Land Partners Nz Limited (NZBN 9429030394162) was registered on 25 Jan 2013. 3 addresses are currently in use by the company: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical). 116 Harris Road, East Tamaki, Auckland had been their physical address, until 14 Apr 2022. Land Partners Nz Limited used other names, namely: Property Partners Land Limited from 20 Dec 2012 to 30 Jan 2015. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 998 shares (99.8% of shares), namely:
Property Partners Group Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Jones, Ty Adam (a director) - located at Rd 2, Albany. Moving on to the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Mikkelsen, Stephen Max, located at Devonport, Auckland (a director). "Non-residential property operation nec" (business classification L671233) is the classification the Australian Bureau of Statistics issued to Land Partners Nz Limited. Our information was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 116 Harris Road, East Tamaki, Auckland, 2013 | Registered | 18 May 2018 |
| Level 12, 5-7 Byron Ave, Takapuna, Auckland, 0622 | Service & physical | 14 Apr 2022 |
| Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 02 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Ty Adam Jones
Rd 2, Albany, 0792
Address used since 25 Jan 2013 |
Director | 25 Jan 2013 - current |
|
Stephen Max Mikkelsen
Devonport, Auckland, 0624
Address used since 29 Jan 2015 |
Director | 25 Jun 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| 116 Harris Road, East Tamaki, Auckland, 2013 | Physical | 18 May 2018 - 14 Apr 2022 |
| 7-9 Mccoll Street, Newmarket, Auckland, 1023 | Physical & registered | 25 Jan 2013 - 18 May 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Property Partners Group Holdings Limited Shareholder NZBN: 9429047029798 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
19 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Ty Adam Director |
Rd 2 Albany 0792 |
25 Jan 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mikkelsen, Stephen Max Director |
Devonport Auckland 0624 |
26 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Sharlene Lesa Individual |
Rd 2 Albany 0792 |
25 Jan 2013 - 19 Sep 2018 |
|
Gould-thorpe, Felicity Jane Individual |
Devonport Auckland 0624 |
25 Jan 2013 - 19 Sep 2018 |
|
Gould-thorpe, Felicity Jane Individual |
Devonport Auckland 0624 |
25 Jan 2013 - 19 Sep 2018 |
|
Carnavon Trustee Company No.8 Limited Shareholder NZBN: 9429031558075 Company Number: 2470516 Entity |
66 Wyndham Street Auckland 1010 |
25 Jan 2013 - 19 Sep 2018 |
|
Carnavon Trustee Company No.8 Limited Shareholder NZBN: 9429031558075 Company Number: 2470516 Entity |
66 Wyndham Street Auckland 1010 |
25 Jan 2013 - 19 Sep 2018 |
![]() |
Btjm Limited Suite 1, 7 Mccoll Street |
![]() |
Giggles And Scribbles Early Learning Centre Limited Suite 1, 7 Mccoll Street |
![]() |
Quisteq Rentals Limited Suite 1, 7 Mccoll Street |
![]() |
Mediatribe Limited 7-9 Mccoll Street |
![]() |
Bc Mechanical Limited 7-9 Mccoll Street |
![]() |
All 4 1 Limited 7-9 Mccoll Street |
|
Lotus 7 Limited 14 Withiel Drive |
|
Gover Building New Plymouth Limited 165 Karangahape Road |
|
Ulster Buildings Hamilton Limited 165 Karangahape Road |
|
Whangaparaoa Buildings Limited 165 Karangahape Road |
|
Apollo Property 2013 Limited 10 Heather Street |
|
Alias Corporate Trustee Limited 9-11 Galatos Street |