Ptnp Properties Limited, a registered company, was incorporated on 23 May 2006. 9429034097717 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. This company has been run by 5 directors: Paul Robert Towler - an active director whose contract started on 23 May 2006,
Nataliya Poshyvaylo-Towler - an active director whose contract started on 16 Mar 2008,
Marilyn Fay Towler - an active director whose contract started on 10 Apr 2020,
Graham David Duncan - an inactive director whose contract started on 09 Nov 2016 and was terminated on 10 Apr 2020,
Nataliya Posyvaylo-Towler - an inactive director whose contract started on 23 May 2006 and was terminated on 10 Jun 2006.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 52A Redwood Street, Blenheim, Blenheim, 7201 (physical address),
52A Redwood Street, Blenheim, Blenheim, 7201 (registered address),
52A Redwood Street, Blenheim, Blenheim, 7201 (service address),
2/12 Morton Road, Burwood Vic, 3125 (postal address) among others.
Ptnp Properties Limited had been using Level 23 / 8 Albert Street, Auckland Central, Auckland as their physical address until 21 Apr 2020.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally we have the third share allotment (98 shares 98%) made up of 2 entities.
Principal place of activity
52a Redwood Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: Level 23 / 8 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 08 Apr 2013 to 21 Apr 2020
Address #2: Sba Riccarton, 62 Riccarton Road, Riccarton, Christchurch 8011 New Zealand
Physical & registered address used from 14 Apr 2010 to 08 Apr 2013
Address #3: Sba Riccarton, 62 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 07 Apr 2008 to 14 Apr 2010
Address #4: The Office Of Bendall And Cant Limited, 7th Floor, Southern Cross Building, 61 High Street, Auckland
Registered & physical address used from 16 Jun 2006 to 07 Apr 2008
Address #5: 181 Wattle Farm Road, Wattle Downs, Auckland
Registered & physical address used from 23 May 2006 to 16 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Poshyvaylo-towler, Nataliya |
Burwood VIC 3125 Australia |
10 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Towler, Paul Robert |
Burwood VIC 3125 Australia |
23 May 2006 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Poshyvaylo-towler, Nataliya |
Burwood VIC 3125 Australia |
10 Jun 2006 - |
Individual | Towler, Paul Robert |
Burwood VIC 3125 Australia |
23 May 2006 - |
Paul Robert Towler - Director
Appointment date: 23 May 2006
Address: Burwood, VIC 3125 Australia
Address used since 10 Apr 2020
Address: Burwood, VIC 3125 Australia
Address used since 13 Nov 2016
Nataliya Poshyvaylo-towler - Director
Appointment date: 16 Mar 2008
Address: Burwood, VIC 3125 Australia
Address used since 10 Apr 2020
Address: Burwood, VIC 3125 Australia
Address used since 13 Nov 2016
Marilyn Fay Towler - Director
Appointment date: 10 Apr 2020
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 10 Apr 2020
Graham David Duncan - Director (Inactive)
Appointment date: 09 Nov 2016
Termination date: 10 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Nov 2016
Nataliya Posyvaylo-towler - Director (Inactive)
Appointment date: 23 May 2006
Termination date: 10 Jun 2006
Address: Wattle Downs, Auckland,
Address used since 23 May 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Googolplex Limited
Level 29, 188 Quay Street
Kaneo Limited
Level 29, 188 Quay Street
Kiwiaka Properties Limited
Level 10, 203 Queen Street
Pillar Of Light Limited
Level 29, 188 Quay Street
Roksha Limited
Level 29, 188 Quay Street
Sabel Properties Limited
Level 29, 188 Quay Street