People Property Financiers Limited, a registered company, was started on 20 Mar 2003. 9429036098774 is the NZBN it was issued. This company has been supervised by 5 directors: Angela Candida Peters - an active director whose contract started on 21 Nov 2018,
Amanda Hey - an active director whose contract started on 26 Mar 2019,
Gary Hey - an active director whose contract started on 29 Apr 2022,
Amanda Hey - an inactive director whose contract started on 20 Mar 2003 and was terminated on 21 Nov 2018,
Gary Thomas Hey - an inactive director whose contract started on 20 Mar 2003 and was terminated on 21 Nov 2018.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: 55 Seaton Road, Murrays Bay, Auckland, 0630 (physical address),
55 Seaton Road, Murrays Bay, Auckland, 0630 (registered address),
55 Seaton Road, Murrays Bay, Auckland, 0630 (service address),
55 Seaton Road, Murrays Bay, Auckland, 0630 (other address) among others.
People Property Financiers Limited had been using 7 Rook Place, Unsworth Heights, Murrays Bay, North Shore City as their registered address until 19 Jun 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 20 Mar 2003 to 29 Jul 2015 they were called Heyloft Limited.
A total of 67 shares are issued to 4 shareholders (4 groups). The first group consists of 30 shares (44.78%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 27 shares (40.3%). Finally we have the third share allotment (5 shares 7.46%) made up of 1 entity.
Other active addresses
Address #4: 55 Seaton Road, Murrays Bay, Auckland, 0630 New Zealand
Physical & registered & service address used from 19 Jun 2020
Previous addresses
Address #1: 7 Rook Place, Unsworth Heights, Murrays Bay, North Shore City, 0632 New Zealand
Registered & physical address used from 29 Nov 2018 to 19 Jun 2020
Address #2: 55 Seaton Road, Murrays Bay, North Shore City, 0630 New Zealand
Registered & physical address used from 17 Aug 2015 to 29 Nov 2018
Address #3: 44 Milford Road, Milford, North Shore City, 0630 New Zealand
Physical & registered address used from 03 Sep 2013 to 17 Aug 2015
Address #4: 25 Whitby Road, Mairangi Bay, North Shore City, 0630 New Zealand
Physical & registered address used from 30 Jul 2010 to 03 Sep 2013
Address #5: 26 Ponderosa Drive, Browns Bay, Auckland New Zealand
Physical & registered address used from 14 Feb 2006 to 30 Jul 2010
Address #6: 34 Rock Isle Road, Torbay, Auckland
Physical & registered address used from 02 Sep 2004 to 14 Feb 2006
Address #7: 74a Stapleford Crescent, Browns Bay, Auckland
Physical & registered address used from 20 Mar 2003 to 02 Sep 2004
Basic Financial info
Total number of Shares: 67
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Hey, Gary |
Murrays Bay Auckland 0630 New Zealand |
25 May 2019 - |
Shares Allocation #2 Number of Shares: 27 | |||
Other (Other) | Seaton Trust |
Murrays Bay Auckland 0630 New Zealand |
05 May 2021 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Hey, Amanda |
Murrays Bay Auckland 0630 New Zealand |
20 Mar 2003 - |
Shares Allocation #4 Number of Shares: 5 | |||
Director | Peters, Angela Candida |
Bayview Auckland 0629 New Zealand |
21 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Seaton Trust |
Unsworth Heights Auckland 0632 New Zealand |
30 Jan 2019 - 05 May 2021 |
Other | Seaton Trust |
Unsworth Heights Auckland 0632 New Zealand |
30 Jan 2019 - 05 May 2021 |
Individual | Hey, Gary Thomas |
Murrays Bay Auckland 0630 New Zealand |
20 Mar 2003 - 21 Nov 2018 |
Other | Seaton Trustees Limited As Trustee |
Murrays Bay Auckland 0630 New Zealand |
03 Nov 2015 - 21 Nov 2018 |
Angela Candida Peters - Director
Appointment date: 21 Nov 2018
Address: Bayview, Auckland, 0602 New Zealand
Address used since 26 Aug 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 21 Nov 2018
Amanda Hey - Director
Appointment date: 26 Mar 2019
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 26 Mar 2019
Gary Hey - Director
Appointment date: 29 Apr 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 29 Apr 2022
Amanda Hey - Director (Inactive)
Appointment date: 20 Mar 2003
Termination date: 21 Nov 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2015
Gary Thomas Hey - Director (Inactive)
Appointment date: 20 Mar 2003
Termination date: 21 Nov 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2015
Kpa Agencies Limited
46 Milford Road
Horopito Limited
48 Milford Road
Fossils Holdings Limited
48 Milford Road
Ultra Health Limited
10 Omana Road
L.m. Hoyle Consultants Limited
40 Milford Road
L J Pilot Limited
Flat 1, 37 Milford Road