Property Equity Finance Limited (New Zealand Business Number 9429037179168) was launched on 25 Aug 2000. 5 addresess are currently in use by the company: 30 Provence Esplanade, Te Atatu Peninsula, Auckland, 0610 (type: registered, office). 117-125 St Georges Bay Road, Auckland had been their physical address, up until 07 Mar 2017. 2000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000 shares (100% of shares), namely:
Liger, Alain Jacques Bernard (an individual) located at Te Atatu Peninsula, Auckland postcode 0610. "Finance company operation" (ANZSIC K623010) is the classification the ABS issued to Property Equity Finance Limited. Businesscheck's data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
83 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & service | 07 Mar 2017 |
Po Box 39018, Harewood, Christchurch, 8545 | Postal | 08 Oct 2020 |
83 Victoria Street, Christchurch Central, Christchurch, 8013 | Delivery | 08 Oct 2020 |
30 Provence Esplanade, Te Atatu Peninsula, Auckland, 0610 | Office | 01 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Alain Jacques Bernard Liger
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Sep 2021
Patea, 4520
Address used since 01 Sep 2016 |
Director | 25 Aug 2000 - current |
Annie Marie Liger
Redcliffs, Christchurch, 8081
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 01 Apr 2013 |
Ronald Allen Ball
Fendalton, Christchurch,
Address used since 25 Aug 2000 |
Director | 25 Aug 2000 - 03 Aug 2009 |
Type | Used since | |
---|---|---|
30 Provence Esplanade, Te Atatu Peninsula, Auckland, 0610 | Office | 01 Sep 2021 |
30 Provence Esplanade, Te Atatu Peninsula, Auckland, 0610 | Registered | 09 Sep 2022 |
30 Provence Esplanade , Te Atatu Peninsula , Auckland , 0610 |
Previous address | Type | Period |
---|---|---|
117-125 St Georges Bay Road, Auckland, 1052 | Physical | 17 Feb 2017 - 07 Mar 2017 |
53 Victoria Street, Patea, 4520 | Registered | 07 Sep 2016 - 09 Sep 2022 |
30 Provence Esplanade, Te Atatu Peninsula, Auckland, 0610 | Registered | 21 Oct 2015 - 07 Sep 2016 |
16 Park Terrace, Waikuku Beach, 7448 | Physical | 13 May 2011 - 17 Feb 2017 |
7 Dunkeld Lane, Redcliffs, Christchurch 8081 | Physical | 08 Dec 2009 - 13 May 2011 |
7 Dunkeld Lane, Redcliffs, Christchurch, 8081 | Registered | 08 Dec 2009 - 21 Oct 2015 |
151 Roydvale Ave, Burnside, Christchurch | Registered & physical | 07 Jul 2009 - 08 Dec 2009 |
120a Clyde Road, Fendalton, Christchurch | Registered & physical | 25 Aug 2000 - 07 Jul 2009 |
Shareholder Name | Address | Period |
---|---|---|
Liger, Alain Jacques Bernard Individual |
Te Atatu Peninsula Auckland 0610 |
25 Aug 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Liger, Annie Marie Laurence Individual |
Te Atatu Peninsula Auckland 0610 |
11 Jun 2012 - 02 Sep 2017 |
Ball, Ronald Allen Individual |
Fendalton Christchurch |
25 Aug 2000 - 05 Oct 2009 |
Patea Returned Services' Association Incorporated 1 Albany Street |
|
Northcott Auto Services Limited 31 Victoria Street |
|
Tiaho O Te Rangi 139 Egmont Street |
|
Patea Standby South Taranaki District Council Bldgs |
|
The South Taranaki District Museum Trust 127 Egmont Street |
|
Patea Waverley And Waitotara Ambulance Trust 163 Edmont Street |
R & S Flintoff Premium Limited 162 Wicksteed Street |
Finance Ezi Limited 162 Wicksteed Street |
Global Saving And Loans Limited 5 Tuiti Street |
Mcintosh & Signal Contributory Mortgage Nominee Company Limited 43 Denbigh Street |
Primary Finance Limited 1 Somerset Grove |
Eftpos Central Solutions Limited 161 Cuba Street |