The Property Place Limited (issued an NZBN of 9429031200370) was started on 01 Mar 2011. 2 addresses are currently in use by the company: 636 Barrett Road, Rd 1, New Plymouth, 4371 (type: registered, physical). The Property Place Limited used other aliases, namely: The Property Link Limited from 28 Feb 2011 to 06 Jul 2011. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 240 shares (24% of shares), namely:
Russell, Robert James (an individual) located at Rd 1, New Plymouth postcode 4371. As far as the second group is concerned, a total of 1 shareholder holds 76% of all shares (exactly 760 shares); it includes
Russell, Jennifer Carolyn (a director) - located at Rd 1, New Plymouth. "Real estate agency service" (ANZSIC L672010) is the classification the Australian Bureau of Statistics issued to The Property Place Limited. The Businesscheck information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
636 Barrett Road, Rd 1, New Plymouth, 4371 | Registered & physical & service | 01 Mar 2011 |
Name and Address | Role | Period |
---|---|---|
Jennifer Carolyn Russell
Rd 1, New Plymouth, 4371
Address used since 01 Mar 2011 |
Director | 01 Mar 2011 - current |
Robert James Russell
Rd 1, New Plymouth, 4371
Address used since 15 Jun 2012 |
Director | 15 Jun 2012 - current |
Marina Nikki Heyburn
Inglewood, Inglewood, 4330
Address used since 29 Mar 2011 |
Director | 29 Mar 2011 - 11 Sep 2012 |
Gina Kaye Thompson
Highlands Park, New Plymouth, 4312
Address used since 01 Mar 2011 |
Director | 01 Mar 2011 - 26 Apr 2012 |
636 Barrett Road , Rd 1 , New Plymouth , 4371 |
Shareholder Name | Address | Period |
---|---|---|
Russell, Robert James Individual |
Rd 1 New Plymouth 4371 |
15 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell, Jennifer Carolyn Director |
Rd 1 New Plymouth 4371 |
01 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Gina Kaye Individual |
Highlands Park New Plymouth 4312 |
01 Mar 2011 - 15 Jun 2012 |
Gina Kaye Thompson Director |
Highlands Park New Plymouth 4312 |
01 Mar 2011 - 15 Jun 2012 |
Vitamin C Properties Limited 636 Barrett Road |
|
Taranaki Motor Cycle Club Incorporated 566 Barrett Road |
|
Dayz-v 841 Frankley Road |
|
Tricky Tree Specialist Limited 836 Frankley Road |
|
Perinates Limited 729 Frankley Road |
|
Am & Dm Hall Limited 721 Frankley Road |
Beagle Property Surveys Limited 525b Mangorei Road |
Kadeium Properties Limited 109 Powderham Street |
Taranaki Independent Real Estate Limited 335 Manutahi Road |
Sheryl Page Real Estate Limited 20 Silby Street |
Gjr Realty Limited 87 Regan Street |
Rowe Ratahi Realty Limited 67 High Street |