Propco Limited (issued an NZ business number of 9429032447361) was started on 12 Dec 2008. 5 addresess are currently in use by the company: 50 Lingarth Street, Remuera, Auckland, 1050 (type: postal, office). 1 Mccall Place, Papakura, Auckland had been their physical address, up to 25 Jan 2016. Propco Limited used other aliases, namely: Bronze (Akl) Limited from 08 Jun 2012 to 21 Dec 2015, Aotearollas New Zealand Limited (12 Dec 2008 to 08 Jun 2012) and Aotearollas Rentals Limited (12 Dec 2008 - 12 Dec 2008). 300 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 100 shares (33.33% of shares), namely:
Jonathan Whiteside (an other) located at Remuera, Auckland postcode 1050,
Christopher Whiteside (an other) located at Mt Victoria, Wellington postcode 6011,
Minakschhi Karki (an other) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 2 shareholders hold 33.33% of all shares (100 shares); it includes
Jonathan Whiteside (an other) - located at Remuera, Auckland,
Christopher Whiteside (an other) - located at Mt Victoria, Wellington. The next group of shareholders, share allocation (100 shares, 33.33%) belongs to 2 entities, namely:
Toni Kidman, located at Peregian Springs, Qld (an other),
Simon Kidman, located at Peregian Springs, Qld (an other). "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued to Propco Limited. The Businesscheck information was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
50 Lingarth Street, Remuera, Auckland, 1050 | Physical & service & registered | 25 Jan 2016 |
50 Lingarth Street, Remuera, Auckland, 1050 | Postal & office & delivery | 29 May 2019 |
Name and Address | Role | Period |
---|---|---|
Simon Kidman
Peregian Springs, Qld, 4573
Address used since 02 Jun 2022
Mangere, Auckland, 2022
Address used since 01 Mar 2016 |
Director | 12 Dec 2008 - current |
Jonathan Mark Whiteside
Remuera, Auckland, 1050
Address used since 10 Jan 2016 |
Director | 10 Jan 2016 - current |
Christopher Nathaniel Whiteside
Mount Victoria, Wellington, 6011
Address used since 20 May 2020
Mangere, Auckland, 2022
Address used since 10 Jan 2016 |
Director | 10 Jan 2016 - 08 Sep 2022 |
Toni Kidman
Papakura, Auckland, 2113
Address used since 01 Mar 2015 |
Director | 07 Jun 2012 - 01 Mar 2016 |
50 Lingarth Street , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
1 Mccall Place, Papakura, Auckland, 2113 | Physical & registered | 03 Jul 2015 - 25 Jan 2016 |
28 Ridgeway Road, Pukekohe, Pukekohe, 2120 | Physical & registered | 11 Jun 2014 - 03 Jul 2015 |
91 Great South Road, Manurewa, Auckland, 2102 | Registered & physical | 15 Jun 2012 - 11 Jun 2014 |
1 Mccall Place, Papakura, Auckland | Registered & physical | 12 Dec 2008 - 15 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Jonathan Whiteside Other (Other) |
Remuera Auckland 1050 |
10 Jan 2016 - current |
Christopher Whiteside Other (Other) |
Mt Victoria Wellington 6011 |
10 Jan 2016 - current |
Minakschhi Karki Other (Other) |
Remuera Auckland 1050 |
10 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jonathan Whiteside Other (Other) |
Remuera Auckland 1050 |
10 Jan 2016 - current |
Christopher Whiteside Other (Other) |
Mt Victoria Wellington 6011 |
10 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Toni Kidman Other (Other) |
Peregian Springs Qld 4573 |
01 Mar 2016 - current |
Simon Kidman Other (Other) |
Peregian Springs Qld 4573 |
01 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthew Kidman (as Trustee) Other |
Mangere Auckland 2022 |
01 Mar 2016 - 02 Jun 2022 |
Kidman, Simon Individual |
Papakura Auckland 2113 |
12 Dec 2008 - 01 Mar 2016 |
Kidman, Toni Individual |
Papakura Auckland 2113 |
07 Jun 2012 - 01 Mar 2016 |
Book Renter Limited 50 Lingarth Street |
|
Whiteside Properties Limited 50 Lingarth Street |
|
Wholesale Smith Limited 48 Lingarth Street |
|
Keyson Investments Limited 48 Lingarth Street |
|
Keyson Family Trust Limited 48 Lingarth St |
|
Electric Group Limited 48 Lingarth Street |
Elnaia Limited 18a Mahoe Avenue |
Ckh Holdings Limited 62 Lingarth Street |
Jk Airedale Limited 42 Mahoe Avenue |
Coronet Peak Properties Limited 14 Combes Road |
Bishop Group Limited 200 Orakei Road |
Kakapo Five Limited 14b Walton Street |