Property Proud Limited (NZBN 9429041077078) was started on 03 Feb 2014. 2 addresses are in use by the company: 14 Leanne Way, Waikanae Beach, Waikanae, 5036 (type: physical, registered). 34 Arnold Grove, Paraparaumu Beach, Paraparaumu had been their physical address, up until 26 Oct 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 60 shares (60% of shares), namely:
Macgregor, Scott Colin (a director) located at Waikanae Beach, Waikanae postcode 5036. When considering the second group, a total of 1 shareholder holds 40% of all shares (40 shares); it includes
Cross, Hinemoa (a director) - located at Waikanae Beach, Waikanae. "Abrasive blasting" (business classification E329910) is the classification the Australian Bureau of Statistics issued to Property Proud Limited. Our data was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14 Leanne Way, Waikanae Beach, Waikanae, 5036 | Physical & registered & service | 26 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Hinemoa Cross
Waikanae Beach, Waikanae, 5036
Address used since 08 Sep 2021
Paraparaumu Beach, Paraparaumu, 5032
Address used since 31 Oct 2014 |
Director | 03 Feb 2014 - current |
|
Scott Colin Macgregor
Waikanae Beach, Waikanae, 5036
Address used since 08 Sep 2021
Paraparaumu Beach, Paraparaumu, 5032
Address used since 31 Oct 2014 |
Director | 03 Feb 2014 - current |
|
Hylton Charles Gush
Raumati Beach, Paraparaumu, 5032
Address used since 03 Feb 2014 |
Director | 03 Feb 2014 - 08 Oct 2018 |
| Previous address | Type | Period |
|---|---|---|
| 34 Arnold Grove, Paraparaumu Beach, Paraparaumu, 5032 | Physical | 15 Oct 2015 - 26 Oct 2021 |
| 34 Arnold Grove, Paraparaumu Beach, Paraparaumu, 5032 | Registered | 14 Oct 2015 - 26 Oct 2021 |
| 10 Moa Road, Raumati Beach, Paraparaumu, 5032 | Registered | 03 Feb 2014 - 14 Oct 2015 |
| 10 Moa Road, Raumati Beach, Paraparaumu, 5032 | Physical | 03 Feb 2014 - 15 Oct 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macgregor, Scott Colin Director |
Waikanae Beach Waikanae 5036 |
03 Feb 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cross, Hinemoa Director |
Waikanae Beach Waikanae 5036 |
03 Feb 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gush, Hylton Charles Individual |
Raumati Beach Paraparaumu 5032 |
03 Feb 2014 - 08 Oct 2018 |
![]() |
P & M NZ Limited 24 Donovan Road |
![]() |
June Oakley Memorial Youth Trust 23 Percival Road |
![]() |
The Te Atiawa Courts Centre Incorporated Percival Road |
![]() |
Kena Kena Rest Homes Limited 32 Percival Road |
![]() |
Kena Kena Studio Units Limited 32 Percival Street |
![]() |
A1 Carpet Cleaners 2007 Limited 19a Martin Road |
|
Steam And Sand Porirua Limited 1181 Paekakariki Hill Road |
|
Get Blasted Contracting Limited 22 Adventure Drive |
|
Reilly's Sandblasting & Painting Limited 257a Queen Street |
|
Eltham Sandblasting Limited 43 Egmont Street |
|
Dustless Blasting Taranaki Limited 16 Tawari Street |
|
Soda Blast Hb Limited 2569 Puketitiri Road |