01 Mar 2024
Strowan, Christchurch, 8052
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Nicholas James Graham
Grey Lynn, Auckland, 1021
Address used since 24 Jul 2019
Strowan, Christchurch, 8052
Address used since 11 Jun 2015
Director 07 Oct 2011 - 18 Jan 2023
David Jonathan Lodge
Christchurch Central, Christchurch, 8013
Address used since 03 Nov 2010
Director 03 Nov 2010 - 07 Oct 2011
Samuel Paul Rogers
Clearwater, Christchurch,
Address used since 27 May 2010
Director 08 Apr 2009 - 17 Jan 2011
Nicolette Louise Connors
Christchurch Central, Christchurch, 8013
Address used since 10 Nov 2010
Director 10 Nov 2010 - 30 Nov 2010
Nicolette Louise Connors
Christchurch Central, Christchurch, 8013
Address used since 12 May 2009
Director 12 May 2009 - 15 Oct 2010
David Jonathan Lodge
Merivale, Christchurch,
Address used since 08 Apr 2009
Director 08 Apr 2009 - 27 Feb 2010
Nicolette Louise Connors
Christchurch,
Address used since 28 Apr 2009
Director 28 Apr 2009 - 18 Feb 2010
Loraine Penelope Reinsfield
Freemans Bay, Auckland,
Address used since 28 Apr 2009
Director 28 Apr 2009 - 07 Aug 2009
Nicolette Louise Connors
Orakei, Auckland,
Address used since 08 Apr 2009
Director 08 Apr 2009 - 14 Apr 2009
Loraine Penelope Reinsfield
Mt Eden, Auckland,
Address used since 08 Apr 2009
Director 08 Apr 2009 - 14 Apr 2009
Addresses
Previous address Type Period
370 Papanui Road, Strowan, Christchurch, 8052 Registered & service 16 Jan 2023 - 01 Mar 2024
102 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & service 11 Jan 2023 - 16 Jan 2023
Ground Floor, 102 Victoria Street, Christchurch, 8013 Registered & physical 10 Sep 2019 - 03 Oct 2022
Level 4, 4 Graham Street, Auckland, 1010 Physical & registered 15 Jun 2017 - 10 Sep 2019
Level 8, 120 Albert Street, Auckland, 1010 Physical & registered 01 Jun 2016 - 15 Jun 2017
128 Riccarton Road, Riccarton, Christchurch, 8041 Physical & registered 15 Dec 2010 - 01 Jun 2016
51 Chester Street, Christchurch Central, Christchurch, 8013 Physical & registered 11 Nov 2010 - 15 Dec 2010
Northwood Supa Centre, Cnr Main North & Radcliffe Rds, Northwood, Christchurch Registered 08 Apr 2009 - 11 Nov 2010
Northwood Supa Centre, Corner Main North & Radcliffe Rds, Northwood, Christchurch Physical 08 Apr 2009 - 11 Nov 2010
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
March
Financial report filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Ross, Jarrod
Individual
Tinwald
Ashburton
7700
03 Feb 2023 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Connors, Nicolette Louise
Director
Orakei
Auckland
1071
10 May 2021 - current
Shares Allocation #3 Number of Shares: 600
Shareholder Name Address Period
Graham, Nicholas James
Individual
Orakei
Auckland
1071
06 Mar 2012 - current

Historic shareholders

Shareholder Name Address Period
Reinsfield, Loraine Penelope
Individual
Mt Eden
Auckland
15 Dec 2009 - 15 Dec 2009
Fitzgerald, Brian Richard
Individual
Mt Eden
Auckland
21 Dec 2009 - 21 Dec 2009
Fitzgerald, Brian Richard
Individual
Mt Eden
Auckland
15 Dec 2009 - 15 Dec 2009
Reinsfield, Loraine Penelope
Individual
Mt Eden
Auckland
08 Apr 2009 - 27 Jun 2010
Connors, Nicolette Louise
Individual
142 Park Terrace
Christchurch
8013
08 Apr 2009 - 06 Mar 2012
Rogers, Samuel Paul
Individual
Clearwater
Christchurch
08 Apr 2009 - 29 Apr 2011
Fitzgerald, Brian Richard
Individual
Mt Eden
Auckland
08 Apr 2009 - 27 Jun 2010
Reinsfield, Loraine Penelope
Individual
Mt Eden
Auckland
21 Dec 2009 - 21 Dec 2009
Lodge, David Jonathan
Individual
Christchurch Central
Christchurch
08 Apr 2009 - 12 Oct 2011
Location
Similar companies
Abbeymac Limited
Level 4
Gillard Properties Limited
Level 4
Gk Property Limited
Level 4, Bdo Centre
Fm Trustees 218 Limited
Suite 5, 12 Viaduct Harbour Avenue
Vicino Trustee Limited
14 Viaduct Harbour Avenue
Cuninghame Investments (2010) Limited
L4, 152 Fanshawe Street