The Property Factory Limited (issued a New Zealand Business Number of 9429031365987) was registered on 06 Oct 2010. 2 addresses are currently in use by the company: Level 1, 2-12 Allen Street, Wellington, 6011 (type: physical, registered). Level 16, 10 Brandon Street, Wellington had been their registered address, up until 07 Oct 2019. The Property Factory Limited used other aliases, namely: Positive Real Estate Sales Limited from 28 Apr 2014 to 31 Mar 2016, Your Future Real Estate Limited (24 Sep 2010 to 28 Apr 2014). 1187 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 712 shares (59.98% of shares), namely:
Wilson, Andrew Keith (an individual) located at Cashmere, Christchurch postcode 8022,
Andrew Wilson Investment Trustee Co Limited (an entity) located at Sydenham, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 40.02% of all shares (475 shares); it includes
Wilson, Andrew Keith (an individual) - located at Cashmere, Christchurch. "Real estate agency service" (ANZSIC L672010) is the category the ABS issued to The Property Factory Limited. Businesscheck's database was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 2-12 Allen Street, Wellington, 6011 | Physical & registered & service | 07 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Campbell Venning
Masterton, Masterton, 5810
Address used since 03 Mar 2014
Strowan, Christchurch, 8014
Address used since 01 Sep 2019 |
Director | 03 Mar 2014 - current |
|
Andrew Keith Wilson
Cashmere, Christchurch, 8022
Address used since 08 Dec 2020 |
Director | 08 Dec 2020 - current |
|
Campbell James Robert Venning
Strowan, Christchurch, 8014
Address used since 01 Sep 2019 |
Director | 03 Mar 2014 - 01 Mar 2023 |
|
Stephen John Ackroyd
Gulf Harbour, Whangaparaoa, 0930
Address used since 11 Apr 2013 |
Director | 06 Oct 2010 - 15 Dec 2014 |
|
Grant Wakelin
Waipahihi, Taupo, 3330
Address used since 03 Mar 2014 |
Director | 03 Mar 2014 - 15 Dec 2014 |
|
Andrew John Cottee
Tinwald, Ashburton, 7700
Address used since 06 Oct 2010 |
Director | 06 Oct 2010 - 11 Apr 2013 |
| 234 Wakefield Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 16, 10 Brandon Street, Wellington, 6011 | Registered & physical | 30 Mar 2015 - 07 Oct 2019 |
| Level 7, 234 Wakefield Street, Wellington, 6011 | Registered & physical | 17 Dec 2013 - 30 Mar 2015 |
| 133 Waterside Crescent, Gulf Harbour, Whangaparaoa, 0930 | Registered & physical | 19 Apr 2013 - 17 Dec 2013 |
| 1260 Whangaparaoa Road, Gulf Harbour, Whangaparaoa, 0930 | Registered & physical | 06 Oct 2010 - 19 Apr 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Andrew Keith Individual |
Cashmere Christchurch 8022 |
14 Dec 2020 - current |
|
Andrew Wilson Investment Trustee Co Limited Shareholder NZBN: 9429050774548 Entity (NZ Limited Company) |
Sydenham Christchurch 8023 |
31 Aug 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Andrew Keith Individual |
Cashmere Christchurch 8022 |
14 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Venning Property Limited Shareholder NZBN: 9429033689654 Company Number: 1895254 Entity |
15 Dec 2014 - 31 Aug 2022 | |
|
Sgf Trustees No.2 Limited Shareholder NZBN: 9429033041780 Company Number: 2053770 Entity |
14 Dec 2020 - 14 Dec 2020 | |
|
Wilson, Camille Alice Individual |
Cashmere Christchurch 8022 |
14 Dec 2020 - 03 May 2023 |
|
Wilson, Camille Alice Individual |
Cashmere Christchurch 8022 |
14 Dec 2020 - 03 May 2023 |
|
Wilson, Camille Alice Individual |
Cashmere Christchurch 8022 |
14 Dec 2020 - 03 May 2023 |
|
Venning, Campbell Individual |
Masterton Masterton 5810 |
15 Dec 2014 - 15 Dec 2014 |
|
Neutral Property Limited Shareholder NZBN: 9429033689654 Company Number: 1895254 Entity |
10 Brandon Street Wellington 6011 |
15 Dec 2014 - 31 Aug 2022 |
|
Neutral Property Limited Shareholder NZBN: 9429033689654 Company Number: 1895254 Entity |
Wellington 6011 |
15 Dec 2014 - 31 Aug 2022 |
|
Neutral Property Limited Shareholder NZBN: 9429033689654 Company Number: 1895254 Entity |
Wellington 6011 |
15 Dec 2014 - 31 Aug 2022 |
|
Neutral Property Limited Shareholder NZBN: 9429033689654 Company Number: 1895254 Entity |
Wellington 6011 |
15 Dec 2014 - 31 Aug 2022 |
|
Neutral Property Limited Shareholder NZBN: 9429033689654 Company Number: 1895254 Entity |
Wellington 6011 |
15 Dec 2014 - 31 Aug 2022 |
|
Your Future Investments Solutions Trustee Limited Shareholder NZBN: 9429032971736 Company Number: 2077715 Entity |
06 Oct 2010 - 15 Dec 2014 | |
|
Hows, David Bryce Individual |
Willow Vale Queensland 4209 |
14 Dec 2020 - 14 Dec 2020 |
|
Sgf Trustees No.2 Limited Shareholder NZBN: 9429033041780 Company Number: 2053770 Entity |
14 Dec 2020 - 14 Dec 2020 | |
|
Hows, Danielle Individual |
Willow Vale Queensland 4209 |
14 Dec 2020 - 14 Dec 2020 |
|
Your Future Investments Solutions Trustee Limited Shareholder NZBN: 9429032971736 Company Number: 2077715 Entity |
06 Oct 2010 - 15 Dec 2014 | |
|
Venning, Campbell Director |
Masterton Masterton 5810 |
15 Dec 2014 - 15 Dec 2014 |
![]() |
Stratus Insurance Brokers Limited C/-level 7 |
![]() |
Downstream Poplars Limited 234 Wakefield Street |
![]() |
Imz Investments Limited Level 7 |
![]() |
Kaiuma Park Services Limited 7/234 Wakefield Street |
![]() |
Deux Franc Investments Limited 7th Floor |
![]() |
Mi Films Limited Level 7 |
|
Crown Commercial Limited Level 3, 44 Victoria Street |
|
The Agency Group Limited Ground Floor, 5 Willeston Street |
|
Tommy's Real Estate Limited 209 Victoria Street |
|
Tall Poppy Real Estate Group Limited Level 1 |
|
Real Estate Investar Limited 10 Brandon Street |
|
Capital Realty Limited 12 Johnston Street |