Nzwc Property Services Limited was registered on 21 Mar 2003 and issued a number of 9429036068777. This registered LTD company has been run by 4 directors: Derynn Manuella Chase - an active director whose contract started on 21 Mar 2003,
Michelle Tracey Hong - an active director whose contract started on 11 Feb 2021,
Gary Paul Fitzpatrick - an inactive director whose contract started on 01 Sep 2016 and was terminated on 11 Feb 2021,
Conway Harold John Wickliffe - an inactive director whose contract started on 21 Mar 2003 and was terminated on 01 Apr 2006.
According to BizDb's database (updated on 10 Apr 2024), the company registered 1 address: 97 Great South Road, Epsom, Auckland, 1051 (types include: registered, physical).
Up until 20 Sep 2021, Nzwc Property Services Limited had been using 280 Great South Road, Greenlane, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Chase, Derynn Manuella (an individual) located at Clear Island Waters, Gold Coast postcode 4226.
Previous addresses
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 16 Jul 2021 to 20 Sep 2021
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 01 Oct 2020 to 16 Jul 2021
Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 15 Jun 2018 to 01 Oct 2020
Address: Level 1, 71 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 03 Mar 2017 to 15 Jun 2018
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 03 Jul 2015 to 03 Mar 2017
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 27 Jun 2011 to 03 Jul 2015
Address: 280 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 10 Aug 2005 to 03 Jul 2015
Address: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 03 Aug 2005 to 27 Jun 2011
Address: Nair & Associates Limited, 102 Balmoral Road, Mt.eden, Auckland
Physical address used from 21 Mar 2003 to 10 Aug 2005
Address: Nair & Associates Limited, 102 Balmoral Road, Mt.eden, Auckland
Registered address used from 21 Mar 2003 to 03 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chase, Derynn Manuella |
Clear Island Waters Gold Coast 4226 Australia |
21 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wickliffe, Conway Harold John |
Hellingdon Middlesex, Ub 10 9 Ej, U.k. |
21 Mar 2003 - 07 Nov 2007 |
Derynn Manuella Chase - Director
Appointment date: 21 Mar 2003
Address: Clear Ilsand Waters, Gold Coast, 4226 Australia
Address used since 19 Jun 2018
Michelle Tracey Hong - Director
Appointment date: 11 Feb 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Feb 2021
Gary Paul Fitzpatrick - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 11 Feb 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Sep 2016
Conway Harold John Wickliffe - Director (Inactive)
Appointment date: 21 Mar 2003
Termination date: 01 Apr 2006
Address: Hellingdon, Middlesex, Ub 10 9 Ej, U.k.,
Address used since 21 Mar 2003
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road