Property Properly Limited (issued an NZ business number of 9429035105626) was started on 03 Dec 2004. 4 addresses are currently in use by the company: 44 Darjon Drive, Huntington, Hamilton, 3210 (type: registered, physical). 80 Wellington Street, Hamilton East 3216 had been their physical address, up to 03 May 2012. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Scott, Madeleine Kristine (a director) located at Huntington, Hamilton postcode 3210. When considering the second group, a total of 3 shareholders hold 98% of all shares (98 shares); it includes
Scott, Madeleine Kristine (a director) - located at Huntington, Hamilton,
Brl Trustees 2020 Limited (an entity) - located at Hamilton Central, Hamilton,
Scott, Campbell (an individual) - located at Huntington, Hamilton. Next there is the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Scott, Campbell, located at Huntington, Hamilton (an individual). "Investment - residential property" (ANZSIC L671150) is the category the ABS issued to Property Properly Limited. Our information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
44 Darjon Drive, Huntington, Hamilton, 3210 | Other (Address For Share Register) & shareregister (Address For Share Register) | 25 Apr 2012 |
44 Darjon Drive, Huntington, Hamilton, 3210 | Service & physical | 03 May 2012 |
44 Darjon Drive, Huntington, Hamilton, 3210 | Registered | 07 May 2012 |
Name and Address | Role | Period |
---|---|---|
Campbell Scott
Huntington, Hamilton, 3210
Address used since 25 Apr 2012 |
Director | 03 Dec 2004 - current |
Madeleine Kristine Scott
Huntington, Hamilton, 3210
Address used since 29 Oct 2018 |
Director | 29 Oct 2018 - current |
44 Darjon Drive , Huntington , Hamilton , 3210 |
Previous address | Type | Period |
---|---|---|
80 Wellington Street, Hamilton East 3216 | Physical | 31 Mar 2009 - 03 May 2012 |
80 Wellington Street, Hamilton East 3216 | Registered | 31 Mar 2009 - 07 May 2012 |
Level 4, 586 Victoria Street, Hamilton | Physical & registered | 30 Mar 2009 - 31 Mar 2009 |
34 Riverview Terrace, Fairfield, Hamilton | Physical & registered | 07 May 2007 - 30 Mar 2009 |
1960 Orini Road, Rd 2, Taupiri | Physical & registered | 31 Mar 2005 - 07 May 2007 |
112b Lake Road, Hamilton | Physical & registered | 03 Dec 2004 - 31 Mar 2005 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Madeleine Kristine Director |
Huntington Hamilton 3210 |
29 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Madeleine Kristine Director |
Huntington Hamilton 3210 |
29 Apr 2023 - current |
Brl Trustees 2020 Limited Shareholder NZBN: 9429047945111 Entity (NZ Limited Company) |
Hamilton Central Hamilton 3204 |
09 Apr 2021 - current |
Scott, Campbell Individual |
Huntington Hamilton 3210 |
03 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Campbell Individual |
Huntington Hamilton 3210 |
03 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hempseed, Madeleine Kristine Individual |
Huntington Hamilton 3210 |
03 Dec 2004 - 29 Apr 2023 |
Hempseed, Madeleine Kristine Individual |
Huntington Hamilton 3210 |
03 Dec 2004 - 29 Apr 2023 |
Hempseed, Madeleine Kristine Individual |
Huntington Hamilton 3210 |
03 Dec 2004 - 29 Apr 2023 |
Hempseed, Madeleine Kristine Individual |
Huntington Hamilton 3210 |
03 Dec 2004 - 29 Apr 2023 |
Hempseed, Madeleine Kristine Individual |
Huntington Hamilton 3210 |
03 Dec 2004 - 29 Apr 2023 |
Juristic Trustees Limited Shareholder NZBN: 9429035040200 Company Number: 1585699 Entity |
Hamilton |
18 Apr 2016 - 09 Apr 2021 |
Juristic Trustees Limited Shareholder NZBN: 9429035040200 Company Number: 1585699 Entity |
Hamilton |
18 Apr 2016 - 09 Apr 2021 |
Scott, Simon Francis Individual |
111 Collingwood Street Hamilton |
03 Dec 2004 - 18 Apr 2016 |
Worcester Coley Limited 44 Darjon Drive |
|
Tuscany Designer Homes Limited 46 Darjon Drive |
|
Tiger Homes Limited 3 Kinnaird Place |
|
Statutory Trustees (kate Stokes) Limited 60 Darjon Drive |
|
Fitness Action Charitable Trust 8 Kinnaird Place |
|
Site Welders Limited 51 Rhys Avenue |
Rennie Limited 12 Ellsworth Place |
L&h Holding Limited 26 Gibbston Close |
Choies Investment Limited 3 Cooper Place |
Fantasy Holdings Limited 9 Porima Way |
C Homes Limited 17 Porima Way |
Oscar Building Limited 6 Milford Place |