Propeller Advisory Limited was registered on 21 Jun 2010 and issued a number of 9429031491495. This registered LTD company has been run by 3 directors: James Rex Mcarley - an active director whose contract began on 21 Jun 2010,
Kevin John Podmore - an active director whose contract began on 27 Jun 2019,
Sandra Ann Lee - an inactive director whose contract began on 21 Jun 2010 and was terminated on 27 Jun 2019.
According to BizDb's database (updated on 19 Mar 2024), this company uses 1 address: 1Parkside Road, Seaview, Lower Hutt, 5010 (types include: registered, service).
Until 01 Jun 2023, Propeller Advisory Limited had been using 19 Seaview Road, Seaview, Lower Hutt as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
New Zealand Property Syndications Limited (an entity) located at Boulcott, Wellington postcode 5010.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Duncan Cotterill Wellington Trustee (2010) Limited - located at Wellington Central, Wellington,
Mcarley, James Rex - located at Maupuia, Wellington.
Other active addresses
Address #4: 1parkside Road, Seaview, Lower Hutt, 5010 New Zealand
Registered address used from 01 Jun 2023
Principal place of activity
19 Seaview Road, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 19 Seaview Road, Seaview, Lower Hutt, 5010 New Zealand
Registered address used from 24 May 2016 to 01 Jun 2023
Address #2: Level 1, 27 Kings Crescent, Lower Hutt, Lower Hutt, 5140 New Zealand
Physical address used from 10 Apr 2014 to 25 May 2016
Address #3: Level 1, 27 Kings Crescent, Lower Hutt, Lower Hutt, 5140 New Zealand
Registered address used from 08 May 2012 to 24 May 2016
Address #4: 10 Troon Crescent, Lower Hutt New Zealand
Registered address used from 21 Jun 2010 to 08 May 2012
Address #5: 10 Troon Crescent, Lower Hutt New Zealand
Physical address used from 21 Jun 2010 to 10 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | New Zealand Property Syndications Limited Shareholder NZBN: 9429038775529 |
Boulcott Wellington 5010 New Zealand |
28 Jun 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Duncan Cotterill Wellington Trustee (2010) Limited Shareholder NZBN: 9429031715607 |
Wellington Central Wellington 6011 New Zealand |
02 Apr 2012 - |
Individual | Mcarley, James Rex |
Maupuia Wellington New Zealand |
21 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Michael William Norman |
Lowry Bay Lower Hutt 5013 New Zealand |
21 Jun 2010 - 28 Jun 2019 |
Entity | Impact Legal Trustee (2014) Limited Shareholder NZBN: 9429035676027 Company Number: 1442275 |
138 The Terrace Wellington New Zealand |
16 May 2016 - 28 Jun 2019 |
Individual | Mckenna, Conal John |
Wellington 6022 New Zealand |
21 Jun 2010 - 16 May 2016 |
Entity | Duncan Cotterill Wellington Trustee (2009) Limited Shareholder NZBN: 9429032451689 Company Number: 2196481 |
21 Jun 2010 - 02 Apr 2012 | |
Individual | Lee, Sandra Ann |
Lowry Bay Lower Hutt 5013 New Zealand |
21 Jun 2010 - 28 Jun 2019 |
Entity | Impact Legal Trustee (2014) Limited Shareholder NZBN: 9429035676027 Company Number: 1442275 |
138 The Terrace Wellington New Zealand |
16 May 2016 - 28 Jun 2019 |
Entity | Duncan Cotterill Wellington Trustee (2009) Limited Shareholder NZBN: 9429032451689 Company Number: 2196481 |
21 Jun 2010 - 02 Apr 2012 | |
Individual | Lee, Sandra Ann |
Lowry Bay Lower Hutt 5013 New Zealand |
21 Jun 2010 - 28 Jun 2019 |
Individual | Lee, Michael William Norman |
Lowry Bay Lower Hutt 5013 New Zealand |
21 Jun 2010 - 28 Jun 2019 |
James Rex Mcarley - Director
Appointment date: 21 Jun 2010
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 16 May 2016
Kevin John Podmore - Director
Appointment date: 27 Jun 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 27 Jun 2019
Sandra Ann Lee - Director (Inactive)
Appointment date: 21 Jun 2010
Termination date: 27 Jun 2019
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 09 May 2017
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 15 Dec 2014
Auguste Holdings Limited
19 Seaview Road
Auguste Properties Limited
19 Seaview Road
St Laurence Securities Limited
19 Seaview Road
S L Properties Limited
19 Seaview Road
Aco Custodians Limited
19 Seaview Road
Rawiri Love Ministries
19 Seaview Rd, Seaview