360 Property Management Limited, a registered company, was incorporated on 10 May 2011. 9429031104890 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been supervised by 2 directors: Adam Boyd Thomson - an active director whose contract began on 10 May 2011,
Thomas Peter Rawson - an active director whose contract began on 16 Jun 2023.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
360 Property Management Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 28 Feb 2020.
Previous names for the company, as we managed to find at BizDb, included: from 06 May 2011 to 24 Mar 2016 they were called A T Rentals Limited.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 23 shares (23%). Finally the 3rd share allotment (75 shares 75%) made up of 2 entities.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Oct 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 19 Jul 2019 to 01 Oct 2019
Address: Level 1 Bldg 5 Eastside, 15 Accent Drive East Tamaki, Auckland, 2014 New Zealand
Physical address used from 20 Mar 2019 to 19 Jul 2019
Address: Level 1 Bldg 5 Eastside, 15 Accent Drive East Tamaki, Auckland, 2014 New Zealand
Registered address used from 29 May 2013 to 19 Jul 2019
Address: Level 1 Bldg 5 Eastside, 15 Accent Drive East Tamaki, Auckland, 2014 New Zealand
Physical address used from 10 May 2011 to 20 Mar 2019
Address: Level 1 Bldg 5 Eastside, 15 Accent Drive East Tamaki, Auckland, 2014 New Zealand
Registered address used from 10 May 2011 to 29 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Rawson, Thomas Peter |
Wai O Taiki Bay Auckland 1072 New Zealand |
12 Jun 2023 - |
Shares Allocation #2 Number of Shares: 23 | |||
Individual | Scarborough, Anna Elizabeth |
Wai O Taiki Bay Auckland 1072 New Zealand |
12 Jun 2023 - |
Individual | Rawson, Thomas Peter |
Wai O Taiki Bay Auckland 1072 New Zealand |
12 Jun 2023 - |
Shares Allocation #3 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Adam Thomson Trustee Company Limited Shareholder NZBN: 9429032908565 |
Manukau Auckland 2104 New Zealand |
08 Jul 2019 - |
Individual | Thomson, Adam Boyd |
Greenlane Auckland 1051 New Zealand |
10 May 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Thomson, Adam Boyd |
Greenlane Auckland 1051 New Zealand |
10 May 2011 - |
Adam Boyd Thomson - Director
Appointment date: 10 May 2011
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 09 Jul 2019
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 10 May 2011
Thomas Peter Rawson - Director
Appointment date: 16 Jun 2023
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 16 Jun 2023
Duncansby Road Holdings Limited
5/15 Accent Drive
Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive
Ever Pine Investment Limited
Unit 8, 15 Accent Drive
Jcl Contractors Limited
1st Floor, Unit 5
Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside
Zeng Trustee Limited
1-15 Accent Drive
Dt Future Limited
1st Floor, Unit 5
Finance Properties Limited
1st Floor, Building 4
Glensta Investments Limited
Unit 5, 15 Accent Drive
Lander Properties Limited
Unit 5, 15 Accent Drive
Les Gaulois Limited
1st Floor, Unit 5
Millhouse Limited
1st Floor, Unit 5